London
N1 2BN
Director Name | Mark William Dunscombe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1996) |
Role | Auctioneer |
Correspondence Address | 56 Larkhill Rise London SW4 6JY |
Director Name | Graham John Richards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 1995) |
Role | Auctioneer |
Correspondence Address | 64 New Crane Place London E1 |
Secretary Name | Martine Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 135 Southgate Road London N1 3JZ |
Secretary Name | Graham John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 June 1997) |
Role | Auctioneer |
Correspondence Address | 64 New Crane Place London E1 |
Director Name | James Richards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1997) |
Role | Management |
Correspondence Address | 57 Straight Road Romford Essex RM3 7JB |
Secretary Name | Daniel Anthony Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(8 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Daniel Anthony Webster |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 March 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Peter Ball |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2014) |
Role | Auctioneer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Betts Close Beckenham Kent BR3 4XP |
Website | criterionauctioneers.com |
---|---|
Telephone | 01493 514435 |
Telephone region | Great Yarmouth |
Registered Address | 2 Bedford Mews East Finchley London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
900 at £1 | Graham Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,456 |
Cash | £9,791 |
Current Liabilities | £301,093 |
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 | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
7 August 1997 | Delivered on: 14 August 1997 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. See the mortgage charge document for full details. Outstanding |
---|
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
15 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018 (1 page) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
15 February 2018 | Satisfaction of charge 1 in full (2 pages) |
8 February 2018 | Amended total exemption full accounts made up to 31 March 2016 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 May 2015 | Termination of appointment of Daniel Anthony Webster as a director on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Peter Ball as a director on 31 March 2014 (1 page) |
5 May 2015 | Termination of appointment of Peter Ball as a director on 31 March 2014 (1 page) |
5 May 2015 | Termination of appointment of Daniel Anthony Webster as a secretary on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Daniel Anthony Webster as a secretary on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Daniel Anthony Webster as a director on 31 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 10 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Daniel Anthony Webster on 10 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Ball on 10 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Daniel Anthony Webster on 10 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Ball on 10 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Graham John Richards on 10 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Graham John Richards on 10 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Registered office address changed from First Floor Offices 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from First Floor Offices 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Return made up to 11/05/08; full list of members (4 pages) |
24 October 2008 | Return made up to 11/05/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
17 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 11/05/05; full list of members (2 pages) |
22 September 2004 | Return made up to 11/05/04; full list of members (7 pages) |
22 September 2004 | Return made up to 11/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 June 2003 | Return made up to 11/05/03; full list of members
|
1 June 2003 | Return made up to 11/05/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Return made up to 11/05/01; full list of members
|
21 June 2001 | Return made up to 11/05/01; full list of members
|
12 June 2001 | Registered office changed on 12/06/01 from: 271 upper street london N1 2UQ (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Director's particulars changed (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 271 upper street london N1 2UQ (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | Return made up to 11/05/99; full list of members
|
21 May 1999 | Return made up to 11/05/99; full list of members
|
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 July 1998 | New director appointed (2 pages) |
1 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
1 June 1998 | Return made up to 11/05/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 11/05/97; no change of members (4 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
27 February 1996 | Company name changed criterion salerooms LIMITED\certificate issued on 28/02/96 (2 pages) |
27 February 1996 | Company name changed criterion salerooms LIMITED\certificate issued on 28/02/96 (2 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Return made up to 11/05/95; full list of members (6 pages) |
3 August 1995 | Return made up to 11/05/95; full list of members (6 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page) |
26 October 1989 | Memorandum and Articles of Association (7 pages) |
26 October 1989 | Memorandum and Articles of Association (7 pages) |
21 August 1989 | Company name changed\certificate issued on 21/08/89 (2 pages) |
21 August 1989 | Company name changed\certificate issued on 21/08/89 (2 pages) |
11 May 1989 | Incorporation (9 pages) |
11 May 1989 | Incorporation (9 pages) |