Background WavePink WaveYellow Wave

56 BOND LTD (14752193)

56 BOND LTD (14752193) is an active UK company. incorporated on 23 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 56 BOND LTD has been registered for 3 years. Current directors include GRUNWALD, Aron.

Company Number
14752193
Status
active
Type
ltd
Incorporated
23 March 2023
Age
3 years
Address
142a Upper Clapton Road, London, London, E5 9BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNWALD, Aron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

56 BOND LTD

56 BOND LTD is an active company incorporated on 23 March 2023 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. 56 BOND LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14752193

LTD Company

Age

3 Years

Incorporated 23 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

142a Upper Clapton Road, London Upper Clapton Road London, E5 9BU,

Previous Addresses

149a, Stamford Hill, London Stamford Hill London N16 5LL England
From: 22 July 2024To: 25 March 2026
141 Mount Pleasant Lane London E5 9JG England
From: 10 April 2024To: 22 July 2024
45 Stamford Hill London N16 5SR England
From: 28 March 2024To: 10 April 2024
72 Wellington Avenue London N15 6BB England
From: 23 March 2023To: 28 March 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
May 23
Loan Secured
May 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNWALD, Aron

Active
Mount Pleasant Lane, LondonE5 9JG
Born January 1981
Director
Appointed 24 Mar 2023

BINETH, David

Resigned
LondonN15 6BB
Born January 1979
Director
Appointed 23 Mar 2023
Resigned 24 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Aron Grunwald

Active
Mount Pleasant Lane, LondonE5 9JG
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2023

Mr David Bineth

Ceased
LondonN15 6BB
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
10 June 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Confirmation Statement
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Incorporation Company
23 March 2023
NEWINCIncorporation