London
W1W 5QZ
Director Name | Ms Sharon Brittan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(31 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ymu Business Management Limited 180 Great Port London W1W 5QZ |
Director Name | Norman Lawrence |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 30 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL |
Director Name | Brinsley Mickleburgh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Asmari 16 Third Avenue Frinton On Sea Essex CO13 9EG |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hylands Harlow Common Hastingwood Essex CM17 9NF |
Secretary Name | Andrea Jane Terroni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2010) |
Role | Accountant |
Correspondence Address | 28 Beechdale Winchmore Hill London N21 3QG |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(16 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 14 July 2008) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | britannia-row.co.uk |
---|
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.9m at £1 | Morntane Executive Pension Scheme 99.90% Preference |
---|---|
1.1k at £1 | N.b. Mason Discretionary Settlement Of 28 November 1996 0.06% Ordinary |
380 at £1 | Nicholas Berkeley Mason A/c 1 & Anthony Eastaway A/c 1 0.02% Ordinary |
380 at £1 | Nicholas Berkeley Mason A/c 2 & Anthony Eastaway A/c 2 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,971,872 |
Cash | £14,070 |
Current Liabilities | £60,721 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
21 May 2013 | Delivered on: 22 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H part land at coopers yard london t/no 62901 and l/h 1 coopers yard london t/no NGL844381. Outstanding |
---|---|
1 March 2013 | Delivered on: 16 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £840,000.00 due or to become due. Particulars: L/H interest in 1 coopers yard london t/no NGL844381 and the f/h interest in part of land at coopers yard london. Outstanding |
7 August 2012 | Delivered on: 17 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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 |
29 March 2004 | Delivered on: 15 April 2004 Satisfied on: 22 November 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and nick mason music limited to the chargee on any account whatsoever. Particulars: The warren the whiteway cirencester gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 August 1986 | Delivered on: 26 August 1986 Satisfied on: 10 December 2015 Persons entitled: The Royal Trust Company of Canada Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
4 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
11 July 2019 | Director's details changed for Ms Sharon Brittan on 11 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 13 March 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 25 July 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 January 2018 | Registered office address changed from C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ to 19 Portland Place London W1B 1PX on 3 January 2018 (1 page) |
7 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 July 2017 | Change of details for Mr Niholas Berkeley Mason as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Niholas Berkeley Mason as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
10 December 2015 | Satisfaction of charge 1 in full (1 page) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
21 April 2015 | Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP England to C/O Nick Mason Music Ltd. Unit 13 Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 November 2013 | Satisfaction of charge 2 in full (3 pages) |
22 November 2013 | Satisfaction of charge 2 in full (3 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Registration of charge 012092030005 (12 pages) |
22 May 2013 | Registration of charge 012092030005 (12 pages) |
8 April 2013 | Auditor's resignation (1 page) |
8 April 2013 | Auditor's resignation (1 page) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
24 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 December 2010 | Termination of appointment of Andrea Terroni as a secretary (1 page) |
9 December 2010 | Termination of appointment of Andrea Terroni as a secretary (1 page) |
27 July 2010 | Director's details changed for Mr Nicholas Berkeley Mason on 28 June 2010 (2 pages) |
27 July 2010 | Registered office address changed from 106 Gifford Street London N1 0DF United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Nicholas Berkeley Mason on 28 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Registered office address changed from 106 Gifford Street London N1 0DF United Kingdom on 27 July 2010 (1 page) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 106 gifford street london N1 0DF (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 106 gifford street london N1 0DF (1 page) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (11 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (11 pages) |
30 July 2008 | Appointment terminated secretary slc registrars LIMITED (1 page) |
30 July 2008 | Appointment terminated secretary slc registrars LIMITED (1 page) |
17 July 2008 | Secretary appointed andrea jane terroni (2 pages) |
17 July 2008 | Secretary appointed andrea jane terroni (2 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Location of register of members (non legible) (1 page) |
2 July 2008 | Location of register of members (non legible) (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
2 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (15 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
15 September 2004 | Full accounts made up to 31 March 2003 (15 pages) |
15 September 2004 | Full accounts made up to 31 March 2003 (15 pages) |
1 September 2004 | Return made up to 28/06/04; full list of members (6 pages) |
1 September 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 November 2003 | Full accounts made up to 31 March 2002 (14 pages) |
17 November 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
19 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
7 June 2002 | Full accounts made up to 31 March 2001 (16 pages) |
7 June 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (5 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (16 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
6 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
18 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 35 britannia row, london, N1 8QH (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 35 britannia row, london, N1 8QH (1 page) |
2 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
13 January 1999 | Return made up to 28/06/98; full list of members (6 pages) |
13 January 1999 | Return made up to 28/06/98; full list of members (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (16 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
9 December 1997 | Location of register of members (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
9 December 1997 | Location of register of members (1 page) |
28 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
28 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
30 May 1997 | Full accounts made up to 31 March 1996 (17 pages) |
30 May 1997 | Full accounts made up to 31 March 1996 (17 pages) |
30 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
30 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
25 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
25 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
7 February 1996 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
7 February 1996 | Accounts for a medium company made up to 31 March 1995 (17 pages) |
18 August 1995 | Nc inc already adjusted 23/05/95 (1 page) |
18 August 1995 | Nc inc already adjusted 23/05/95 (1 page) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Ad 23/05/95--------- £ si 1850000@1 (2 pages) |
17 August 1995 | Return made up to 28/06/95; full list of members (10 pages) |
17 August 1995 | Ad 23/05/95--------- £ si 1850000@1 (2 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Return made up to 28/06/95; full list of members (10 pages) |
17 August 1995 | Resolutions
|
9 January 1994 | Memorandum and Articles of Association (18 pages) |
9 January 1994 | Memorandum and Articles of Association (18 pages) |
24 April 1975 | Incorporation (11 pages) |
24 April 1975 | Incorporation (11 pages) |