East Haddon
Northampton
Northamptonshire
NN6 8BU
Director Name | Mr Mark Jonathan Beynon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(38 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton NN6 8BU |
Director Name | Mr Thomas Charles Beynon |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(38 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton NN6 8BU |
Director Name | Mrs Lise Budd Beynon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton NN6 8BU |
Director Name | Mrs Dorothy Joan Beynon |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton Northamptonshire NN6 8BU |
Secretary Name | Mrs Dorothy Joan Beynon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(18 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton Northamptonshire NN6 8BU |
Director Name | Mrs Lise Budd Beynon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | East Haddon Hall Main Street East Haddon Northampton NN6 8BU |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,522,106 |
Cash | £7,484 |
Current Liabilities | £711,107 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
20 December 1984 | Delivered on: 28 December 1984 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: F/H 567/571, lea bridge rd. Leyton. T/n egl 132510. Fully Satisfied |
---|---|
20 December 1984 | Delivered on: 28 December 1984 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: F/H 96-102, st james street & 4 hammerton street burnley t/n la 267508 la 346061. Fully Satisfied |
20 December 1984 | Delivered on: 28 December 1984 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: F/H 96-98, widnes road, widnes lancs t/n CH149934. Fully Satisfied |
11 April 1980 | Delivered on: 29 April 1980 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: F/H-offices- 6 cheyne walk northampton. Title no. P.151563. Fully Satisfied |
14 September 1979 | Delivered on: 20 September 1979 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: F/H factory unit 404 aston fields industrial estate stefford. Fully Satisfied |
17 January 1978 | Delivered on: 18 January 1978 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: F/Hold premises being 51 gold street, northampton title no. Nn 41030. Fully Satisfied |
24 October 1977 | Delivered on: 28 October 1977 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: 50 palmerston road, northampton. Title no. Nn 30167. Fully Satisfied |
24 October 1977 | Delivered on: 28 October 1977 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: 63 cedar close, northampton. Fully Satisfied |
6 July 1994 | Delivered on: 7 July 1994 Satisfied on: 27 July 2021 Persons entitled: Laurentian Life PLC. Classification: Legal charge Secured details: £185,500 and all other monies due or to become due from the company to laurentian life PLC under the terms of the charge. Particulars: All that property situate at and known as 9 & 10 cheapside , ,melton mowbray, leicestershire,. Fully Satisfied |
6 January 1993 | Delivered on: 8 January 1993 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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/Hold--bus depot, dorehouse industrial estate, handsworth, sheffield, south yorkshire. Fully Satisfied |
22 October 1992 | Delivered on: 27 October 1992 Satisfied on: 27 July 2021 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £409,500 and all other monies due from the company to the chargee. Particulars: F/Hold land and premises K.A.1 billing rd,northampton. T/no.nn 50172. Fully Satisfied |
13 December 1991 | Delivered on: 14 December 1991 Satisfied on: 27 July 2021 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 111,113,115,117,119,121 and 123 high st.,newcastle-under-lyme,saffs. Goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1991 | Delivered on: 15 October 1991 Satisfied on: 14 March 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £238,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land together with the buildings erected thereon k/a: 6 cheyne walk, northampton. Fully Satisfied |
21 July 1989 | Delivered on: 9 August 1989 Satisfied on: 14 March 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a hunters park yew tree lane spratton northamptonshire the goodwill of the business (if any) all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1986 | Delivered on: 27 May 1986 Satisfied on: 14 March 2001 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Scottish assignation Secured details: And intimated in the terms of the certificates dated 8/4/86 for securing all sums due or to become due under the lease between james grant & company limited and f w woolworth and co limited dated 25/7/80 and subsequent dated registered on 25/11/80 and the lease between james grant & company limited and R.J. templeton limited dated 10/7/52 and recorded in the general register of sasines on 8/8/78. Particulars: Lease of 10 church place, dumfries & 8 church place dumfries (for full details see doc M26). Fully Satisfied |
7 April 1986 | Delivered on: 10 April 1986 Satisfied on: 14 March 2001 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Standard security presented for registration in scotland on 7/4/86. Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 31/3/86. Particulars: The plot or area of ground lying generally to the east of church place, to the north of chapel street and to the west of queensbury street, dumfries, known as nos 8 and 10 church place, dumfries, the tenant's interest in a lease granted by scottish lands and buildings company in favour of james grant & co (west) limited. Fully Satisfied |
18 December 1984 | Delivered on: 7 January 1985 Satisfied on: 14 March 2001 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration in scotland on 21.12.84 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop properties at 8/10 church place, dumfries. Fully Satisfied |
