BONDLAW SECRETARIES LIMITED

BONDLAW SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBONDLAW SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02118527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BONDLAW SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BONDLAW SECRETARIES LIMITED located?

    Registered Office Address
    4 More London Riverside
    SE1 2AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BONDLAW SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BONDLAW SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for BONDLAW SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Simon Patrick Hewes as a director on Oct 24, 2023

    1 pagesTM01

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Huw Barwood as a director on Oct 20, 2021

    1 pagesTM01

    Termination of appointment of Craig Moore as a director on Oct 18, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Timothy James Burbidge as a director on Sep 22, 2021

    1 pagesTM01

    Termination of appointment of Christopher Julian Moseley Kinsey as a director on May 11, 2021

    1 pagesTM01

    Director's details changed for Mr Nicholas Huw Barwood on Dec 01, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas Huw Barwood on Oct 12, 2020

    2 pagesCH01

    Termination of appointment of Julian Charles Kester Hamblin as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Paul John Stockley as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Mr Craig Moore on Mar 25, 2019

    2 pagesCH01

    Confirmation statement made on Oct 18, 2018 with updates

    4 pagesCS01

    Who are the officers of BONDLAW SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Sebastian George Hibbard
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish98488520002
    JEFFRIES, Graham
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish70698820002
    PIERCE, Stephen Robert
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish76951810002
    JACKMAN, Timothy David
    Belmont
    19 Watts Road
    PL19 8LG Tavistock
    Devon
    Secretary
    Belmont
    19 Watts Road
    PL19 8LG Tavistock
    Devon
    British43508010003
    LEATT, Charmian Adele
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    Secretary
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    British27324110008
    ACOCK, Roger James
    Hannabusses
    Thorverton
    EX5 5PJ Exeter
    Devon
    Director
    Hannabusses
    Thorverton
    EX5 5PJ Exeter
    Devon
    United KingdomEnglish51967000002
    BAILY, Timothy George
    Heatherdown, Alresford Road
    Preston Candover
    RG25 2EE Basingstoke
    Hampshire
    Director
    Heatherdown, Alresford Road
    Preston Candover
    RG25 2EE Basingstoke
    Hampshire
    British103439580001
    BARWOOD, Nicholas Huw
    More London Riverside
    SE1 2AU London
    4
    Director
    More London Riverside
    SE1 2AU London
    4
    EnglandBritish22813850006
    BURBIDGE, Timothy James
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish81668720001
    COBB, Richard Juxon
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    Director
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    EnglandBritish66165610003
    COOMBS, Richard George
    6 Lower Brook Park
    Woodlands
    PL21 9TZ Ivybridge
    Devon
    Director
    6 Lower Brook Park
    Woodlands
    PL21 9TZ Ivybridge
    Devon
    EnglandBritish56006890001
    DEMPSTER, Peter Eric Angus
    Lychgate House 34 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    Director
    Lychgate House 34 Lakewood Road
    Chandlers Ford
    SO53 1EW Eastleigh
    Hampshire
    United KingdomBritish52534790001
    DREW, Dean Patrick
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    Director
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    EnglandBritish159552680001
    HADLEY, Steven Eric Paul
    Chudleigh Knighton
    Chudleigh
    TQ13 0HE Newton Abbot
    Church House
    Director
    Chudleigh Knighton
    Chudleigh
    TQ13 0HE Newton Abbot
    Church House
    United KingdomBritish58207260005
    HAMBLIN, Julian Charles Kester
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish75160460001
    HEATH, Matthew Alan
    Rose Cottage
    Westward
    EX3 3DH Broadclyst
    Exeter
    Director
    Rose Cottage
    Westward
    EX3 3DH Broadclyst
    Exeter
    British43117140002
    HEWES, Simon Patrick
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    United KingdomBritish33239900003
    HUGHES, David D Arcy
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    British79073780002
    JACKMAN, Timothy David
    Belmont
    19 Watts Road
    PL19 8LG Tavistock
    Devon
    Director
    Belmont
    19 Watts Road
    PL19 8LG Tavistock
    Devon
    United KingdomBritish43508010003
    JAMES, David Steel Barnes
    Woodhaye,
    Membland, Newton Ferrers
    PL8 1HP Plymouth
    Devon
    Director
    Woodhaye,
    Membland, Newton Ferrers
    PL8 1HP Plymouth
    Devon
    United KingdomBritish75403870001
    JAMES, Laurence
    Churchill House
    The Manor
    NP44 3AQ Llantarnam
    Director
    Churchill House
    The Manor
    NP44 3AQ Llantarnam
    United KingdomBritish33366770005
    KINSEY, Christopher Julian Moseley
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish101812430001
    LEATT, Charmian Adele
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    Director
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    United KingdomBritish27324110009
    MACPHERSON, Moray Charles Livingstone
    Bramdean
    SO24 0LW Nr Alresford
    Manor Lodge
    Hampshire
    Uk
    Director
    Bramdean
    SO24 0LW Nr Alresford
    Manor Lodge
    Hampshire
    Uk
    United KingdomBritish131633860001
    MARTIENSSEN, Nicola Heidi
    14 Nepean Street
    PL2 1QJ Plymouth
    Devon
    Director
    14 Nepean Street
    PL2 1QJ Plymouth
    Devon
    British39087120001
    MOORE, Craig
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish142523160001
    OAKLAND, Jane Caroline
    25 Ormerod Road
    Stoke Bishop
    BS9 1BA Bristol
    Director
    25 Ormerod Road
    Stoke Bishop
    BS9 1BA Bristol
    British56655600003
    PAGE, Nicholas John
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish22092290003
    PATON, Kenneth Andrew
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    Director
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    United KingdomBritish142562780002
    PHIPPS, Thomas Bernard
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    Director
    39-49 Commercial Road
    Southampton
    SO15 1GA Hampshire
    United KingdomBritish50954790001
    STOCKLEY, Paul John
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Director
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    EnglandBritish122373330001
    WALKER, Kim Helen
    Newlands Farmhouse
    Upton Cross
    PL14 5AY Liskeard
    Cornwall
    Director
    Newlands Farmhouse
    Upton Cross
    PL14 5AY Liskeard
    Cornwall
    British39906670001
    WEST, Richard Geoffrey
    Trebeighan Landrake
    PL12 5AE Saltash
    Cornwall
    Director
    Trebeighan Landrake
    PL12 5AE Saltash
    Cornwall
    EnglandBritish58505970001
    WILLIAMS, Michael John
    Winsor Farmhouse
    Kelly Bray
    PL17 8HE Callington
    Cornwall
    Director
    Winsor Farmhouse
    Kelly Bray
    PL17 8HE Callington
    Cornwall
    United KingdomBritish31828180001
    WOOD, Julia Mary
    Top Floor Flat
    15 Miles Road
    BS8 2JW Bristol
    Director
    Top Floor Flat
    15 Miles Road
    BS8 2JW Bristol
    British67564440001

    Who are the persons with significant control of BONDLAW SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Apr 06, 2016
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberOc317661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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