Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Bond Street Agencies LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 27, 2013)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2013-12-31
Cash in hand£108,236 +99.44%
Net Worth£387,304 -2.13%
Liabilities£152,966 -23.77%
Fixed Assets£643,092 -1.70%
Trade Debtors£109,126 -96.75%
Total assets£876,915 -4.84%
Shareholder's funds£387,304 -2.13%
Total liabilities£152,966 -23.77%

Details

Company type Private Limited Company, Dissolved
Company Number 01344422
Record last updated Tuesday, July 19, 2016 3:32:52 PM UTC
Official Address 13 Mandeville Courtyard 142 Battersea Park Road Queenstown
There are 19 companies registered at this street
Postal Code SW114NB
Sector Wholesale of clothing and footwear

Charts

Visits

BOND STREET AGENCIES LIMITED (United Kingdom) Page visits 2024

Searches

BOND STREET AGENCIES LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Jul 19, 2016 Final meetings Final meetings
Notices Nov 26, 2015 Appointment of liquidators Appointment of liquidators
Notices Nov 26, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Nov 26, 2015 Notices to creditors Notices to creditors
Financials Sep 27, 2013 Annual accounts Annual accounts
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge 1344... Statement of satisfaction in full or in part of mortgage or charge 1344...
Registry Feb 22, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2012 Annual return Annual return
Financials Sep 25, 2012 Annual accounts Annual accounts
Registry Jan 30, 2012 Resignation of one Director Resignation of one Director
Registry Nov 1, 2011 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Nov 29, 2010 Annual return Annual return
Registry Nov 29, 2010 Change of particulars for director Change of particulars for director
Registry Nov 29, 2010 Change of particulars for director 1344... Change of particulars for director 1344...
Registry Nov 29, 2010 Change of particulars for director Change of particulars for director
Financials Sep 23, 2010 Annual accounts Annual accounts
Registry Nov 24, 2009 Annual return Annual return
Registry Oct 31, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 29, 2009 Annual accounts Annual accounts
Financials Feb 27, 2009 Amended accounts Amended accounts
Registry Jan 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1344... Declaration of satisfaction in full or in part of a mortgage or charge 1344...
Registry Jan 16, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 12, 2008 Annual return Annual return
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Mar 24, 2008 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Financials Nov 2, 2006 Annual accounts 1344... Annual accounts 1344...
Registry Oct 31, 2006 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Oct 6, 2005 Annual return Annual return
Registry Dec 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2004 Particulars of a mortgage or charge 1344... Particulars of a mortgage or charge 1344...
Registry Sep 28, 2004 Annual return Annual return
Registry May 5, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 6, 2004 Annual accounts Annual accounts
Financials Oct 29, 2003 Annual accounts 1344... Annual accounts 1344...
Registry Sep 24, 2003 Annual return Annual return
Registry Feb 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1344... Declaration of satisfaction in full or in part of a mortgage or charge 1344...
Registry Jan 16, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 16, 2003 Particulars of a mortgage or charge 1344... Particulars of a mortgage or charge 1344...
Financials Oct 14, 2002 Annual accounts Annual accounts
Registry Oct 4, 2002 Annual return Annual return
Registry Sep 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 26, 2001 Annual return Annual return
Financials Sep 5, 2001 Annual accounts Annual accounts
Registry Oct 10, 2000 Annual return Annual return
Financials Sep 1, 2000 Annual accounts Annual accounts
Registry Apr 15, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 26, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 1999 Annual return Annual return
Registry Mar 24, 1999 Change of accounting reference date Change of accounting reference date
Financials Nov 10, 1998 Annual accounts Annual accounts
Registry Oct 2, 1998 Annual return Annual return
Registry Feb 2, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 8, 1997 Annual accounts Annual accounts
Registry Oct 9, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 9, 1997 Annual return Annual return
Registry Sep 18, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 15, 1997 Resignation of a director Resignation of a director
Registry Sep 15, 1997 Resignation of a director 1344... Resignation of a director 1344...
Registry Jul 23, 1997 Appointment of a director Appointment of a director
Registry Mar 12, 1997 125 £1 125 £1
Registry Mar 12, 1997 Memorandum of association Memorandum of association
Registry Mar 12, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 12, 1997 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 12, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 12, 1997 Alter mem and arts Alter mem and arts
Registry Mar 12, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 26, 1996 Annual return Annual return
Financials Sep 2, 1996 Annual accounts Annual accounts
Registry Oct 17, 1995 Annual return Annual return
Financials Oct 5, 1995 Annual accounts Annual accounts
Financials Oct 17, 1994 Annual accounts 1344... Annual accounts 1344...
Registry Oct 11, 1994 Annual return Annual return
Registry Sep 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 22, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 27, 1994 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Financials Oct 28, 1993 Annual accounts Annual accounts
Registry Sep 23, 1993 Annual return Annual return
Registry Dec 5, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 26, 1992 Annual accounts Annual accounts
Registry Oct 6, 1992 Annual return Annual return
Registry Sep 20, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Jun 20, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 4, 1991 Annual accounts Annual accounts
Registry Nov 19, 1991 Annual return Annual return
Registry Jan 16, 1991 Annual return 1344... Annual return 1344...
Financials Oct 17, 1990 Annual accounts Annual accounts
Registry Jun 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 9, 1990 Annual return Annual return
Financials Jan 10, 1990 Annual accounts Annual accounts
Registry Jan 6, 1989 Annual return Annual return
Financials Dec 1, 1988 Annual accounts Annual accounts
Registry Nov 30, 1988 Annual return Annual return
Financials Apr 15, 1988 Annual accounts Annual accounts
Registry Feb 17, 1988 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)