Rye
East Sussex
TN31 7HE
Director Name | Michelle Yvonne Marie Banham |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston Cottage Church Square Rye East Sussex TN31 7HE |
Secretary Name | Michelle Yvonne Marie Banham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 1991(7 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston Cottage Church Square Rye East Sussex TN31 7HE |
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
6k at £1 | Keith Banham 60.00% Ordinary |
---|---|
4k at £1 | Michelle Yvonne Marie Banham 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,567 |
Cash | £13,426 |
Current Liabilities | £191,003 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
9 June 2006 | Delivered on: 10 June 2006 Persons entitled: National Westminster 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: 24 mermaid street rye. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 January 2004 | Delivered on: 16 January 2004 Persons entitled: National Westminster 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: The old brewery wish ward rye east sussex TN31 7DH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 May 2003 | Delivered on: 3 May 2003 Persons entitled: National Westminster 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: 21 mermaid street rye TN31 7ET. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 April 2003 | Delivered on: 17 April 2003 Persons entitled: National Westminster 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: 130 & 130A columbia road bethnal green tower hamlets EGL402546. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 June 2006 | Delivered on: 10 June 2006 Persons entitled: National Westminster 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: The strand house the strand rye. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2000 | Delivered on: 20 June 2000 Satisfied on: 5 June 2003 Persons entitled: National Westminster 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 property k/a 128 columbia road london E2. T/no. NGL367060. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 January 2000 | Delivered on: 4 February 2000 Satisfied on: 2 May 2003 Persons entitled: National Westminster 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: The freehold property known as 130-130A columbia road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 April 1998 | Delivered on: 7 May 1998 Satisfied on: 5 June 2003 Persons entitled: National Westminster 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 6 hays mews london W1 t/n-236226.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 June 1991 | Delivered on: 24 June 1991 Satisfied on: 14 March 1998 Persons entitled: Barclays 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: 6 hay's mews l/b city of westminster t/n ngl 357792. Fully Satisfied |
6 June 1990 | Delivered on: 11 June 1990 Satisfied on: 5 June 2003 Persons entitled: Barclays 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: Flat 3, st saviours wharf, mill street l/b southwark and parking space e t/n tgl 2380 & tgl 2379. Fully Satisfied |
25 February 2024 | Confirmation statement made on 25 February 2024 with updates (4 pages) |
---|---|
25 February 2024 | Change of details for Keith Banham as a person with significant control on 22 February 2024 (2 pages) |
20 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
31 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
13 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
29 July 2019 | Satisfaction of charge 7 in full (4 pages) |
10 July 2019 | Satisfaction of charge 6 in full (4 pages) |
10 July 2019 | Satisfaction of charge 10 in full (4 pages) |
10 July 2019 | Satisfaction of charge 8 in full (4 pages) |
10 July 2019 | Satisfaction of charge 9 in full (4 pages) |
10 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
6 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
3 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
2 June 2014 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
25 May 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
20 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
20 September 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
6 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 June 2010 | Director's details changed for Keith Banham on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Michelle Yvonne Marie Banham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Keith Banham on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Michelle Yvonne Marie Banham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Keith Banham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Michelle Yvonne Marie Banham on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
13 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
13 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 June 2008 | Director and secretary's change of particulars / michelle banham / 01/04/2008 (1 page) |
17 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / keith banham / 01/04/2008 (1 page) |
17 June 2008 | Director's change of particulars / keith banham / 01/04/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / michelle banham / 01/04/2008 (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
14 April 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
14 April 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members
|
20 June 2005 | Return made up to 30/05/05; full list of members
|
10 March 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
10 March 2005 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
21 June 2004 | Return made up to 30/05/04; full list of members
|
21 June 2004 | Return made up to 30/05/04; full list of members
|
16 January 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
7 July 2003 | Return made up to 30/05/03; full list of members
|
7 July 2003 | Return made up to 30/05/03; full list of members
|
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
29 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
28 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
28 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 royal arcade old bond street london W1X 3HD (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 2 royal arcade old bond street london W1X 3HD (1 page) |
5 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
18 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
20 June 1996 | Return made up to 30/05/96; no change of members
|
20 June 1996 | Return made up to 30/05/96; no change of members
|
7 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 June 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 July 1995 | Return made up to 30/05/95; full list of members (6 pages) |
5 July 1995 | Return made up to 30/05/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
19 April 1995 | Ad 23/03/95--------- £ si 1129@1=1129 £ ic 8871/10000 (2 pages) |
19 April 1995 | Ad 23/03/95--------- £ si 1129@1=1129 £ ic 8871/10000 (2 pages) |
19 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
6 October 1989 | Company name changed\certificate issued on 06/10/89 (2 pages) |
6 October 1989 | Company name changed\certificate issued on 06/10/89 (2 pages) |