Company NameBondcare Hall Lane Limited
DirectorArieh Leib Levison
Company StatusActive
Company Number07737982
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)
Previous NameBondcare Rh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arieh Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG
Director NameMr Yisroel Meir Plancey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St. Mary's Parsonage
Manchester
M3 2LG

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Bondcare Willington LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Charges

2 April 2019Delivered on: 4 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
15 May 2017Delivered on: 22 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 27 May 2015
Persons entitled: Talos Capital Limited (As Security Agent)

Classification: A registered charge
Outstanding
6 December 2011Delivered on: 9 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

6 October 2020Satisfaction of charge 1 in full (1 page)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
12 August 2020Change of details for Bondcare Willington Limited as a person with significant control on 2 May 2019 (2 pages)
23 April 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
2 May 2019Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page)
4 April 2019Registration of charge 077379820004, created on 2 April 2019 (35 pages)
5 March 2019Satisfaction of charge 077379820002 in full (1 page)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
25 August 2017Change of details for Bondcare Willington Limited as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Change of details for Bondcare Willington Limited as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 May 2017Registration of charge 077379820003, created on 15 May 2017 (27 pages)
22 May 2017Registration of charge 077379820003, created on 15 May 2017 (27 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
12 May 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
22 April 2016Termination of appointment of Yisroel Meir Plancey as a director on 30 September 2013 (1 page)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(4 pages)
8 September 2015Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page)
8 September 2015Register(s) moved to registered office address C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG (1 page)
4 September 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 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 2015Registered 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 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 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 2015Registered 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 2015Registered 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 2015Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 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)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
27 May 2015Registration of charge 077379820002, created on 15 May 2015 (70 pages)
27 May 2015Registration of charge 077379820002, created on 15 May 2015 (70 pages)
15 May 2015Memorandum and Articles of Association (35 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2015Memorandum and Articles of Association (35 pages)
30 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
30 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
17 September 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from Bondcare House 18 Lodge Road London NW4 4EF United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 17 September 2014 (2 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Accounts for a dormant company made up to 31 August 2012 (7 pages)
25 February 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014Accounts for a dormant company made up to 31 August 2012 (7 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Director's details changed for Yisroel Meir Plancey on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Jacob Sorotzkin on 11 August 2013 (2 pages)
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(4 pages)
12 August 2013Director's details changed for Mr Arieh Leib Levison on 11 August 2013 (2 pages)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Register inspection address has been changed (1 page)
10 September 2012Register(s) moved to registered inspection location (1 page)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 November 2011Company name changed bondcare rh LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2011Company name changed bondcare rh LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 4 October 2011 (1 page)
16 August 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
16 August 2011Appointment of Mr. Jacob Sorotzkin as a director (2 pages)
16 August 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
16 August 2011Appointment of Yisroel Meir Plancey as a director (2 pages)
16 August 2011Appointment of Mr Arieh Leib Levison as a director (2 pages)
12 August 2011Termination of appointment of Andrew Davis as a director (1 page)
12 August 2011Termination of appointment of Andrew Davis as a director (1 page)
11 August 2011Incorporation (43 pages)
11 August 2011Incorporation (43 pages)