Background WavePink WaveYellow Wave

BONDMINSTER LIMITED (02981535)

BONDMINSTER LIMITED (02981535) is an active UK company. incorporated on 20 October 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BONDMINSTER LIMITED has been registered for 31 years. Current directors include HEDGER, Graham Howard.

Company Number
02981535
Status
active
Type
ltd
Incorporated
20 October 1994
Age
31 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEDGER, Graham Howard
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDMINSTER LIMITED

BONDMINSTER LIMITED is an active company incorporated on 20 October 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BONDMINSTER LIMITED was registered 31 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 31 years ago

Company No

02981535

LTD Company

Age

31 Years

Incorporated 20 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 10 August 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 20 October 1994To: 10 August 2015
Timeline

16 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Mar 17
Loan Secured
Jul 18
Loan Cleared
Nov 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Apr 20
Loan Secured
Mar 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Cleared
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MURGIAN HEDGER, Samia Osman

Active
2 Lansdowne Road, LondonW11 3LW
Secretary
Appointed 16 Dec 2003

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 07 Nov 1994

FISHMAN, Andrew Daniel

Resigned
3 Florida Close, Bushey HeathWD23 1ET
Secretary
Appointed 07 Nov 1994
Resigned 28 Feb 1997

HEDGER, Margaret

Resigned
38 Madingley, BracknellRG12 7TF
Secretary
Appointed 27 May 1999
Resigned 16 Dec 2003

MURGIAN, Samia Osman

Resigned
2 Melbury Road, LondonW14 8LP
Secretary
Appointed 28 Feb 1997
Resigned 27 May 1999

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 20 Oct 1994
Resigned 01 Nov 1994

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 20 Oct 1994
Resigned 01 Nov 1994

Persons with significant control

1

Mr Graham Howard Hedger

Active
Lansdowne Road, LondonW11 3LW
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Legacy
12 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Legacy
16 August 2012
MG01MG01
Legacy
11 August 2012
MG01MG01
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
11 April 2011
MG02MG02
Legacy
11 April 2011
MG02MG02
Legacy
24 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
3 February 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 January 2007
AAAnnual Accounts
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363aAnnual Return
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
5 November 2002
190190
Legacy
5 November 2002
363aAnnual Return
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
225Change of Accounting Reference Date
Legacy
12 December 2001
287Change of Registered Office
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
9 November 1999
287Change of Registered Office
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
6 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
287Change of Registered Office
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
14 November 1994
287Change of Registered Office
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Incorporation Company
20 October 1994
NEWINCIncorporation