Background WavePink WaveYellow Wave

BONL SPV 4 LIMITED (10825259)

BONL SPV 4 LIMITED (10825259) is an active UK company. incorporated on 19 June 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BONL SPV 4 LIMITED has been registered for 8 years. Current directors include MARQUESS OF BRISTOL, Fred William Augustus.

Company Number
10825259
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
C/O Brickowner Limited 123 Buckingham Palace Road, London, SW1W 9SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARQUESS OF BRISTOL, Fred William Augustus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BONL SPV 4 LIMITED

BONL SPV 4 LIMITED is an active company incorporated on 19 June 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BONL SPV 4 LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10825259

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 31 December 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

9 months overdue

Last Filed

Made up to 18 June 2024 (1 year ago)
Submitted on 26 June 2024 (1 year ago)

Next Due

Due by 2 July 2025
For period ending 18 June 2025
Contact
Address

C/O Brickowner Limited 123 Buckingham Palace Road Victoria London, SW1W 9SR,

Previous Addresses

C/O Brickowner Ltd 14 Grays Inn Road London WC1X 8HN England
From: 20 July 2017To: 10 January 2019
14 Gray's Inn Road London WC1X 8HN United Kingdom
From: 19 June 2017To: 20 July 2017
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 20
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARQUESS OF BRISTOL, Fred William Augustus

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born October 1979
Director
Appointed 19 Jun 2017

SHIP, Gareth Peter

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born April 1986
Director
Appointed 19 Jun 2017
Resigned 19 Dec 2022

STONE, Tobias Ellis

Resigned
123 Buckingham Palace Road, LondonSW1W 9SR
Born December 1972
Director
Appointed 19 Jun 2017
Resigned 17 Nov 2020

Persons with significant control

1

Gray's Inn Road, LondonWC1X 8HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 19 Jun 2017
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
1 July 2022
AAMDAAMD
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Incorporation Company
19 June 2017
NEWINCIncorporation