Bond Street Investments Limited MAIDSTONE


Bond Street Investments started in year 2003 as Private Limited Company with registration number 04900421. The Bond Street Investments company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Maidstone at 2 Tolherst Court Turkey Mill Business Park. Postal code: ME14 5SF. Since 2003-09-23 Bond Street Investments Limited is no longer carrying the name Bond Street Investments (london).

There is a single director in the company at the moment - Mark M., appointed on 16 September 2003. In addition, a secretary was appointed - Melanie M., appointed on 11 June 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey P. who worked with the the company until 11 June 2018.

Bond Street Investments Limited Address / Contact

Office Address 2 Tolherst Court Turkey Mill Business Park
Office Address2 Ashford Road
Town Maidstone
Post code ME14 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04900421
Date of Incorporation Tue, 16th Sep 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Melanie M.

Position: Secretary

Appointed: 11 June 2018

Mark M.

Position: Director

Appointed: 16 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2003

Resigned: 16 September 2003

Geoffrey P.

Position: Director

Appointed: 16 September 2003

Resigned: 11 June 2018

Paul W.

Position: Director

Appointed: 16 September 2003

Resigned: 11 June 2018

Geoffrey P.

Position: Secretary

Appointed: 16 September 2003

Resigned: 11 June 2018

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 September 2003

Resigned: 16 September 2003

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we discovered, there is Melanie M. The abovementioned PSC has 50,01-75% voting rights. Another one in the persons with significant control register is Mark M. This PSC and has 75,01-100% voting rights. The third one is Geoffrey P., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Melanie M.

Notified on 16 June 2018
Nature of control: 50,01-75% voting rights

Mark M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Geoffrey P.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: significiant influence or control

Paul W.

Notified on 6 April 2016
Ceased on 11 June 2018
Nature of control: significiant influence or control

Company previous names

Bond Street Investments (london) September 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5 086 2992 234 5333 118 1971 132 3142 907 722
Current Assets5 091 1152 238 6823 122 3851 135 9532 911 647
Debtors4 8164 1494 1883 6393 925
Net Assets Liabilities6 613 5186 894 9427 119 2327 238 6236 816 639
Other Debtors4 8164 1494 1883 6393 925
Property Plant Equipment781 655781 655781 655781 655781 655
Other
Cancellation Subscribed Capital Decrease In Equity66    
Comprehensive Income Expense6 603 934281 424224 290119 391-421 984
Corporation Tax Payable8293 73335 4987 09345 678
Creditors626 1045 73344 78116 92251 717
Dividends Paid15 786    
Fixed Assets2 148 5074 661 9934 049 1346 137 6143 956 709
Income Expense Recognised Directly In Equity-15 852    
Investments1 366 85219 8353 267 48086 2913 175 054
Investments Fixed Assets1 366 8523 880 3383 267 4795 355 9593 175 054
Net Current Assets Liabilities4 465 0112 232 9493 077 6041 119 0312 859 930
Other Creditors625 2752 0009 2839 8296 039
Other Investments Other Than Loans244 844265 030478 921926 536490 765
Other Loans Classified Under Investments1 122 0083 615 3082 788 5584 429 4232 684 289
Profit Loss6 603 934281 424224 290119 391-421 984
Property Plant Equipment Gross Cost 781 655781 655781 655781 655
Provisions For Liabilities Balance Sheet Subtotal  7 50618 022 
Total Assets Less Current Liabilities6 613 5186 894 9427 126 7387 256 6456 816 639

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
Free Download (14 pages)

Company search