5 Greenwich View Place
London
E14 9NN
Secretary Name | Nigel Hare |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1995(42 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Accountancy Partnership Suite 5, 5th Floor 5 Greenwich View Place London E14 9NN |
Director Name | Mark Peter Gale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 1993) |
Role | Motor Cycle Retailer |
Correspondence Address | 55 Staines Square Dunstable Bedfordshire LU6 3JG |
Secretary Name | Nigel Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 539 Finchley Road London NW3 7BJ |
Director Name | Mr David Martyn Thomas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kendale Leverstock Green Hemel Hempstead Hertfordshire HP3 8NN |
Secretary Name | Mr David Martyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(41 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 September 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kendale Leverstock Green Hemel Hempstead Hertfordshire HP3 8NN |
Director Name | Diane Hare |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(44 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 10 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 539 Finchley Road London NW3 7BJ |
Website | www.bullmint.org |
---|
Registered Address | C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
11.5k at £1 | Nigel John Hare 99.14% Preference |
---|---|
100 at £1 | Nigel John Hare 0.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,748 |
Cash | £52 |
Current Liabilities | £69,813 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
28 July 2014 | Delivered on: 1 August 2014 Persons entitled: Nigel Hare Mdp Trustees Limited Classification: A registered charge Outstanding |
---|
17 October 2023 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 17 October 2023 (1 page) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
17 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
27 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
23 September 2021 | Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 23 September 2021 (1 page) |
19 April 2021 | Registered office address changed from Suite 39 Cumberland Court Great Cumberland Place London W1H 7DQ England to 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 19 April 2021 (1 page) |
11 February 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
4 February 2021 | Resolutions
|
30 October 2020 | Previous accounting period shortened from 31 October 2020 to 31 July 2020 (1 page) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
5 August 2020 | Satisfaction of charge 005221130001 in full (1 page) |
8 July 2020 | Registered office address changed from Suite 707 19-21 Crawford Street London W1H 1PJ to Suite 39 Cumberland Court Great Cumberland Place London W1H 7DQ on 8 July 2020 (1 page) |
11 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
1 August 2014 | Registration of charge 005221130001, created on 28 July 2014 (7 pages) |
1 August 2014 | Registration of charge 005221130001, created on 28 July 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (17 pages) |
14 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2013 (17 pages) |
14 October 2013 | Company name changed gus kuhn LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed gus kuhn LIMITED\certificate issued on 14/10/13
|
5 October 2013 | Secretary's details changed for Nigel Hare on 12 September 2013 (1 page) |
5 October 2013 | Director's details changed for Nigel Hare on 12 September 2013 (2 pages) |
5 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Secretary's details changed for Nigel Hare on 12 September 2013 (1 page) |
5 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Director's details changed for Nigel Hare on 12 September 2013 (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 January 2013 | Registered office address changed from P O Box 59258 Shepherd's Walk Hampstead London NW3 9HE on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from P O Box 59258 Shepherd's Walk Hampstead London NW3 9HE on 21 January 2013 (1 page) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 May 2008 | Appointment terminated director diane hare (1 page) |
15 May 2008 | Appointment terminated director diane hare (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 26/09/07; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 26/09/07; full list of members (2 pages) |
29 December 2007 | Registered office changed on 29/12/07 from: po box 18650 st georges road london NW11 7YZ (1 page) |
29 December 2007 | Registered office changed on 29/12/07 from: po box 18650 st georges road london NW11 7YZ (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 March 2006 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
2 March 2006 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
13 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
13 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
18 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
18 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
21 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (11 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (11 pages) |
23 October 2001 | Return made up to 26/09/01; full list of members
|
23 October 2001 | Return made up to 26/09/01; full list of members
|
6 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
6 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
18 January 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 December 1999 | Return made up to 26/09/99; no change of members (4 pages) |
2 December 1999 | Return made up to 26/09/99; no change of members (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
18 January 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
26 October 1998 | Return made up to 26/09/98; no change of members
|
26 October 1998 | Return made up to 26/09/98; no change of members
|
11 June 1998 | Company name changed gus kuhn motors LIMITED\certificate issued on 12/06/98 (3 pages) |
11 June 1998 | Company name changed gus kuhn motors LIMITED\certificate issued on 12/06/98 (3 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: wheels international LIMITED watling street (A5) hockliffe bedfordshire LU7 9LS (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: wheels international LIMITED watling street (A5) hockliffe bedfordshire LU7 9LS (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
9 October 1997 | Return made up to 26/09/97; full list of members
|
9 October 1997 | Return made up to 26/09/97; full list of members
|
19 August 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
19 August 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
21 November 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
21 November 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
1 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
1 October 1996 | Return made up to 26/09/96; no change of members (6 pages) |
13 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
13 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
27 September 1995 | Return made up to 26/09/95; no change of members (6 pages) |
27 September 1995 | Return made up to 26/09/95; no change of members (6 pages) |
11 August 1995 | Accounts for a dormant company made up to 30 April 1994 (7 pages) |
11 August 1995 | Accounts for a dormant company made up to 30 April 1994 (7 pages) |
11 August 1995 | Accounts for a dormant company made up to 30 April 1993 (5 pages) |
11 August 1995 | Accounts for a dormant company made up to 30 April 1993 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
24 July 1953 | Incorporation (17 pages) |
24 July 1953 | Incorporation (17 pages) |