BONDMINSTER LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 02981535
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Satisfaction of charge 029815350027 in full; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BONDMINSTER LIMITED are www.bondminster.co.uk, and www.bondminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bondminster Limited is a Private Limited Company. The company registration number is 02981535. Bondminster Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of Bondminster Limited is 30 City Road London Ec1y 2ab. . MURGIAN HEDGER, Samia Osman is a Secretary of the company. HEDGER, Graham Howard is a Director of the company. Secretary FISHMAN, Andrew Daniel has been resigned. Secretary HEDGER, Margaret has been resigned. Secretary MURGIAN, Samia Osman has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURGIAN HEDGER, Samia Osman
Appointed Date: 16 December 2003

Director
HEDGER, Graham Howard
Appointed Date: 07 November 1994
62 years old

Resigned Directors

Secretary
FISHMAN, Andrew Daniel
Resigned: 28 February 1997
Appointed Date: 07 November 1994

Secretary
HEDGER, Margaret
Resigned: 16 December 2003
Appointed Date: 27 May 1999

Secretary
MURGIAN, Samia Osman
Resigned: 27 May 1999
Appointed Date: 28 February 1997

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 01 November 1994
Appointed Date: 20 October 1994

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 01 November 1994
Appointed Date: 20 October 1994
34 years old

Persons With Significant Control

Mr Graham Howard Hedger
Notified on: 15 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BONDMINSTER LIMITED Events

30 Mar 2017
Satisfaction of charge 029815350027 in full
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 104 more events
17 Dec 1994
Particulars of mortgage/charge

14 Nov 1994
Registered office changed on 14/11/94 from: 83 leonard street london EC2A 4QS

14 Nov 1994
Secretary resigned;new secretary appointed

14 Nov 1994
Secretary resigned;new director appointed

20 Oct 1994
Incorporation

BONDMINSTER LIMITED Charges

2 July 2015
Charge code 0298 1535 0030
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garraway court, 92 wyatt drive, london, SW13 8AG (land…
26 March 2015
Charge code 0298 1535 0029
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the freehold…
10 March 2015
Charge code 0298 1535 0028
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
19 December 2013
Charge code 0298 1535 0027
Delivered: 7 January 2014
Status: Satisfied on 30 March 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
7 March 2013
Legal charge
Delivered: 12 March 2013
Status: Satisfied on 4 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4-8 (even) effie road london t/n BGL78305…
3 August 2012
Debenture
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Legal charge
Delivered: 31 January 2009
Status: Satisfied on 25 September 2009
Persons entitled: Dunbar Bank PLC
Description: All that freehold land situate at and being 12 penzance…
26 November 2008
Legal charge
Delivered: 29 November 2008
Status: Satisfied on 21 January 2011
Persons entitled: Dunbar Bank PLC
Description: F/H land situate at 14 chepstow villas, kensington, london…
23 October 2008
Charge over bank account
Delivered: 31 October 2008
Status: Satisfied on 7 April 2011
Persons entitled: Butterfield Bank (UK) Limited
Description: By way of legal charge the bank account numbered 2753232…
23 October 2008
Legal charge
Delivered: 28 October 2008
Status: Satisfied on 7 April 2011
Persons entitled: Butterfield Bank (UK) Limited
Description: 21 kensington place london, buildings, plant, machinery…
12 April 2007
Floating charge
Delivered: 18 April 2007
Status: Satisfied on 27 May 2011
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets of the…
12 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 27 May 2011
Persons entitled: Dunbar Bank PLC
Description: L/H land being 4, 28 and 30 lennox gardens london t/n…
28 February 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 181-183 kings road reading t/no BK240566. By way of fixed…
2 March 2005
Letter of set off
Delivered: 8 March 2005
Status: Satisfied on 31 January 2007
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
18 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied on 25 September 2009
Persons entitled: Dunbar Bank PLC
Description: F/H 18 south end london t/n NGL413157 LN62188 and…
10 September 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied on 31 January 2007
Persons entitled: Dunbar Bank PLC
Description: F/H 29 kenley walk notting hill london t/n 315315…
13 November 2001
Deed of legal charge
Delivered: 4 December 2001
Status: Satisfied on 25 September 2009
Persons entitled: London and Edinburgh Insurance Co LTD
Description: L/H land being 28 and 30 grosvenor gardens city of…
13 November 2001
Deed of assignment
Delivered: 4 December 2001
Status: Satisfied on 25 September 2009
Persons entitled: London and Edinburgh Insurance Co LTD
Description: All the rights titles benefits and interests of the company…
2 October 2000
Legal charge
Delivered: 12 October 2000
Status: Satisfied on 31 January 2007
Persons entitled: Dunbar Bank PLC
Description: The freehold property known as 69 campden street in the…
10 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 31 January 2007
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a bluebird cottage 70A campden street london…
14 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: 28-30 grosvenor gardens london SW1 including all fixtures…
8 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 106 and 106A upper tooting road l/b of…
8 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: F/H 84 chenies mews st pancras l/b of camden t/no.NGL740017…
8 April 1998
Debenture
Delivered: 17 April 1998
Status: Satisfied on 3 February 2007
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
2 May 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: L/H land and premises being 28 and 30 grosvenor gardens and…
17 February 1997
Charge over construction contract
Delivered: 21 February 1997
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: All right title and interest in a construction contract…
1 July 1996
Legal charge
Delivered: 9 July 1996
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: F/H property k/as 84 chenies mews in the london borough of…
7 December 1994
Legal charge
Delivered: 17 December 1994
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 201 holland park avenue, kensington, royal…
7 December 1994
Debenture
Delivered: 17 December 1994
Status: Satisfied on 25 October 2001
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…