Greenford
Middlesex
UB6 0FX
Director Name | Mr Stuart Julian Marchant |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Mr Stuart Julian Marchant |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1993(20 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Samuel Robert Sidney Marchant |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | David Steven Freedman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1999) |
Role | Antique Dealer |
Correspondence Address | 31 Rudall Crescent London NW3 1RR |
Director Name | Mrs Rita Sheila Marchant |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1993) |
Role | Housewife |
Correspondence Address | 2 Green Close London NW11 6UX |
Secretary Name | Mrs Rita Sheila Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1993) |
Role | Company Director |
Correspondence Address | 2 Green Close London NW11 6UX |
Telephone | 020 89083621 |
---|---|
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
501 at £1 | Mr Richard Phillip Marchant 50.10% Ordinary |
---|---|
499 at £1 | Stuart Julian Marchant 49.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,393,211 |
Gross Profit | £1,969,073 |
Net Worth | £3,286,373 |
Cash | £885,693 |
Current Liabilities | £6,419,187 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 February 2024 (overdue) |
25 March 2013 | Delivered on: 30 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 120 kensington church street kensington london t/n 368758 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 September 2012 | Delivered on: 19 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 September 2012 | Delivered on: 19 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in the joint names of two or more of the companies including any accounts in the bank's name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing by the bank represented by any such sum or sums (each such sum and debt being a "credit balance"). Outstanding |
11 December 2023 | Satisfaction of charge 3 in full (2 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
10 March 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
10 March 2023 | Cessation of Richard Phillip Marchant as a person with significant control on 8 April 2022 (1 page) |
10 March 2023 | Change of details for Mr Stuart Julian Marchant as a person with significant control on 8 April 2022 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 April 2022 | Appointment of Mr Samuel Robert Sidney Marchant as a director on 1 April 2022 (2 pages) |
28 March 2022 | Statement of capital on 30 September 2021
|
24 March 2022 | Change of details for Mr Richard Phillip Marchant as a person with significant control on 1 February 2022 (2 pages) |
24 March 2022 | Director's details changed for Mr Stuart Julian Marchant on 1 February 2022 (2 pages) |
24 March 2022 | Secretary's details changed for Mr Stuart Julian Marchant on 1 February 2022 (1 page) |
24 March 2022 | Change of details for Mr Stuart Julian Marchant as a person with significant control on 1 February 2022 (2 pages) |
24 March 2022 | Director's details changed for Mr Richard Phillip Marchant on 1 February 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 9 February 2022 with updates (5 pages) |
17 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 March 2021 | Statement of capital on 31 March 2020
|
23 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
28 November 2019 | Statement of capital on 31 August 2019
|
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
21 February 2019 | Statement of capital on 14 December 2018
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
21 May 2018 | Resolutions
|
5 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
15 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middx HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Richard Phillip Marchant on 9 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Richard Phillip Marchant on 9 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Richard Phillip Marchant on 9 February 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Director's change of particulars / richard marchant / 05/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / richard marchant / 05/09/2008 (1 page) |
25 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 09/02/07; full list of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
26 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
16 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
3 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 March 1996 | Return made up to 09/02/96; change of members (6 pages) |
12 March 1996 | Return made up to 09/02/96; change of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 August 1995 | Secretary's particulars changed (2 pages) |
14 August 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 November 1972 | Certificate of incorporation (1 page) |
20 November 1972 | Incorporation (16 pages) |
20 November 1972 | Incorporation (16 pages) |
20 November 1972 | Certificate of incorporation (1 page) |