About

Registered Number: 03488355
Date of Incorporation: 05/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: The Harlequin Building, 65 Southwark Street, London, SE1 0HR,

 

Based in London, Bond Davidson Ltd was established in 1998, it's status is listed as "Active". We do not know the number of employees at this company. The company has 6 directors listed as Munday, John Richard, Perry, Robert Keith, 2020 Secretarial Limited, Bond, Ian, Davidson, Alison Mary, Dunn, Natalie Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, John Richard 18 May 2018 - 1
PERRY, Robert Keith 18 May 2018 - 1
BOND, Ian 05 January 1998 22 September 1999 1
DAVIDSON, Alison Mary 17 July 2017 18 May 2018 1
DUNN, Natalie Anne 17 July 2017 18 May 2018 1
Secretary Name Appointed Resigned Total Appointments
2020 SECRETARIAL LIMITED 26 June 2009 07 August 2014 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 27 December 2019
PSC05 - N/A 27 August 2019
AD01 - Change of registered office address 27 August 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 21 January 2019
PSC02 - N/A 02 November 2018
PSC09 - N/A 02 November 2018
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA01 - Change of accounting reference date 31 October 2018
AD01 - Change of registered office address 24 July 2018
RESOLUTIONS - N/A 19 July 2018
AD01 - Change of registered office address 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 01 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
MR01 - N/A 30 May 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 13 January 2016
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AD01 - Change of registered office address 29 January 2015
MR01 - N/A 17 December 2014
AA - Annual Accounts 04 November 2014
TM02 - Termination of appointment of secretary 07 August 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 14 December 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 23 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2005
363s - Annual Return 18 January 2005
169 - Return by a company purchasing its own shares 14 January 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 10 August 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 05 February 2003
395 - Particulars of a mortgage or charge 21 August 2002
AA - Annual Accounts 20 August 2002
AA - Annual Accounts 20 August 2002
287 - Change in situation or address of Registered Office 10 April 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 11 January 2001
287 - Change in situation or address of Registered Office 27 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
363s - Annual Return 01 February 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
225 - Change of Accounting Reference Date 14 October 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

A registered charge 08 December 2014 Fully Satisfied

N/A

Legal charge 08 February 2006 Fully Satisfied

N/A

Debenture 03 February 2006 Fully Satisfied

N/A

Debenture 19 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.