BOND WOODHOUSE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2AE

Company number 03934000
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address BEWLAY HOUSE 5TH FLOOR, 2 SWALLOW PLACE, LONDON, W1B 2AE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of BOND WOODHOUSE LIMITED are www.bondwoodhouse.co.uk, and www.bond-woodhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Bond Woodhouse Limited is a Private Limited Company. The company registration number is 03934000. Bond Woodhouse Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Bond Woodhouse Limited is Bewlay House 5th Floor 2 Swallow Place London W1b 2ae. . WOODHOUSE, Belinda is a Secretary of the company. WOODHOUSE, John Richard is a Director of the company. Secretary CHAMBERLAIN, Joseph has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JONES, Stephen Spencer has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WOODHOUSE, Belinda
Appointed Date: 30 September 2002

Director
WOODHOUSE, John Richard
Appointed Date: 25 February 2000
62 years old

Resigned Directors

Secretary
CHAMBERLAIN, Joseph
Resigned: 30 September 2002
Appointed Date: 25 February 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
JONES, Stephen Spencer
Resigned: 31 October 2002
Appointed Date: 25 February 2000
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mrs Belinda Woodhouse
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Woodhouse
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOND WOODHOUSE LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 August 2016
03 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000

17 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 43 more events
06 Mar 2000
Secretary resigned
06 Mar 2000
New secretary appointed
06 Mar 2000
New director appointed
06 Mar 2000
Registered office changed on 06/03/00 from: 12 york place leeds west yorkshire LS1 2DS
25 Feb 2000
Incorporation

BOND WOODHOUSE LIMITED Charges

22 May 2001
Mortgage debenture
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…