Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONDS BUILDERS AND CONTRACTORS LIMITED
Company Information for

BONDS BUILDERS AND CONTRACTORS LIMITED

ABBEY HOUSE, 342 REGENTS PARK ROAD, LONDON, N3 2LJ,
Company Registration Number
02973643
Private Limited Company
Active

Company Overview

About Bonds Builders And Contractors Ltd
BONDS BUILDERS AND CONTRACTORS LIMITED was founded on 1994-10-05 and has its registered office in London. The organisation's status is listed as "Active". Bonds Builders And Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BONDS BUILDERS AND CONTRACTORS LIMITED
 
Legal Registered Office
ABBEY HOUSE
342 REGENTS PARK ROAD
LONDON
N3 2LJ
Other companies in N3
 
Filing Information
Company Number 02973643
Company ID Number 02973643
Date formed 1994-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB644514837  
Last Datalog update: 2024-05-05 18:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONDS BUILDERS AND CONTRACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONDS BUILDERS AND CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
BERYL JOAN BONDS
Company Secretary 1994-10-05
ANTHONY EDWARD BONDS
Director 1994-10-05
BERYL JOAN BONDS
Director 1994-10-05
SAURO GABELLI
Director 1998-05-20
CHRISTOPHER GREEN
Director 2016-03-31
MARTIN EDWARD WARD
Director 1998-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-10-05 1994-10-05
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-10-05 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY EDWARD BONDS BONDS PROPERTIES LIMITED Director 2008-05-01 CURRENT 2008-04-22 Active
MARTIN EDWARD WARD WARDS (CHISLEHURST) LIMITED Director 2014-02-07 CURRENT 1963-03-14 Active
MARTIN EDWARD WARD WARDLETS LIMITED Director 2009-09-22 CURRENT 1959-01-28 Active
MARTIN EDWARD WARD SUNBURY COURT FREEHOLD LTD Director 2007-10-15 CURRENT 2007-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-07CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-04-30RES01ADOPT ARTICLES 30/04/19
2019-04-08SH06Cancellation of shares. Statement of capital on 2019-02-21 GBP 106
2019-03-28SH03Purchase of own shares
2019-03-13RES01ADOPT ARTICLES 13/03/19
2019-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAURO GABELLI
2019-03-05AP03Appointment of Mrs Sally Gabelli as company secretary on 2019-02-21
2019-03-05PSC07CESSATION OF ANTHONY EDWARD BONDS AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD BONDS
2019-03-05TM02Termination of appointment of Beryl Joan Bonds on 2019-02-21
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN
2018-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2017-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 130
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-05SH0131/03/16 STATEMENT OF CAPITAL GBP 130
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-31AP01DIRECTOR APPOINTED MR CHRISTOPHER GREEN
2016-04-22RES12Resolution of varying share rights or name
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-12AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-20AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-14AR0105/10/13 FULL LIST
2013-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-14AR0105/10/12 FULL LIST
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-12AR0105/10/11 FULL LIST
2011-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-10-08AR0105/10/10 FULL LIST
2010-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-10-15AR0105/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SAURO GABELLI / 05/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 05/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL JOAN BONDS / 05/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD BONDS / 05/10/2009
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-27363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-10-29363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-30363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-10-19363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-10-21363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-11363sRETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-27363sRETURN MADE UP TO 05/10/02; NO CHANGE OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-19363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: ABBEY HOUSE 324 REGENTS PARK ROAD LONDON N3 2LP
2001-04-12287REGISTERED OFFICE CHANGED ON 12/04/01 FROM: MELVILLE HOUSE 8-12 WOODHOUSE ROAD FINCHLEY LONDON N12 0RG
2000-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-02363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-08-0988(2)RAD 14/07/00--------- £ SI 20@1=20 £ IC 100/120
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-1688(2)RAD 01/11/99--------- £ SI 98@1=98 £ IC 2/100
1999-10-13363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-05-01395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06363sRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1998-06-02288aNEW DIRECTOR APPOINTED
1998-06-02288aNEW DIRECTOR APPOINTED
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-31363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-06363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-06363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-11-02363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1994-11-18288NEW DIRECTOR APPOINTED
1994-11-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-10-14CERTNMCOMPANY NAME CHANGED BOND BUILDERS AND CONTRACTORS LI MITED CERTIFICATE ISSUED ON 17/10/94
1994-10-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-14288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BONDS BUILDERS AND CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONDS BUILDERS AND CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-04-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONDS BUILDERS AND CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BONDS BUILDERS AND CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BONDS BUILDERS AND CONTRACTORS LIMITED
Trademarks
We have not found any records of BONDS BUILDERS AND CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BONDS BUILDERS AND CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BONDS BUILDERS AND CONTRACTORS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BONDS BUILDERS AND CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONDS BUILDERS AND CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONDS BUILDERS AND CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.