20 December 1984 | Delivered on: 28 December 1984 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: L/H 46/46A, bank street, rawtenstall, manchester. T/n 489116. Fully Satisfied |
24 October 1977 | Delivered on: 28 October 1977 Satisfied on: 14 March 2001 Persons entitled: Lloyds 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: 7, elgin street, northampton. Fully Satisfied |
11 December 2018 | Delivered on: 18 December 2018 Persons entitled: Lloyds Bank PLC (Company No. 2065) Classification: A registered charge Particulars: The freehold properties known as 21 yew tree lane and land on the east side of yew tree lane, spratton, northampton, NN6 8HL registered at the land registry under title numbers NN34817 (part only) and NN1351 (part only) and all buildings and fixtures (including trade fixtures) from time to time on any such property. Outstanding |
3 November 2017 | Delivered on: 3 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 March 2017 | Delivered on: 29 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being the breydon centre, padholme road east, peterborough, PE1 5UX registered at the land registry with title number CB23481. Outstanding |
26 August 2016 | Delivered on: 30 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10/11 market place, hertford, SG14 1DF. Outstanding |
4 July 2013 | Delivered on: 13 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H t/no WT121355 the old devizes medical centre, new park street, devizes, wiltshire.. Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 5 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H flat 3 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 5 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H flat 10 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 5 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H flat 9 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 5 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H flat 8 44-48 buckingham street aylesbury buckinghamshire. Notification of addition to or amendment of charge. Outstanding |
22 November 2010 | Delivered on: 25 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8-14 (even nos only) inclusive, broadway court, peterborough 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 |
1 October 2009 | Delivered on: 17 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 new bedford house, 44/48 buckingham street, aylesbury t/no BM112003 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 |
1 October 2009 | Delivered on: 9 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H star charvill petrol station new bath road reading berks t/no BK1749 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 |
23 September 2009 | Delivered on: 30 September 2009 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 capecroft limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 April 2009 | Delivered on: 9 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 unit 11 swan court, forder way, cygnet park, hampton, peterborough t/no CB336815 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 |
7 April 2009 | Delivered on: 9 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 land & buildings at bindleys yard, school lane, market harborough t/no LT402807 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 |
14 November 2008 | Delivered on: 18 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 114 high street huntingdon cambridgeshire t/no. CB197950 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 |
17 June 2005 | Delivered on: 29 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 54 broadway/23 church walk peterborough cambs t/n P164130. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 May 2005 | Delivered on: 18 May 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10 and 11 market place hertford t/NHD400806 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights. See the mortgage charge document for full details. Outstanding |
5 May 2005 | Delivered on: 18 May 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s 10 and 11 market place t/n HD400806. See the mortgage charge document for full details. Outstanding |
5 September 2004 | Delivered on: 10 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 44-48 buckingham road, aylesbury, t/no BM92580. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 December 2003 | Delivered on: 23 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property sol house st katherine's street northampton t/n NN14482. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 December 2003 | Delivered on: 16 December 2003 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 or being former ellswood garage rockingham road market harborough t/n LT267914 leicestershire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 December 2003 | Delivered on: 10 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 3 and 5 high street, long buckby, northants. T/n NN206312. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 December 2003 | Delivered on: 10 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 unit 8, limehurst square, duston. T/n NN156233. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 November 2002 | Delivered on: 23 November 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
15 November 2002 | Delivered on: 21 November 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 1 billing rd,northampton; NN150172;atogether with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
