London
NW7 2AB
Director Name | Mrs Dorothy May Bunyard |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 1998) |
Role | Company Director |
Correspondence Address | 39 Edgeworth Crescent Hendon London NW4 4HA |
Director Name | Mr John Martin Bunyard |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 20 March 2001) |
Role | Managing Director |
Correspondence Address | Upsandowns 33 Upton Scudamore Warminster Wiltshire BA12 0AG |
Director Name | Mr Timothy William Bunyard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lyndhurst Avenue Mill Hill London NW7 2AB |
Secretary Name | Mr Timothy William Bunyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(62 years, 9 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 04 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lyndhurst Avenue Mill Hill London NW7 2AB |
Telephone | 01472 822226 |
---|---|
Telephone region | Grimsby |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1000 at £1 | Executors Of J.m. Bunyard 50.00% Ordinary |
---|---|
998 at £1 | Mr T.w. Bunyard 49.90% Ordinary |
2 at £1 | Ann Bunyard 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,620 |
Cash | £70,604 |
Current Liabilities | £59,395 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
25 September 2002 | Delivered on: 26 September 2002 Satisfied on: 22 December 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
25 October 1946 | Delivered on: 8 November 1946 Satisfied on: 22 December 2007 Persons entitled: Midland Bank PLC Classification: Charge under land registration act 1915 Secured details: All monies due or to become due to the bank an any account. Particulars: 9 calabria rd,highbury,london N.5. Fully Satisfied |
11 September 2002 | Delivered on: 18 September 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 30 anmersh grove, harrow t/n NGL174257. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 June 1948 | Delivered on: 15 June 1948 Persons entitled: Midland Bank PLC Classification: Instr. Of charge under the land registration act. 1925. Secured details: All moneys due etc. Particulars: Freehold:- 67, corsica street, london. N.5. title no. Ln 57319. Outstanding |
28 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
---|---|
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Termination of appointment of Timothy Bunyard as a secretary (1 page) |
27 February 2014 | Termination of appointment of Timothy Bunyard as a director (1 page) |
27 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for Mr Timothy William Bunyard on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Ann Bunyard on 16 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Return made up to 28/01/07; full list of members (7 pages) |
15 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
19 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Return made up to 28/01/02; full list of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 February 2001 | Return made up to 09/02/01; full list of members (7 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 March 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 09/02/99; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
31 January 1996 | Return made up to 09/02/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (12 pages) |
21 September 1990 | Memorandum and Articles of Association (14 pages) |