About

Registered Number: 00202467
Date of Incorporation: 17/12/1924 (99 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 6 months ago)
Registered Address: Care Of Wellers Accountants, 1 Vincent Square, London, SW1P 2PN,

 

The Bond Street Association Ltd was founded on 17 December 1924 with its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The business has 18 directors listed as Bergholz-gander, Alejandra Valenzuela, Hudson Evans, Pauline Lorraine, Thomas, Catherine Jane, Harvey, Ann Margaret, Turner, Trevor William, Clarke, Paul James Stanhope, Dobson, Jane Beverley, Flack, Mary, Goschen, Sarah Penelope, The Viscountess, Hardy Jr, James Batchelder, Langdon, Nat, Lethbridge, Alan, Littner, Kate, Miller, Derek Russel Midwinter, Mitchell, Peter, Monckton, Rosamond, The Hon Miss, Rigby, Paula Janice, Taylor, Alan Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGHOLZ-GANDER, Alejandra Valenzuela 22 July 2015 - 1
HUDSON EVANS, Pauline Lorraine 05 April 2005 - 1
THOMAS, Catherine Jane 22 July 2015 - 1
CLARKE, Paul James Stanhope N/A 31 December 1993 1
DOBSON, Jane Beverley 07 September 1995 03 June 1997 1
FLACK, Mary 10 May 2001 30 October 2008 1
GOSCHEN, Sarah Penelope, The Viscountess 24 March 1993 25 May 1994 1
HARDY JR, James Batchelder 26 July 1994 10 May 2001 1
LANGDON, Nat N/A 31 August 1993 1
LETHBRIDGE, Alan 16 July 1992 24 February 1999 1
LITTNER, Kate N/A 30 October 1993 1
MILLER, Derek Russel Midwinter 22 September 1994 08 July 1996 1
MITCHELL, Peter 08 July 1996 10 May 2001 1
MONCKTON, Rosamond, The Hon Miss N/A 08 July 1996 1
RIGBY, Paula Janice N/A 01 February 1994 1
TAYLOR, Alan Charles N/A 01 January 1992 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Ann Margaret N/A 11 September 1995 1
TURNER, Trevor William N/A 16 July 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 30 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 05 October 2017
AA03 - Notice of resolution removing auditors 08 March 2017
AUD - Auditor's letter of resignation 06 March 2017
AD01 - Change of registered office address 04 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 06 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 28 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2014
CH01 - Change of particulars for director 01 September 2014
RESOLUTIONS - N/A 29 October 2013
AA01 - Change of accounting reference date 09 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 27 January 2012
AP01 - Appointment of director 27 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 24 August 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 18 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
287 - Change in situation or address of Registered Office 14 March 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 06 May 2005
225 - Change of Accounting Reference Date 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 09 July 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 26 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 14 September 1998
353 - Register of members 02 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
AA - Annual Accounts 17 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
363s - Annual Return 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
287 - Change in situation or address of Registered Office 02 September 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 27 October 1995
288 - N/A 27 October 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 19 September 1995
288 - N/A 08 November 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
288 - N/A 31 October 1994
363s - Annual Return 24 October 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 03 November 1993
288 - N/A 21 September 1993
288 - N/A 21 September 1993
288 - N/A 28 October 1992
AA - Annual Accounts 14 October 1992
363s - Annual Return 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 October 1992
288 - N/A 02 September 1991
288 - N/A 02 September 1991
288 - N/A 02 September 1991
AA - Annual Accounts 02 September 1991
363a - Annual Return 02 September 1991
AA - Annual Accounts 31 October 1990
288 - N/A 20 September 1990
363 - Annual Return 10 September 1990
288 - N/A 27 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 17 October 1988
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
288 - N/A 08 February 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
MISC - Miscellaneous document 04 January 1957
CERTNM - Change of name certificate 14 July 1947
NEWINC - New incorporation documents 17 December 1924

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.