9 November 1999 | Delivered on: 15 November 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 high street bromyard herefordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 March 1997 | Delivered on: 3 April 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8/14,16,16A,18,20 and 22 at the broadway and broadway court peterborough cambridgeshire together with all buildings and fixtures (including trade fixtures) fixed plant and machinery all present and future book and other debts the goodwill of the business and the full benefit of all present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
12 April 1996 | Delivered on: 20 April 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 6 cheyne walk northampton t/no NN147075 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 1994 | Delivered on: 11 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and k/a 6-12 harlestone road, northampton by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 2024 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
17 November 2023 | Confirmation statement made on 6 November 2023 with updates (5 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
14 December 2022 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
1 December 2022 | Director's details changed for Mr Mark Jonathan Beynon on 1 November 2022 (2 pages) |
1 December 2022 | Director's details changed for Mrs Lise Budd Beynon on 1 November 2022 (2 pages) |
1 December 2022 | Change of details for Mr Thomas Charles Beynon as a person with significant control on 1 November 2022 (2 pages) |
1 December 2022 | Change of details for Mr Mark Jonathan Beynon as a person with significant control on 1 November 2022 (2 pages) |
1 December 2022 | Change of details for Mr John Beynon as a person with significant control on 1 November 2022 (2 pages) |
28 March 2022 | Satisfaction of charge 21 in full (1 page) |
3 March 2022 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
13 December 2021 | Confirmation statement made on 6 November 2021 with updates (5 pages) |
7 December 2021 | Cessation of Lise Budd Beynon as a person with significant control on 6 November 2021 (1 page) |
7 December 2021 | Change of details for Mr Mark Jonathan Beynon as a person with significant control on 6 November 2021 (2 pages) |
27 July 2021 | All of the property or undertaking has been released and no longer forms part of charge 29 (2 pages) |
27 July 2021 | Satisfaction of charge 19 in full (1 page) |
27 July 2021 | Satisfaction of charge 35 in full (1 page) |
27 July 2021 | Satisfaction of charge 16 in full (1 page) |
27 July 2021 | Satisfaction of charge 24 in full (1 page) |
27 July 2021 | All of the property or undertaking has been released and no longer forms part of charge 38 (2 pages) |
27 July 2021 | Satisfaction of charge 25 in full (1 page) |
27 July 2021 | Satisfaction of charge 17 in full (1 page) |
22 April 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
22 December 2020 | Confirmation statement made on 6 November 2020 with updates (8 pages) |
17 December 2020 | Director's details changed for Mrs Lise Budd Beynon on 6 November 2020 (2 pages) |
17 December 2020 | Notification of Lise Budd Beynon as a person with significant control on 29 October 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Mark Jonathan Beynon on 5 November 2020 (2 pages) |
17 December 2020 | Cessation of Exors of Dorothy Joan Beynon as a person with significant control on 15 January 2020 (1 page) |
17 December 2020 | Notification of Mark Jonathan Beynon as a person with significant control on 15 January 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr Thomas Charles Beynon on 5 November 2020 (2 pages) |
17 December 2020 | Notification of John Beynon as a person with significant control on 15 January 2020 (2 pages) |
17 December 2020 | Notification of Thomas Charles Beynon as a person with significant control on 15 January 2020 (2 pages) |
20 November 2020 | Termination of appointment of Lise Budd Beynon as a director on 31 July 2020 (1 page) |
20 November 2020 | Appointment of Mrs Lise Budd Beynon as a director on 31 July 2020 (2 pages) |
3 November 2020 | Resolutions
|
28 October 2020 | Particulars of variation of rights attached to shares (4 pages) |
28 October 2020 | Memorandum and Articles of Association (33 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Change of share class name or designation (2 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
4 February 2020 | Satisfaction of charge 010873880049 in full (1 page) |
26 November 2019 | Change of details for Mrs Dorothy Joan Beynon as a person with significant control on 30 July 2018 (2 pages) |
26 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from 201 Great Portland Street London W1W 5AB to Beacon House 113 Kingsway London WC2B 6PP on 20 March 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
18 December 2018 | Registration of charge 010873880049, created on 11 December 2018 (40 pages) |
19 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
19 November 2018 | Director's details changed for Mrs Lise Budd Beynon on 21 September 2018 (2 pages) |
19 November 2018 | Director's details changed for Mr Thomas Charles Beynon on 21 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Dorothy Joan Beynon as a director on 30 July 2018 (1 page) |
3 September 2018 | Termination of appointment of Dorothy Joan Beynon as a secretary on 30 July 2018 (1 page) |
12 February 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
27 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
3 November 2017 | Registration of charge 010873880048, created on 3 November 2017 (42 pages) |
3 November 2017 | Registration of charge 010873880048, created on 3 November 2017 (42 pages) |
