London
SW3 5RZ
Director Name | Mr Vincent Frey |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 March 2022(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 53 Chelsea Manor Street London SW3 5RZ |
Director Name | Ann Margaret Thorp |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 March 2011) |
Role | Director Of Companies |
Correspondence Address | 20 Christchurch Street Chelsea London SW3 4AR |
Director Name | Bernard Alan Thorp |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 24 March 2011) |
Role | Director Of Companies |
Correspondence Address | 20 Christchurch Street Chelsea London SW3 4AR |
Secretary Name | Ramon Harold Kingsbury Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Coach House 25 Chartfield Avenue Putney London SW15 6DZ |
Secretary Name | Bernard Alan Thorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2011) |
Role | Company Director |
Correspondence Address | 20 Christchurch Street Chelsea London SW3 4AR |
Director Name | Martin Kavanagh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 53 Chelsea Manor Street London SW3 5RZ |
Director Name | Mr Gregory Thomas Kinsella |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2011(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Chelsea Manor Street London SW3 5RZ |
Secretary Name | Martin Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 October 2017) |
Role | Company Director |
Correspondence Address | 53 Chelsea Manor Street London SW3 5RZ |
Secretary Name | Mr Gregory Thomas Kinsella |
---|---|
Status | Resigned |
Appointed | 23 October 2017(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | 25 Chesil Court Chelsea Manor Street Chelsea London SW3 5QP |
Website | www.bernardthorp.com |
---|---|
Telephone | 020 73525745 |
Telephone region | London |
Registered Address | 107 Design Centre East Chelsea Harbour Design Centre London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
2.5k at £1 | Momar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273,603 |
Cash | £46,337 |
Current Liabilities | £608,357 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
24 March 2011 | Delivered on: 29 March 2011 Persons entitled: Martin Kavannagh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all land and assets including goodwill, debts, uncalled capital, fixed plant & equipment. See image for full details. Outstanding |
---|---|
3 August 1984 | Delivered on: 15 August 1984 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: F/H 157 french street, sunbury on thames surrey title no - sy 418367. Outstanding |
19 August 2003 | Delivered on: 23 August 2003 Satisfied on: 23 April 2011 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 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 |
30 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
24 October 2017 | Termination of appointment of Martin Kavanagh as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Notification of Gregory Thomas Kinsella as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Gregory Thomas Kinsella as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Martin Kavanagh as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Notification of Gregory Thomas Kinsella as a person with significant control on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Gregory Thomas Kinsella as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Cessation of Momar Limited as a person with significant control on 23 October 2017 (1 page) |
24 October 2017 | Cessation of Momar Limited as a person with significant control on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Martin Kavanagh as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Martin Kavanagh as a director on 24 October 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 September 2017 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
27 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Director's details changed for Gregory Thomas Kinsella on 15 December 2012 (3 pages) |
27 January 2014 | Director's details changed for Gregory Thomas Kinsella on 15 December 2012 (3 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
5 November 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
7 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2011 | Appointment of Martin Kavanagh as a director (3 pages) |
12 April 2011 | Appointment of Martin Kavanagh as a director (3 pages) |
7 April 2011 | Appointment of Martin Kavanagh as a secretary (3 pages) |
7 April 2011 | Appointment of Martin Kavanagh as a secretary (3 pages) |
7 April 2011 | Appointment of Martin Kavanagh as a secretary (3 pages) |
7 April 2011 | Appointment of Martin Kavanagh as a secretary
|
7 April 2011 | Appointment of Martin Kavanagh as a secretary
|
31 March 2011 | Appointment of Gregory Thomas Kinsella as a director (3 pages) |
31 March 2011 | Termination of appointment of Bernard Thorp as a director (2 pages) |
31 March 2011 | Termination of appointment of Bernard Thorp as a director (2 pages) |
31 March 2011 | Termination of appointment of Bernard Thorp as a secretary (2 pages) |
31 March 2011 | Termination of appointment of Bernard Thorp as a secretary (2 pages) |
31 March 2011 | Appointment of Gregory Thomas Kinsella as a director (3 pages) |
31 March 2011 | Termination of appointment of Ann Thorp as a director (2 pages) |
31 March 2011 | Termination of appointment of Ann Thorp as a director (2 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 October 2010 | Annual return made up to 25 September 2010 (14 pages) |
8 October 2010 | Annual return made up to 25 September 2010 (14 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 October 2008 | Return made up to 25/09/08; no change of members (4 pages) |
1 October 2008 | Return made up to 25/09/08; no change of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 October 2007 | Return made up to 25/09/07; no change of members
|
24 October 2007 | Return made up to 25/09/07; no change of members
|
26 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 25/09/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2003 | Particulars of mortgage/charge (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 August 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 6 burnsall st london SW3 3ST (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 6 burnsall st london SW3 3ST (1 page) |
18 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
16 July 2002 | Return made up to 25/09/01; full list of members (7 pages) |
16 July 2002 | Return made up to 25/09/01; full list of members (7 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 November 2000 | Return made up to 25/09/00; full list of members
|
20 November 2000 | Return made up to 25/09/00; full list of members
|
8 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 January 1999 | Return made up to 25/09/98; no change of members (4 pages) |
5 January 1999 | Return made up to 25/09/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
23 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
31 December 1996 | Return made up to 25/09/96; full list of members (6 pages) |
31 December 1996 | Return made up to 25/09/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 25/09/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
5 August 1984 | Particulars of mortgage/charge (3 pages) |
5 August 1984 | Particulars of mortgage/charge (3 pages) |
7 September 1983 | Accounts made up to 30 June 1982 (8 pages) |
7 September 1983 | Accounts made up to 30 June 1982 (8 pages) |
25 May 1982 | Accounts made up to 30 June 1981 (7 pages) |
25 May 1982 | Accounts made up to 30 June 1981 (7 pages) |
25 March 1980 | Dir / sec appoint / resign (1 page) |
25 March 1980 | Dir / sec appoint / resign (1 page) |
24 August 1979 | Incorporation (15 pages) |
24 August 1979 | Incorporation (15 pages) |