Company NameBonds 5 Limited
DirectorAdam Beaini
Company StatusActive
Company Number07740671
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Previous NamesBonds 5 Limited and The Bonds Clinic Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Adam Beaini
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFocus House Focus Way
Yeadon
Leeds
LS19 7DB
Director NameDr Youssef Amal Beaini
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuker Rhodes Albion Mills
Albion Road, Greengates
Bradford
West Yorkshire
BD10 9TQ
Secretary NameMiss Sarah Beaini
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAuker Rhodes Albion Mills
Albion Road, Greengates
Bradford
West Yorkshire
BD10 9TQ
Director NameMr Tamer Ebied
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2018(6 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuker Rhodes Albion Mills
Albion Road, Greengates
Bradford
West Yorkshire
BD10 9TQ

Location

Registered AddressAuker Rhodes Basement Floor, Focus House
Focus Way
Yeadon
LS19 7DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

600 at £0.01Dr Amal Youssef Beaini
60.00%
Ordinary
100 at £0.01Dr Adam Beaini
10.00%
Ordinary D
100 at £0.01Dr Youssef Amal Beaini
10.00%
Ordinary C
100 at £0.01Miss Sarah Beaini
10.00%
Ordinary A
100 at £0.01Miss Sarah Beaini
10.00%
Ordinary B

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 January 2021Cessation of Youssef Amal Beaini as a person with significant control on 10 January 2021 (1 page)
19 January 2021Termination of appointment of Youssef Amal Beaini as a director on 10 January 2021 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
8 May 2018Termination of appointment of Tamer Ebied as a director on 8 May 2018 (1 page)
8 May 2018Cessation of Tamer Ebied as a person with significant control on 8 May 2018 (1 page)
25 February 2018Notification of Tamer Ebied as a person with significant control on 24 February 2018 (2 pages)
25 February 2018Notification of Youssef Amal Beaini as a person with significant control on 24 February 2018 (2 pages)
24 February 2018Confirmation statement made on 24 February 2018 with updates (5 pages)
10 February 2018Director's details changed for Dr Youssef Amal Beaini on 1 February 2018 (2 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
(3 pages)
30 January 2018Appointment of Mr Tamer Ebied as a director on 29 January 2018 (2 pages)
29 January 2018Cessation of Amal Youssef Beaini as a person with significant control on 29 January 2018 (1 page)
29 January 2018Termination of appointment of Sarah Beaini as a secretary on 29 January 2018 (1 page)
15 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
15 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(6 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(6 pages)
26 June 2015Registered office address changed from C/O Auker Rhodes Professional Services Llp Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 26 June 2015 (1 page)
26 June 2015Registered office address changed from C/O Auker Rhodes Professional Services Llp Sapphire House Albion Mills Albion Road Greengates Bradford West Yorkshire BD10 9TQ to Auker Rhodes Albion Mills Albion Road, Greengates Bradford West Yorkshire BD10 9TQ on 26 June 2015 (1 page)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10
(6 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
17 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)