Background WavePink WaveYellow Wave

BONDGROVE LIMITED (03461861)

BONDGROVE LIMITED (03461861) is an active UK company. incorporated on 6 November 1997. 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. BONDGROVE LIMITED has been registered for 28 years. Current directors include BABAD, Chaim.

Company Number
03461861
Status
active
Type
ltd
Incorporated
6 November 1997
Age
28 years
Address
Venitt & Greaves Limited, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BABAD, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONDGROVE LIMITED

BONDGROVE LIMITED is an active company incorporated on 6 November 1997 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. BONDGROVE LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03461861

LTD Company

Age

28 Years

Incorporated 6 November 1997

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 December 2024 - 25 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Venitt & Greaves Limited 115 Craven Park Road London, N15 6BL,

Timeline

18 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Nov 97
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Funding Round
Mar 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Oct 20
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Jun 21
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BABAD, Chaim

Active
Venitt & Greaves Limited, LondonN15 6BL
Secretary
Appointed 11 Jun 2020

BABAD, Chaim

Active
Venitt & Greaves Limited, LondonN15 6BL
Born April 1975
Director
Appointed 11 Jun 2020

BABAD, Rachel

Resigned
20 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 08 Dec 1997
Resigned 07 Jan 2021

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 06 Nov 1997
Resigned 08 Dec 1997

BABAD, Chaim

Resigned
Venitt & Greaves Limited, LondonN15 6BL
Born April 1975
Director
Appointed 01 Aug 2016
Resigned 01 Oct 2016

BABAD, Isacc

Resigned
20 Gilda Crescent, LondonN16 6JP
Born June 1937
Director
Appointed 08 Dec 1997
Resigned 11 Jun 2020

BABAD, Rachel

Resigned
Venitt & Greaves Limited, LondonN15 6BL
Born February 1938
Director
Appointed 11 Jun 2020
Resigned 07 Jan 2021

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 06 Nov 1997
Resigned 08 Dec 1997

Persons with significant control

3

1 Active
2 Ceased

The Executors Of The Late Mrs Rachel Babad

Active
Venitt & Greaves Limited, LondonN15 6BL
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2021

Mrs Rachel Babad

Ceased
Venitt & Greaves Limited, LondonN15 6BL
Born February 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 07 Jan 2021

Mr Isaac Babad

Ceased
Venitt & Greaves Limited, LondonN15 6BL
Born June 1937

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
30 December 2002
AAMDAAMD
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Incorporation Company
6 November 1997
NEWINCIncorporation