New Bailey Street
Manchester
M3 5FS
Secretary Name | Mr Leib Levison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Dovid Sharman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mayfield Gardens London NW4 2PY |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | www.bondcare.co.uk |
---|---|
Telephone | 020 82022277 |
Telephone region | London |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
200 at £1 | Finsbury Trust Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£707,950 |
Cash | £20,697 |
Current Liabilities | £736,554 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 December |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
30 June 2022 | Delivered on: 7 July 2022 Persons entitled: Thr Number One PLC (Registered Number 08996524) Classification: A registered charge Particulars: The freehold land being (I) land at royal albert and victoria pottery and 91 st aidan's street, tunstall registered at the land registry under title number SF159921 and (ii) land on the north side of parsonage street, tunstall registered at the land registry under title number SF215566. Outstanding |
---|---|
17 June 2014 | Delivered on: 27 June 2014 Persons entitled: Thr Number Two Limited Classification: A registered charge Particulars: All that f/h land on the north side of parsonage street, tunstall, t/no: SF215566. Outstanding |
17 November 2009 | Delivered on: 20 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of parsonage street tunstall t/no SF215566 and SF159921 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 July 2008 | Delivered on: 12 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former highwood player family centre, beechdale road, nottingham and land buildings on the south west side of beechdale road, nottingham t/no's NT427575, NT403627 & NT440562 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 July 2008 | Delivered on: 5 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 May 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
6 March 2019 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Change of details for Mr Leib Levison as a person with significant control on 23 April 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2019 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Notification of Yael Levison as a person with significant control on 23 April 2018 (2 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (11 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (11 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Secretary's details changed for Mr Leib Levison on 1 March 2015 (1 page) |
20 April 2016 | Director's details changed for Mr Leib Levison on 1 March 2015 (2 pages) |
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Mr Leib Levison on 1 March 2015 (1 page) |
20 April 2016 | Director's details changed for Mr Leib Levison on 1 March 2015 (2 pages) |
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
25 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
24 September 2015 | Current accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
24 September 2015 | Current accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
27 June 2014 | Registration of charge 065283270004 (65 pages) |
27 June 2014 | Registration of charge 065283270004 (65 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
21 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
29 October 2012 | Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 5 November 2010 (6 pages) |
20 December 2011 | Accounts for a small company made up to 5 November 2010 (6 pages) |
20 December 2011 | Accounts for a small company made up to 5 November 2010 (6 pages) |
25 October 2011 | Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page) |
25 October 2011 | Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page) |
25 October 2011 | Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 5 November 2009 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 5 November 2009 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 5 November 2009 (5 pages) |
4 August 2010 | Previous accounting period shortened from 5 November 2009 to 4 November 2009 (1 page) |
4 August 2010 | Previous accounting period shortened from 5 November 2009 to 4 November 2009 (1 page) |
15 April 2010 | Termination of appointment of Dovid Sharman as a director (2 pages) |
15 April 2010 | Termination of appointment of Dovid Sharman as a director (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 5 November 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 5 November 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 5 November 2008 (5 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Accounting reference date shortened from 31/03/2009 to 05/11/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/03/2009 to 05/11/2008 (1 page) |
24 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
24 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
1 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2008 | Director appointed jacob sorotzkin (3 pages) |
31 March 2008 | Director and secretary appointed leib levison (3 pages) |
31 March 2008 | Director and secretary appointed leib levison (3 pages) |
31 March 2008 | Director appointed dovid sharman (2 pages) |
31 March 2008 | Director appointed jacob sorotzkin (3 pages) |
31 March 2008 | Director appointed dovid sharman (2 pages) |
14 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
14 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
12 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
10 March 2008 | Incorporation (16 pages) |
10 March 2008 | Incorporation (16 pages) |