North Crescent
London
E16 4TG
Director Name | Mr Bruce Victor Graham |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Black Swan House North Crescent London E16 4TG |
Secretary Name | Mrs Jean Margaret Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b Black Swan House North Crescent London E16 4TG |
Director Name | Mr Neil Alastair Graham |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2005(20 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5b Black Swan House North Crescent London E16 4TG |
Director Name | David Golledge |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Black Swan House North Crescent London E16 4TG |
Director Name | Mr David John Porter |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Hireman (London) Ltd 156 Abbey Street London SE1 3NR |
Director Name | Colin Tall |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 June 1998) |
Role | Depot Manager |
Correspondence Address | 29 Myrtledene Road London SE2 0EZ |
Website | thehireman.co.uk |
---|
Registered Address | Unit 5b Black Swan House North Crescent London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
4k at £1 | Bruce Victor Graham 40.00% Ordinary |
---|---|
4k at £1 | Jean Margaret Graham 40.00% Ordinary |
2k at £1 | Mrs Neil Alastair Graham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,623,950 |
Cash | £71,956 |
Current Liabilities | £1,401,197 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2022 (6 months ago) |
---|---|
Next Return Due | 14 December 2023 (6 months, 2 weeks from now) |
29 May 2012 | Delivered on: 7 June 2012 Persons entitled: Lombard North Central 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 |
---|---|
28 July 2011 | Delivered on: 30 July 2011 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: L/H property k/a ground floor commercial unit 1 and ground floor commercial unit 2 150-156 abbey street london 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 |
14 July 2011 | Delivered on: 16 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 |
10 June 2011 | Delivered on: 14 June 2011 Persons entitled: Lombard North Central PLC Classification: Charge over sub-hire agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in and to the sub-hire agreements, including the right to receive all monies due to the company under the sub-hire agreements, all claims in respect of any breach under the sub-hire agreements, see image for full details. Outstanding |
19 April 2011 | Delivered on: 27 April 2011 Persons entitled: Ing Lease (UK) Limited Classification: Long term licence to sub-let Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of the sub-letting agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities. Outstanding |
17 January 1990 | Delivered on: 24 January 1990 Satisfied on: 4 September 2007 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 land and buildings on the north side of black avon yard bermondsey L.b of southwark title no tgl 2852 any/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1985 | Delivered on: 27 June 1985 Satisfied on: 4 September 2007 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 f/hold & l/hold properties &/or the proceeds of sale thereof fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences. Fully Satisfied |
10 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
---|---|
19 November 2021 | Full accounts made up to 31 May 2021 (29 pages) |
23 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
23 February 2021 | Director's details changed for Mr Neil Alastair Graham on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mrs Jean Margaret Graham on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Mr Bruce Victor Graham on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for David Golledge on 23 February 2021 (2 pages) |
23 February 2021 | Change of details for Mr Neil Alastair Graham as a person with significant control on 23 February 2021 (2 pages) |
23 February 2021 | Change of details for Mrs Jean Margaret Graham as a person with significant control on 23 February 2021 (2 pages) |
23 February 2021 | Change of details for Mr Bruce Victor Graham as a person with significant control on 23 February 2021 (2 pages) |
18 February 2021 | Full accounts made up to 31 May 2020 (28 pages) |
19 August 2020 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ England to Unit 5B Black Swan House North Crescent London E16 4TG on 19 August 2020 (1 page) |
19 August 2020 | Registered office address changed from 156 Abbey Street London SE1 3NR to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 19 August 2020 (1 page) |
24 January 2020 | Full accounts made up to 31 May 2019 (27 pages) |
8 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
4 February 2019 | Full accounts made up to 31 May 2018 (27 pages) |
17 January 2019 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
19 December 2018 | Notification of Neil Alastair Graham as a person with significant control on 1 December 2017 (2 pages) |
19 December 2018 | Director's details changed for Neil Alastair Graham on 1 December 2018 (2 pages) |
19 December 2018 | Director's details changed for Neil Alastair Graham on 1 December 2018 (2 pages) |
8 February 2018 | Accounts for a small company made up to 31 May 2017 (13 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
9 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
22 December 2016 | Director's details changed for Mr Bruce Victor Graham on 1 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mrs Jean Margaret Graham on 1 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
22 December 2016 | Director's details changed for Mr Bruce Victor Graham on 1 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mrs Jean Margaret Graham on 1 December 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
25 July 2016 | Appointment of Mr David John Porter as a director on 1 February 2016 (2 pages) |
25 July 2016 | Appointment of Mr David John Porter as a director on 1 February 2016 (2 pages) |
19 July 2016 | Satisfaction of charge 3 in full (4 pages) |
19 July 2016 | Satisfaction of charge 3 in full (4 pages) |
2 February 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
2 February 2016 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 150-156 Abbey Street London SE1 3NR to 156 Abbey Street London SE1 3NR on 22 December 2015 (1 page) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Registered office address changed from 150-156 Abbey Street London SE1 3NR to 156 Abbey Street London SE1 3NR on 22 December 2015 (1 page) |
4 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
4 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
13 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 December 2011 | Registered office address changed from 53 Tanner Street London SE1 3PL on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 53 Tanner Street London SE1 3PL on 19 December 2011 (1 page) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
14 September 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
4 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Jean Margaret Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Neil Alastair Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Victor Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Golledge on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Jean Margaret Graham on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mrs Jean Margaret Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Neil Alastair Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Victor Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Golledge on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Jean Margaret Graham on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mrs Jean Margaret Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Neil Alastair Graham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Golledge on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Victor Graham on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Mrs Jean Margaret Graham on 4 February 2010 (1 page) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 1 black swan yard bermondsey street london SE1 3XW (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: 1 black swan yard bermondsey street london SE1 3XW (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (8 pages) |
25 May 2006 | Location of register of members (1 page) |
25 May 2006 | Location of register of members (1 page) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
24 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 30/11/05; full list of members (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
8 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
8 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | Auditor's resignation (1 page) |
22 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 30/11/04; full list of members (7 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
22 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 30/11/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (13 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (13 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
3 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
3 April 1999 | Full accounts made up to 31 May 1998 (13 pages) |
23 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
20 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
20 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
22 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
22 January 1997 | Return made up to 30/11/96; no change of members (6 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (13 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (13 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (13 pages) |
21 November 1995 | Return made up to 30/11/95; full list of members
|
21 November 1995 | Return made up to 30/11/95; full list of members
|
8 August 1995 | Ad 30/05/95--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages) |
8 August 1995 | Ad 30/05/95--------- £ si [email protected]=9000 £ ic 1000/10000 (2 pages) |
21 June 1995 | Ad 30/05/95--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | £ nc 100/10000 30/05/95 (1 page) |
21 June 1995 | Ad 30/05/95--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | £ nc 100/10000 30/05/95 (1 page) |
3 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 January 1990 | Particulars of mortgage/charge (3 pages) |
24 January 1990 | Particulars of mortgage/charge (3 pages) |
9 April 1985 | Memorandum and Articles of Association (19 pages) |
9 April 1985 | Memorandum and Articles of Association (19 pages) |