Background WavePink WaveYellow Wave

BONDFIELD PROPERTIES LIMITED (03024152)

BONDFIELD PROPERTIES LIMITED (03024152) is a dissolved UK company. incorporated on 21 February 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BONDFIELD PROPERTIES LIMITED has been registered for 31 years. Current directors include SURKIS, Abraham.

Company Number
03024152
Status
dissolved
Type
ltd
Incorporated
21 February 1995
Age
31 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SURKIS, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDFIELD PROPERTIES LIMITED

BONDFIELD PROPERTIES LIMITED is an dissolved company incorporated on 21 February 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BONDFIELD PROPERTIES LIMITED was registered 31 years ago.(SIC: 68209)

Status

dissolved

Active since 31 years ago

Company No

03024152

LTD Company

Age

31 Years

Incorporated 21 February 1995

Size

N/A

Accounts

ARD: 19/8

Up to Date

Last Filed

Made up to 20 August 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 21 February 1995To: 9 February 2018
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Mar 12
Funding Round
May 14
Funding Round
Nov 15
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Aug 22
Director Left
Feb 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SURKIS, Abraham

Active
High Road, LondonN15 6JW
Born May 1955
Director
Appointed 01 Mar 2011

SANGER, Gila

Resigned
32 Leadale Road, LondonN16 6DA
Secretary
Appointed 22 Mar 1995
Resigned 01 Jun 2022

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Feb 1995
Resigned 22 Mar 1995

SANGER, Jonathan

Resigned
32 Leadale Road, LondonN16 6DA
Born September 1962
Director
Appointed 22 Mar 1995
Resigned 01 Jun 2022

SURKIS, Abraham Michael

Resigned
10 Manor Road, LondonN16 5EG
Born May 1955
Director
Appointed 25 Jul 2000
Resigned 27 Mar 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Feb 1995
Resigned 22 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Stamford Hill, LondonN16 6XS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Abraham Surkis

Ceased
High Road, LondonN15 6JW
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

100

Gazette Dissolved Voluntary
30 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 July 2025
DS01DS01
Accounts With Accounts Type Micro Entity
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
19 July 2022
MAMA
Resolution
19 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Resolution
30 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
11 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2003
AAAnnual Accounts
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288cChange of Particulars
Legacy
17 April 2003
288cChange of Particulars
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 June 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
400400
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Resolution
21 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 March 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
224224
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
287Change of Registered Office
Incorporation Company
21 February 1995
NEWINCIncorporation