Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOND STREET GROUP LIMITED
Company Information for

BOND STREET GROUP LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ,
Company Registration Number
03733857
Private Limited Company
Active

Company Overview

About Bond Street Group Ltd
BOND STREET GROUP LIMITED was founded on 1999-03-17 and has its registered office in Loughborough. The organisation's status is listed as "Active". Bond Street Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOND STREET GROUP LIMITED
 
Legal Registered Office
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TZ
Other companies in LE12
 
Filing Information
Company Number 03733857
Company ID Number 03733857
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB154691688  
Last Datalog update: 2024-04-06 20:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOND STREET GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOND STREET GROUP LIMITED
The following companies were found which have the same name as BOND STREET GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOND STREET GROUP PTY. LTD. VIC 3141 Dissolved Company formed on the 2012-06-28
BOND STREET GROUP LLC Delaware Unknown
BOND STREET GROUP NJ LLC Delaware Unknown
BOND STREET GROUP NJ LLC New Jersey Unknown
BOND STREET GROUP INVESTMENTS LIMITED SUITE 1 MEASE CROFT BIRMINGHAM WEST MIDLANDS B9 4PW Active - Proposal to Strike off Company formed on the 2019-01-28
Bond Street Group LLC Connecticut Unknown
BOND STREET GROUP PTY LTD Active Company formed on the 2020-08-25

Company Officers of BOND STREET GROUP LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE DEBORAH BARRE
Company Secretary 2014-07-02
SIMON PETER BARRE
Director 2014-07-18
SUZANNE DEBORAH BARRE
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BARRE
Director 1999-03-17 2014-07-18
SIMON PETER BARRE
Company Secretary 2003-12-23 2012-09-30
SIMON PETER BARRE
Director 1999-03-17 2012-09-30
JANE KIM BLOOM
Company Secretary 1999-03-17 2003-12-23
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-03-17 1999-03-17
L & A REGISTRARS LIMITED
Nominated Director 1999-03-17 1999-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER BARRE SHIRE CAR SALES LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
SIMON PETER BARRE LANGROP (ANSTEY) LIMITED Director 1999-03-30 CURRENT 1989-12-22 Active
SUZANNE DEBORAH BARRE BOND STREET LIMITED Director 2012-12-04 CURRENT 1967-03-16 Dissolved 2015-12-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2023-09-15Change of share class name or designation
2023-09-15Memorandum articles filed
2023-09-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: share structure 17/08/2023<li>Resolution passed adopt articles</ul>
2023-09-12Change of details for Mr Steven John Smart as a person with significant control on 2023-08-17
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-04-25RES12Resolution of varying share rights or name
2022-04-22SH08Change of share class name or designation
2022-04-20SH06Cancellation of shares. Statement of capital on 2022-02-22 GBP 1,101
2022-04-20SH03Purchase of own shares
2022-04-14RES09Resolution of authority to purchase a number of shares
2022-04-13CAP-SSSolvency Statement dated 22/02/22
2022-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA SMART on 2022-04-13
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE DEBORAH BARRE
2022-04-12AP03Appointment of Mrs Laura Smart as company secretary on 2022-03-23
2022-04-12TM02Termination of appointment of Suzanne Deborah Barre on 2022-03-23
2022-03-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-10PSC07CESSATION OF SUZANNE DEBORAH BARRE AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10PSC04Change of details for Mr Steven John Smart as a person with significant control on 2022-02-22
2021-06-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2020-12-21PSC04Change of details for Mrs Suzanne Deborah Barre as a person with significant control on 2020-11-04
2020-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN SMART
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15PSC04Change of details for Mrs Suzanne Deborah Barre as a person with significant control on 2020-05-13
2020-05-15CH01Director's details changed for Mrs Suzanne Deborah Barre on 2020-05-13
2020-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE DEBORAH BARRE on 2020-05-13
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2019-11-26AP01DIRECTOR APPOINTED MR STEVEN JOHN SMART
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER BARRE
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 2001
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2001
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 2001
2016-03-22AR0117/03/16 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2001
2015-03-18AR0117/03/15 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MRS SUZANNE DEBORAH BARRE
2014-10-29AP01DIRECTOR APPOINTED MR SIMON PETER BARRE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BARRE
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AP03Appointment of Mrs Suzanne Deborah Barre as company secretary
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2001
2014-03-19AR0117/03/14 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON BARRE
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM Kerry House 108 Vaughan Way Leicester Leicestershire LE1 4SH
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BARRE
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0117/03/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0117/03/11 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17AR0117/03/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-27363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-24363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-01363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-09-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-01-14288bSECRETARY RESIGNED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-06RES12VARYING SHARE RIGHTS AND NAMES
2004-01-0688(2)RAD 09/12/03--------- £ SI 1@1=1 £ IC 2000/2001
2003-12-22288cDIRECTOR'S PARTICULARS CHANGED
2003-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-27363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-13287REGISTERED OFFICE CHANGED ON 13/03/03 FROM: BROOKSIDE GARAGE CROPSTON ROAD ANSTEY LEICESTER LE7 7BP
2002-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-29363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-10-31288cSECRETARY'S PARTICULARS CHANGED
2001-10-08225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-09-13122CONVE 01/08/01
2001-04-14RES13RE GUARANTEE/MORTGAGE 03/04/01
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2001-03-29363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-03-30363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-07-2288(2)RAD 15/06/99--------- £ SI 298@1=298 £ IC 1702/2000
1999-07-1688(2)PAD 15/06/99--------- £ SI 1700@1=1700 £ IC 2/1702
1999-07-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-03-30288bSECRETARY RESIGNED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288aNEW SECRETARY APPOINTED
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30288bDIRECTOR RESIGNED
1999-03-30287REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 31 CORSHAM STREET LONDON N1 6DR
1999-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to BOND STREET GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOND STREET GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 15,222
Creditors Due Within One Year 2011-12-31 £ 526,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOND STREET GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,001
Called Up Share Capital 2011-12-31 £ 2,001
Cash Bank In Hand 2012-12-31 £ 86,959
Current Assets 2012-12-31 £ 86,960
Current Assets 2011-12-31 £ 637,430
Debtors 2011-12-31 £ 637,430
Shareholder Funds 2012-12-31 £ 71,738
Shareholder Funds 2011-12-31 £ 115,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BOND STREET GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOND STREET GROUP LIMITED
Trademarks
We have not found any records of BOND STREET GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOND STREET GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as BOND STREET GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for BOND STREET GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises 8 COAL CART ROAD INTERCHANGE BIRSTALL LEICS. LE4 3BY 17,25023/01/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOND STREET GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOND STREET GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.