Company NameCriterion Auctioneers Limited
DirectorGraham John Richards
Company StatusActive
Company Number02382722
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameGraham John Richards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1997(8 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Essex Road
London
N1 2BN
Director NameMark William Dunscombe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1996)
RoleAuctioneer
Correspondence Address56 Larkhill Rise
London
SW4 6JY
Director NameGraham John Richards
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 1995)
RoleAuctioneer
Correspondence Address64 New Crane Place
London
E1
Secretary NameMartine Richards
NationalityBritish
StatusResigned
Appointed11 May 1992(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 January 1993)
RoleCompany Director
Correspondence Address135 Southgate Road
London
N1 3JZ
Secretary NameGraham John Richards
NationalityBritish
StatusResigned
Appointed26 January 1993(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 1997)
RoleAuctioneer
Correspondence Address64 New Crane Place
London
E1
Director NameJames Richards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1997)
RoleManagement
Correspondence Address57 Straight Road
Romford
Essex
RM3 7JB
Secretary NameDaniel Anthony Webster
NationalityBritish
StatusResigned
Appointed18 June 1997(8 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameDaniel Anthony Webster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(9 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NamePeter Ball
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(17 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2014)
RoleAuctioneer Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Betts Close
Beckenham
Kent
BR3 4XP

Contact

Websitecriterionauctioneers.com
Telephone01493 514435
Telephone regionGreat Yarmouth

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

900 at £1Graham Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£8,456
Cash£9,791
Current Liabilities£301,093

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

7 August 1997Delivered 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

Filing History

6 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 June 2018Registered 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 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
15 February 2018Satisfaction of charge 1 in full (2 pages)
8 February 2018Amended total exemption full accounts made up to 31 March 2016 (10 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 900
(3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 900
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 900
(3 pages)
5 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 900
(3 pages)
5 May 2015Termination of appointment of Daniel Anthony Webster as a director on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Peter Ball as a director on 31 March 2014 (1 page)
5 May 2015Termination of appointment of Peter Ball as a director on 31 March 2014 (1 page)
5 May 2015Termination of appointment of Daniel Anthony Webster as a secretary on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Daniel Anthony Webster as a secretary on 31 March 2015 (1 page)
5 May 2015Termination of appointment of Daniel Anthony Webster as a director on 31 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 900
(6 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 900
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
10 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF on 10 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Daniel Anthony Webster on 10 May 2010 (2 pages)
9 July 2010Director's details changed for Peter Ball on 10 May 2010 (2 pages)
9 July 2010Director's details changed for Daniel Anthony Webster on 10 May 2010 (2 pages)
9 July 2010Director's details changed for Peter Ball on 10 May 2010 (2 pages)
9 July 2010Director's details changed for Graham John Richards on 10 May 2010 (2 pages)
9 July 2010Director's details changed for Graham John Richards on 10 May 2010 (2 pages)
9 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 May 2010Registered office address changed from First Floor Offices 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page)
21 May 2010Registered office address changed from First Floor Offices 101 High Road East Finchley London N2 8AG on 21 May 2010 (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
14 May 2009Return made up to 11/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Return made up to 11/05/08; full list of members (4 pages)
24 October 2008Return made up to 11/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 11/05/07; no change of members (7 pages)
18 June 2007Return made up to 11/05/07; no change of members (7 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
17 May 2006Return made up to 11/05/06; full list of members (7 pages)
17 May 2006Return made up to 11/05/06; full list of members (7 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2005Return made up to 11/05/05; full list of members (2 pages)
1 June 2005Return made up to 11/05/05; full list of members (2 pages)
22 September 2004Return made up to 11/05/04; full list of members (7 pages)
22 September 2004Return made up to 11/05/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Return made up to 11/05/02; full list of members (7 pages)
20 May 2002Return made up to 11/05/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: 271 upper street london N1 2UQ (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Registered office changed on 12/06/01 from: 271 upper street london N1 2UQ (1 page)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Return made up to 11/05/00; full list of members (6 pages)
19 May 2000Return made up to 11/05/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 July 1998New director appointed (2 pages)
1 June 1998Return made up to 11/05/98; full list of members (6 pages)
1 June 1998Return made up to 11/05/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 11/05/97; no change of members (4 pages)
16 July 1997Return made up to 11/05/97; no change of members (4 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
15 April 1997Full accounts made up to 31 March 1996 (11 pages)
15 April 1997Full accounts made up to 31 March 1996 (11 pages)
22 January 1997Registered 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 1997Registered 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 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
27 February 1996Company name changed criterion salerooms LIMITED\certificate issued on 28/02/96 (2 pages)
27 February 1996Company name changed criterion salerooms LIMITED\certificate issued on 28/02/96 (2 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Director resigned;new director appointed (2 pages)
3 August 1995Return made up to 11/05/95; full list of members (6 pages)
3 August 1995Return made up to 11/05/95; full list of members (6 pages)
14 March 1995Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page)
14 March 1995Registered office changed on 14/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page)
26 October 1989Memorandum and Articles of Association (7 pages)
26 October 1989Memorandum and Articles of Association (7 pages)
21 August 1989Company name changed\certificate issued on 21/08/89 (2 pages)
21 August 1989Company name changed\certificate issued on 21/08/89 (2 pages)
11 May 1989Incorporation (9 pages)
11 May 1989Incorporation (9 pages)