About

Registered Number: 03733857
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough, Leicestershire, LE12 7TZ

 

Based in Leicestershire, Bond Street Group Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The current directors of the business are Barre, Suzanne Deborah, Barre, Suzanne Deborah, Smart, Steven John, Bloom, Jane Kim, Barre, David John, Barre, Simon Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRE, Suzanne Deborah 18 July 2014 - 1
SMART, Steven John 21 November 2019 - 1
BARRE, David John 17 March 1999 18 July 2014 1
BARRE, Simon Peter 17 March 1999 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BARRE, Suzanne Deborah 02 July 2014 - 1
BLOOM, Jane Kim 17 March 1999 23 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
PSC04 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
CH01 - Change of particulars for director 15 May 2020
PSC04 - N/A 15 May 2020
CH03 - Change of particulars for secretary 15 May 2020
CS01 - N/A 19 March 2020
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 16 September 2014
AP03 - Appointment of secretary 07 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AD01 - Change of registered office address 01 February 2013
TM01 - Termination of appointment of director 24 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
RESOLUTIONS - N/A 06 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 27 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
225 - Change of Accounting Reference Date 08 October 2001
AA - Annual Accounts 02 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2001
RESOLUTIONS - N/A 14 April 2001
395 - Particulars of a mortgage or charge 12 April 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 July 1999
88(2)P - N/A 16 July 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.