Beaconsfield
Buckinghamshire
HP9 1ET
Director Name | Mr Richard Charles Blunt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reynolds Nugents Park Hatch End Middlesex HA5 4RA |
Secretary Name | Mr Richard Charles Blunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months (closed 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reynolds Nugents Park Hatch End Middlesex HA5 4RA |
Director Name | Clive Newton Ross Field |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(3 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 27 November 2018) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House 24 Forest Lane Chigwell Essex IG7 5AE |
Website | lawrenceblunt.com |
---|---|
Telephone | 020 78319866 |
Telephone region | London |
Registered Address | C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
105 at £1 | Mr Clive Newton Ross Field 33.33% Ordinary |
---|---|
105 at £1 | Mr Laurence James Blunt 33.33% Ordinary |
105 at £1 | Mr Richard Blunt 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,404,958 |
Cash | £682,965 |
Current Liabilities | £988,215 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 November 2018 | Delivered on: 28 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 1996 | Delivered on: 29 April 1996 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. Outstanding |
30 July 1993 | Delivered on: 12 August 1993 Satisfied on: 12 December 1997 Persons entitled: Aitken Hume 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 |
17 July 1992 | Delivered on: 31 July 1992 Satisfied on: 14 October 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from thecompany and/or sonnenthal chain limited to the chargee on any account whatsoever. Particulars: See form 395 ref M562C. 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 |
14 March 1991 | Delivered on: 22 March 1991 Satisfied on: 14 October 1993 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 |
3 July 1989 | Delivered on: 11 July 1989 Satisfied on: 16 March 1993 Persons entitled: The Royal Bank of Scotland 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
27 July 2017 | Confirmation statement made on 9 July 2017 with updates (5 pages) |
---|---|
7 February 2017 | Full accounts made up to 31 May 2016 (26 pages) |
7 September 2016 | Confirmation statement made on 9 July 2016 with updates (8 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (20 pages) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
7 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 August 2014 | Director's details changed for Mr Laurence James Blunt on 8 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Laurence James Blunt on 8 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
3 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 31 May 2010 (17 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Full accounts made up to 31 May 2009 (19 pages) |
21 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 May 2008 (19 pages) |
31 July 2008 | Director's change of particulars / laurence blunt / 03/07/2008 (1 page) |
30 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 31 May 2007 (22 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
20 January 2007 | Full accounts made up to 31 May 2006 (20 pages) |
24 August 2006 | Return made up to 09/07/06; full list of members
|
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
4 April 2006 | Full accounts made up to 31 May 2005 (19 pages) |
9 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 31 May 2004 (19 pages) |
20 July 2004 | Return made up to 09/07/04; full list of members
|
10 November 2003 | Full accounts made up to 31 May 2003 (18 pages) |
26 July 2003 | Return made up to 09/07/03; full list of members
|
9 October 2002 | Full accounts made up to 31 May 2002 (34 pages) |
3 September 2002 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
2 September 2002 | Return made up to 09/07/02; full list of members (7 pages) |
31 August 2001 | Return made up to 09/07/01; full list of members
|
27 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 August 2000 | Return made up to 09/07/00; full list of members
|
1 September 1999 | Return made up to 09/07/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
20 August 1998 | Return made up to 09/07/98; full list of members
|
19 December 1997 | Return made up to 09/07/97; no change of members (6 pages) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Director's particulars changed (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
1 October 1996 | Return made up to 09/07/96; no change of members (4 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 January 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
19 December 1995 | Full accounts made up to 31 March 1995 (20 pages) |
13 January 1989 | Incorporation (19 pages) |