BOND & WHITE INVESTMENTS LIMITED
Overview
Company Name | BOND & WHITE INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00236046 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOND & WHITE INVESTMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is BOND & WHITE INVESTMENTS LIMITED located?
Registered Office Address | 48 Dene Road HA6 2DE Northwood Middlesex England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOND & WHITE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BOND & WHITE LIMITED | Jan 01, 1929 | Jan 01, 1929 |
What are the latest accounts for BOND & WHITE INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BOND & WHITE INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for BOND & WHITE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Appointment of Mrs Frances Elizabeth Hopson as a director on Nov 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ella Catherine Bouwmeester as a director on Nov 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Katherine Emma Harriet Bouwmeester as a secretary on Nov 23, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Pauline Pares as a secretary on Nov 23, 2024 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony David Marshall as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on Dec 15, 2021
| 4 pages | SH06 | ||||||||||
Cancellation of shares. Statement of capital on Dec 15, 2021
| 4 pages | SH06 | ||||||||||
Director's details changed for Mrs Ella Catherine Bouwmeester on Dec 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Ella Catherine Bouwmeester on Dec 15, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Cessation of Ella Catherine Bouwmeester as a person with significant control on Dec 15, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Appointment of Miss Elaine Margaret Spencer-White as a director on Nov 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Neil White as a director on Nov 21, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of BOND & WHITE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOUWMEESTER, Katherine Emma Harriet | Secretary | Straight Road Boxted CO4 5QY Colchester 59 England | 329661730001 | |||||||
BOUWMEESTER, Ties Wilfred | Director | Straight Road Boxted CO4 5QY Colchester 59 England | England | British | Solicitor | 252089370001 | ||||
HOPSON, Frances Elizabeth | Director | Edmunds Hill Stradishall CB8 8YR Newmarket Home Farm England | England | British | Veterinary Surgeon | 278770770001 | ||||
PARES, Michael | Director | Dene Road HA6 2DE Northwood 48 Middlesex England | England | United Kingdom | Chartered Accountant | 21670040002 | ||||
SPENCER-WHITE, Elaine Margaret | Director | Carraway Lane Marnhull DT10 1NJ Sturminster Newton Carraway Cottage Dorset England | United Kingdom | British | Conservation Charity Manager | 276859590001 | ||||
PARES, Jennifer Pauline | Secretary | Dene Road HA6 2DE Northwood 48 Middlesex England | British | Pre School Assistant | 31059820001 | |||||
PARES, Michael | Secretary | 40 Muswell Hill Road N6 5UN London | British | 31532940001 | ||||||
BOUWMEESTER, Ella Catherine | Director | Broadford IV49 9AJ Isle Of Skye Dun Eyre, Ard Dorch Scotland | Scotland | British | Teacher | 45157430003 | ||||
MARSHALL, Anthony David | Director | 35 Chatsworth Road W5 3DD London | England | British | Builders Merchant | 31532950001 | ||||
WHITE, Donald Neil | Director | Apple Tree Cottage Sutton Mandeville SP3 5NG Salisbury 1 Wiltshire | England | British | Retired | 22091720004 | ||||
WHITE, Emma | Director | Muscombes Cottage Northaw Road West Northaw EN6 4NW Potters Bar Herts | British | Retired | 31532960001 | |||||
WILSHIRE, Frank Norman | Director | 10 Blagdens Close N14 6DE London | British | Retired Solicitor | 31532970002 |
Who are the persons with significant control of BOND & WHITE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Ella Catherine Bouwmeester | Apr 06, 2016 | Straight Road Boxted CO4 5QY Colchester 59 England | Yes |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Pares | Apr 06, 2016 | Dene Road HA6 2DE Northwood 48 Middlesex England | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0