29 March 2017 | Registration of charge 010873880047, created on 27 March 2017 (39 pages) |
29 March 2017 | Registration of charge 010873880047, created on 27 March 2017 (39 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
30 August 2016 | Registration of charge 010873880046, created on 26 August 2016 (38 pages) |
30 August 2016 | Registration of charge 010873880046, created on 26 August 2016 (38 pages) |
18 April 2016 | Appointment of Mrs Lise Budd Beynon as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Lise Budd Beynon as a director on 1 April 2016 (2 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
13 July 2013 | Registration of charge 010873880045 (33 pages) |
13 July 2013 | Registration of charge 010873880045 (33 pages) |
5 July 2013 | Registration of charge 010873880042 (33 pages) |
5 July 2013 | Registration of charge 010873880041 (33 pages) |
5 July 2013 | Registration of charge 010873880043 (33 pages) |
5 July 2013 | Registration of charge 010873880043 (33 pages) |
5 July 2013 | Registration of charge 010873880044 (33 pages) |
5 July 2013 | Registration of charge 010873880044 (33 pages) |
5 July 2013 | Registration of charge 010873880041 (33 pages) |
5 July 2013 | Registration of charge 010873880042 (33 pages) |
23 January 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
23 January 2013 | Accounts for a small company made up to 31 May 2012 (10 pages) |
19 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Appointment of Mr. Thomas Charles Beynon as a director (2 pages) |
9 June 2011 | Appointment of Mr. Thomas Charles Beynon as a director (2 pages) |
9 June 2011 | Appointment of Mr. Mark Jonathan Beynon as a director (2 pages) |
9 June 2011 | Appointment of Mr. Mark Jonathan Beynon as a director (2 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
17 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
5 November 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
7 January 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
7 January 2010 | Accounts for a small company made up to 31 May 2009 (11 pages) |
9 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr John Beynon on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Beynon on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Dorothy Joan Beynon on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Dorothy Joan Beynon on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr John Beynon on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Dorothy Joan Beynon on 1 October 2009 (2 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
14 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 34 (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 May 2007 (11 pages) |
28 January 2008 | Accounts for a small company made up to 31 May 2007 (11 pages) |
14 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
14 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (10 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (10 pages) |
12 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 06/11/06; full list of members (2 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (10 pages) |
27 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
27 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Particulars of mortgage/charge (5 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
3 February 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
10 September 2004 | Particulars of mortgage/charge (5 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (19 pages) |
4 March 2004 | Full accounts made up to 31 May 2003 (19 pages) |
15 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
15 January 2004 | Return made up to 06/11/03; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Full accounts made up to 31 May 2002 (19 pages) |
4 February 2003 | Full accounts made up to 31 May 2002 (19 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
27 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
27 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
13 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
7 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
10 January 2001 | Return made up to 06/11/00; full list of members
|
10 January 2001 | Return made up to 06/11/00; full list of members
|
25 February 2000 | Full accounts made up to 31 May 1999 (16 pages) |
25 February 2000 | Full accounts made up to 31 May 1999 (16 pages) |
8 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
15 November 1999 | Particulars of mortgage/charge (5 pages) |
15 November 1999 | Particulars of mortgage/charge (5 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
27 January 1999 | Full accounts made up to 31 May 1998 (13 pages) |
9 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 06/11/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
23 February 1998 | Full accounts made up to 31 May 1997 (16 pages) |
2 December 1997 | Return made up to 06/11/97; no change of members
|
2 December 1997 | Return made up to 06/11/97; no change of members
|
3 April 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
26 February 1997 | Return made up to 06/11/96; full list of members (6 pages) |
26 February 1997 | Return made up to 06/11/96; full list of members (6 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (17 pages) |
20 April 1996 | Particulars of mortgage/charge (4 pages) |
20 April 1996 | Particulars of mortgage/charge (4 pages) |
27 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
27 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 May 1995 (17 pages) |
17 October 1995 | Full accounts made up to 31 May 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 December 1972 | Incorporation (14 pages) |
18 December 1972 | Incorporation (14 pages) |