24 Bevis Marks
London
EC3A 7JB
Director Name | Mrs Lucy Caroline Hazel Brenden |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1994(55 years, 4 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Eric Alexander Brenden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(77 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | David Borchard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(77 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Kurt Walter Eric Borchard |
---|---|
Date of Birth | June 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 February 1997) |
Role | Company Executive |
Correspondence Address | Zielmatte 7 Stansstad N V 6362 Foreign |
Director Name | Mrs Ruth Borchard |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(53 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 1996) |
Role | Company Executive |
Correspondence Address | Zielmatte 7 Stansstad N V 6362 Foreign |
Secretary Name | Mrs Lucy Caroline Hazel Brenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(53 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 22 April 2008) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39 Stormont Road London N6 4NR |
Website | merchantsquare.co.uk |
---|
Registered Address | 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Fairplay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,351,742 |
Cash | £3,114,771 |
Current Liabilities | £5,125,860 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (4 days from now) |
14 August 2015 | Delivered on: 22 August 2015 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft),London Branch as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
---|---|
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 September 2012 | Delivered on: 12 September 2012 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee) Classification: A share charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By fixed charge the shares and related rights see image for full details. Outstanding |
7 September 2012 | Delivered on: 12 September 2012 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee) Classification: A share charge Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By fixed charge the shares and related rights see image for full details. Outstanding |
16 August 2010 | Delivered on: 18 August 2010 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee) Classification: A share charge Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All security created under the deed over the assets was granted in respect of all the right, title and interest see image for full details. Outstanding |
29 June 1999 | Delivered on: 1 July 1999 Persons entitled: Hamburgische Landesbank Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5,6,7,8 and 9 idol lane 10, 11 and 12 st dunstan's lane and 28 to 35 st mary at hill t/no LN247721 with the benefit of all policies of insurance and a floating charge over the undertaking property and assets with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 May 1993 | Delivered on: 17 May 1993 Satisfied on: 15 June 2011 Persons entitled: Hamburgische Landesbank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 25 march 1993 or any supplemental document including this charge. Particulars: F/H properties k/as 8-13 chiswell street london and 26/28 & 30 finsbury street london.t/no.NGL164078 together with all buildings and fixtures.by way of assignment the benefit of all policies of insurance floating charge the company's undertaking and all its other property assets and rights whatsoever and wheresoever situate present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
22 May 2023 | Satisfaction of charge 3 in full (1 page) |
22 May 2023 | Satisfaction of charge 003436750007 in full (1 page) |
22 May 2023 | Satisfaction of charge 5 in full (1 page) |
22 May 2023 | Satisfaction of charge 2 in full (1 page) |
22 May 2023 | Satisfaction of charge 4 in full (1 page) |
11 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
27 October 2022 | Change of details for Sabina Duerr Gerber as a person with significant control on 25 October 2022 (2 pages) |
28 September 2022 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 31 August 2022 (2 pages) |
12 June 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
12 June 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
26 April 2022 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 26 April 2022 (2 pages) |
24 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Accounts for a small company made up to 30 September 2020 (14 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2021 | Director's details changed for Mr Richard Markus Borchard on 1 November 2021 (2 pages) |
12 November 2021 | Registered office address changed from 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 12 November 2021 (1 page) |
12 November 2021 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 1 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Eric Alexander Brenden on 1 November 2021 (2 pages) |
4 November 2021 | Director's details changed for David Borchard on 1 November 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
18 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
25 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
18 February 2019 | Satisfaction of charge 003436750006 in full (1 page) |
28 June 2018 | Director's details changed for Mr Eric Alexander Brenden on 30 January 2018 (2 pages) |
30 May 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
16 February 2018 | Director's details changed for Mrs Lucy Caroline Hazel Brenden on 4 February 2018 (2 pages) |
23 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
23 June 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
12 August 2016 | Appointment of David Borchard as a director on 19 April 2016 (2 pages) |
12 August 2016 | Appointment of David Borchard as a director on 19 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
7 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
7 May 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
7 October 2015 | Appointment of Eric Alexander Brenden as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Eric Alexander Brenden as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Eric Alexander Brenden as a director on 1 October 2015 (2 pages) |
22 August 2015 | Registration of charge 003436750007, created on 14 August 2015 (29 pages) |
22 August 2015 | Registration of charge 003436750007, created on 14 August 2015 (29 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
1 April 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 January 2014 | Registration of charge 003436750006 (25 pages) |
22 January 2014 | Registration of charge 003436750006 (25 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 April 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
11 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr Richard Markus Borchard on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Richard Markus Borchard on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (2 pages) |
9 May 2009 | Appointment terminated secretary lucy brenden (1 page) |
9 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
9 May 2009 | Appointment terminated secretary lucy brenden (1 page) |
9 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
27 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
15 June 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: durrant house 8-13 chiswell st london EC1Y 4XY (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: durrant house 8-13 chiswell st london EC1Y 4XY (1 page) |
17 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
17 May 2004 | Return made up to 18/04/04; full list of members (5 pages) |
19 April 2004 | Amended full accounts made up to 30 September 2002 (23 pages) |
19 April 2004 | Amended full accounts made up to 30 September 2002 (23 pages) |
2 April 2004 | Full accounts made up to 30 September 2003 (21 pages) |
2 April 2004 | Full accounts made up to 30 September 2003 (21 pages) |
30 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2003 | Full accounts made up to 30 September 2002 (23 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (23 pages) |
9 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
9 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
12 June 2002 | Return made up to 18/04/02; full list of members (5 pages) |
12 June 2002 | Return made up to 18/04/02; full list of members (5 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
22 February 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (19 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (5 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (5 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
11 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
9 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
26 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
26 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
9 July 1997 | Return made up to 18/04/97; full list of members (6 pages) |
9 July 1997 | Return made up to 18/04/97; full list of members (6 pages) |
30 June 1997 | Location of register of directors' interests (1 page) |
30 June 1997 | Location of register of directors' interests (1 page) |
30 June 1997 | Location of register of members (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Location of register of members (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
24 May 1996 | Return made up to 18/04/96; full list of members (7 pages) |
9 June 1995 | Return made up to 18/04/95; full list of members (14 pages) |
9 June 1995 | Return made up to 18/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 March 1994 | New director appointed (2 pages) |
15 March 1994 | New director appointed (2 pages) |
10 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
10 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1975 | New secretary appointed (1 page) |
21 April 1975 | New secretary appointed (1 page) |
24 August 1938 | Incorporation (19 pages) |
24 August 1938 | Incorporation (19 pages) |
25 March 1938 | New secretary appointed (3 pages) |
25 March 1938 | New secretary appointed (3 pages) |