Melchbourne
Bedford
MK44 1AG
Director Name | Mrs Primrose Pearl Hudson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(21 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodleys Farm House Knotting Road Melchbourne Bedford MK44 1AG |
Director Name | Mr Hugh James Hudson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Unit 302 40 Bowling Green Lane London EC1R 0NE |
Director Name | Mr Ian Alexander Hudson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Historian |
Country of Residence | England |
Correspondence Address | Unit 302 40 Bowling Green Lane London EC1R 0NE |
Secretary Name | Mr Hugh James Hudson |
---|---|
Status | Current |
Appointed | 15 March 2024(40 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Unit 302 40 Bowling Green Lane London EC1R 0NE |
Director Name | Rowan Gavin Paton Menzies |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1995) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 32 Alwyne Road London N1 2HW |
Secretary Name | Mr Martin Arthur Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 15 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleys Farm House Knotting Road Melchbourne Bedford MK44 1AG |
Director Name | Mrs Marcella Menzies |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(11 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Alwyne Road London N1 2HW |
Website | finsburybusinesscentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74157000 |
Telephone region | London |
Registered Address | Unit 302 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
850 at £1 | Statehover LTD 85.00% Ordinary |
---|---|
150 at £1 | Jumpeight LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,770,130 |
Cash | £362,705 |
Current Liabilities | £1,446,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 May 1997 | Delivered on: 28 May 1997 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture 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 |
---|---|
5 May 1989 | Delivered on: 12 May 1989 Satisfied on: 23 August 2011 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: The annexe building, 40, bowling green lane, l/b of islington title no ncl 478552. Fully Satisfied |
17 March 1989 | Delivered on: 6 April 1989 Satisfied on: 23 August 2011 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: The annexe building 40, bowling green lane london borough of islington title no ngl 478557. Fully Satisfied |
17 March 1989 | Delivered on: 6 April 1989 Satisfied on: 23 August 2011 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: The third floor of the premises k/a 40, bowling green lane london borough of islington. Fully Satisfied |
3 October 1988 | Delivered on: 15 October 1988 Satisfied on: 23 August 2011 Persons entitled: East Anglian Securities Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) premises k/a the annexe 40 bowling green lane london EC1 title no NGL487552 (2) l/h premises on 3RD floor of 40 bowling green lane london EC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1988 | Delivered on: 10 October 1988 Satisfied on: 23 August 2011 Persons entitled: East Anglian Securities Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
23 December 1983 | Delivered on: 11 January 1984 Satisfied on: 17 November 1988 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: Annexe building and premises 40 bowling green lane e c 1. Fully Satisfied |
23 December 1983 | Delivered on: 9 January 1984 Satisfied on: 17 November 1988 Persons entitled: Greater London Council Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Annexe and port of 40 bowling green lane london EC1. Fully Satisfied |
14 March 2002 | Delivered on: 21 March 2002 Satisfied on: 23 August 2011 Persons entitled: East Trust Limited (In Receivership) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property comprising the third floor of 40 bowling green lane london EC1. Fully Satisfied |
23 December 1983 | Delivered on: 9 January 1984 Satisfied on: 17 November 1988 Persons entitled: Greater London Council Classification: Legal charge Secured details: £330,000. Particulars: The annexe 40 bowling green lane l/b of islington. Fully Satisfied |
23 March 2012 | Delivered on: 27 March 2012 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: Third floor premises, 40 bowling green lane, together with the basement, ground, mezzanine, first, second, third and fourth floors and main structure of the annex building and car park, being part of 40 bowling green lane, london, t/no: NGL797208 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
7 July 2011 | Delivered on: 15 July 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 August 2003 | Delivered on: 4 August 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: Third floor 40 bowling green lane clerkenwell islington grtr london. 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 |
1 August 2003 | Delivered on: 4 August 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: The annexe building 40 bowling green lane islington greater london t/no NGL478552. 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 |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 February 2016 | Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page) |
3 February 2016 | Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mrs Primrose Pearl Hudson on 31 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Mrs Primrose Pearl Hudson on 31 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 July 2015 | Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Rowan Gavin Paton Menzies as a director on 20 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Ian Alexander Hudson as a director on 20 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Ian Alexander Hudson as a director on 20 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Rowan Gavin Paton Menzies as a director on 20 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 March 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Marcella Menzies on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Marcella Menzies on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Primrose Pearl Hudson on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Martin Arthur Hudson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin Arthur Hudson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Primrose Pearl Hudson on 14 January 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
18 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Return made up to 13/01/03; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Return made up to 13/01/03; full list of members
|
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members
|
18 January 2002 | Return made up to 13/01/02; full list of members
|
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 1999 | Return made up to 13/01/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Return made up to 13/01/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1998 | Return made up to 13/01/98; no change of members
|
1 February 1998 | Return made up to 13/01/98; no change of members
|
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 13/01/97; full list of members (7 pages) |
12 February 1997 | Return made up to 13/01/97; full list of members (7 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (5 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (5 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
1 May 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
20 April 1995 | Return made up to 13/01/95; full list of members (8 pages) |
20 April 1995 | Return made up to 13/01/95; full list of members (8 pages) |
20 October 1988 | Resolutions
|
20 October 1988 | Resolutions
|
17 October 1988 | Memorandum and Articles of Association (19 pages) |
17 October 1988 | Memorandum and Articles of Association (19 pages) |
23 September 1983 | Certificate of incorporation (1 page) |
23 September 1983 | Certificate of incorporation (1 page) |