South Woodford
London
E18 1BL
Director Name | Mr Robert James Gregory |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Music Instrument Dealer |
Country of Residence | England |
Correspondence Address | 216 High Street Bromley BR1 1PW |
Secretary Name | Mrs Dora Marie Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 184 St Anns Road Tottenham London N15 5RP |
Director Name | Miss Susan Elizabeth Gregory |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1993) |
Role | Administrator |
Correspondence Address | 184 St Anns Road Tottenham London N15 5RP |
Website | reidsmusicbromley.co.uk |
---|---|
Telephone | 020 84604000 |
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
67 at £1 | Mr John Peter Gregory 67.00% Ordinary |
---|---|
33 at £1 | Mr Robert James Gregory 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £611,021 |
Cash | £200,464 |
Current Liabilities | £50,975 |
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 | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
20 September 1994 | Delivered on: 30 September 1994 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-garage to the rear of 218 high street bromley kent and/or 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. Outstanding |
---|---|
3 August 1989 | Delivered on: 8 August 1989 Satisfied on: 9 September 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
12 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
15 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr Robert James Gregory on 6 April 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr Robert James Gregory on 6 April 2016 (2 pages) |
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
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) |
16 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Director's details changed for Mr Robert James Gregory on 30 November 2012 (2 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Director's details changed for Mr Robert James Gregory on 30 November 2012 (2 pages) |
24 April 2012 | Registered office address changed from 184 St Ann's Road Tottenham N15 5RP on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 184 St Ann's Road Tottenham N15 5RP on 24 April 2012 (1 page) |
5 April 2012 | Director's details changed for Mr Robert James Gregory on 30 November 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Robert James Gregory on 30 November 2011 (2 pages) |
5 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr John Peter Gregory on 30 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr John Peter Gregory on 30 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Robert James Gregory on 30 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Robert James Gregory on 30 November 2009 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 June 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 June 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
28 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Return made up to 30/11/06; full list of members
|
26 January 2007 | Return made up to 30/11/06; full list of members
|
26 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
20 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
8 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
23 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
10 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
4 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
8 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
24 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |