BONDLAW SECRETARIES LIMITED
Overview
| Company Name | BONDLAW SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02118527 |
| 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 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 Address | No |
What are the latest accounts for BONDLAW SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BONDLAW SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for BONDLAW SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Simon Patrick Hewes as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Huw Barwood as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Termination of appointment of Craig Moore as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Timothy James Burbidge as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Julian Moseley Kinsey as a director on May 11, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Nicholas Huw Barwood on Dec 01, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Huw Barwood on Oct 12, 2020 | 2 pages | CH01 | ||
Termination of appointment of Julian Charles Kester Hamblin as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Paul John Stockley as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Director's details changed for Mr Craig Moore on Mar 25, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of BONDLAW SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGGS, Sebastian George Hibbard | Director | More London Riverside SE1 2AU London 4 United Kingdom | United Kingdom | British | 98488520002 | |||||
| JEFFRIES, Graham | Director | More London Riverside SE1 2AU London 4 United Kingdom | United Kingdom | British | 70698820002 | |||||
| PIERCE, Stephen Robert | Director | More London Riverside SE1 2AU London 4 United Kingdom | United Kingdom | British | 76951810002 | |||||
| JACKMAN, Timothy David | Secretary | Belmont 19 Watts Road PL19 8LG Tavistock Devon | British | 43508010003 | ||||||
| LEATT, Charmian Adele | Secretary | 39-49 Commercial Road Southampton SO15 1GA Hampshire | British | 27324110008 | ||||||
| ACOCK, Roger James | Director | Hannabusses Thorverton EX5 5PJ Exeter Devon | United Kingdom | English | 51967000002 | |||||
| BAILY, Timothy George | Director | Heatherdown, Alresford Road Preston Candover RG25 2EE Basingstoke Hampshire | British | 103439580001 | ||||||
| BARWOOD, Nicholas Huw | Director | More London Riverside SE1 2AU London 4 | England | British | 22813850006 | |||||
| BURBIDGE, Timothy James | Director | More London Riverside SE1 2AU London 4 United Kingdom | United Kingdom | British | 81668720001 | |||||
| COBB, Richard Juxon | Director | Walland Hill TQ13 8JZ Chagford Devon | England | British | 66165610003 | |||||
| COOMBS, Richard George | Director | 6 Lower Brook Park Woodlands PL21 9TZ Ivybridge Devon | England | British | 56006890001 | |||||
| DEMPSTER, Peter Eric Angus | Director | Lychgate House 34 Lakewood Road Chandlers Ford SO53 1EW Eastleigh Hampshire | United Kingdom | British | 52534790001 | |||||
| DREW, Dean Patrick | Director | 39-49 Commercial Road Southampton SO15 1GA Hampshire | England | British | 159552680001 | |||||
| HADLEY, Steven Eric Paul | Director | Chudleigh Knighton Chudleigh TQ13 0HE Newton Abbot Church House | United Kingdom | British | 58207260005 | |||||
| HAMBLIN, Julian Charles Kester | Director | More London Riverside SE1 2AU London 4 United Kingdom | England | British | 75160460001 | |||||
| HEATH, Matthew Alan | Director | Rose Cottage Westward EX3 3DH Broadclyst Exeter | British | 43117140002 | ||||||
| HEWES, Simon Patrick | Director | More London Riverside SE1 2AU London 4 United Kingdom | United Kingdom | British | 33239900003 | |||||
| HUGHES, David D Arcy | Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | British | 79073780002 | ||||||
| JACKMAN, Timothy David | Director | Belmont 19 Watts Road PL19 8LG Tavistock Devon | United Kingdom | British | 43508010003 | |||||
| JAMES, David Steel Barnes | Director | Woodhaye, Membland, Newton Ferrers PL8 1HP Plymouth Devon | United Kingdom | British | 75403870001 | |||||
| JAMES, Laurence | Director | Churchill House The Manor NP44 3AQ Llantarnam | United Kingdom | British | 33366770005 | |||||
| KINSEY, Christopher Julian Moseley | Director | More London Riverside SE1 2AU London 4 United Kingdom | England | British | 101812430001 | |||||
| LEATT, Charmian Adele | Director | 39-49 Commercial Road Southampton SO15 1GA Hampshire | United Kingdom | British | 27324110009 | |||||
| MACPHERSON, Moray Charles Livingstone | Director | Bramdean SO24 0LW Nr Alresford Manor Lodge Hampshire Uk | United Kingdom | British | 131633860001 | |||||
| MARTIENSSEN, Nicola Heidi | Director | 14 Nepean Street PL2 1QJ Plymouth Devon | British | 39087120001 | ||||||
| MOORE, Craig | Director | More London Riverside SE1 2AU London 4 United Kingdom | England | British | 142523160001 | |||||
| OAKLAND, Jane Caroline | Director | 25 Ormerod Road Stoke Bishop BS9 1BA Bristol | British | 56655600003 | ||||||
| PAGE, Nicholas John | Director | More London Riverside SE1 2AU London 4 United Kingdom | England | British | 22092290003 | |||||
| PATON, Kenneth Andrew | Director | 39-49 Commercial Road Southampton SO15 1GA Hampshire | United Kingdom | British | 142562780002 | |||||
| PHIPPS, Thomas Bernard | Director | 39-49 Commercial Road Southampton SO15 1GA Hampshire | United Kingdom | British | 50954790001 | |||||
| STOCKLEY, Paul John | Director | More London Riverside SE1 2AU London 4 United Kingdom | England | British | 122373330001 | |||||
| WALKER, Kim Helen | Director | Newlands Farmhouse Upton Cross PL14 5AY Liskeard Cornwall | British | 39906670001 | ||||||
| WEST, Richard Geoffrey | Director | Trebeighan Landrake PL12 5AE Saltash Cornwall | England | British | 58505970001 | |||||
| WILLIAMS, Michael John | Director | Winsor Farmhouse Kelly Bray PL17 8HE Callington Cornwall | United Kingdom | British | 31828180001 | |||||
| WOOD, Julia Mary | Director | Top Floor Flat 15 Miles Road BS8 2JW Bristol | British | 67564440001 |
Who are the persons with significant control of BONDLAW SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Womble Bond Dickinson (Uk) Llp | Apr 06, 2016 | More London Riverside SE1 2AU London 4 United Kingdom | No | ||||||||||
| |||||||||||||
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