Company NameBemrose Limited
DirectorIshkhan Gregori
Company StatusActive
Company Number02444930
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Ishkhan Gregori
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(1 year, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address46 Nelson Road
New Malden
Surrey
KT3 5EB
Secretary NameViolette Gregori
NationalityBritish
StatusCurrent
Appointed20 November 1991(1 year, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Nelson Road
New Malden
Surrey
KT3 5EB

Location

Registered Address513 London Road
Cheam
Sutton
Surrey
SM3 8JR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Ishkhan G. Gregori
50.00%
Ordinary
50 at £1Mrs Violette Gregori
50.00%
Ordinary

Financials

Year2014
Net Worth£21,802
Cash£124,662
Current Liabilities£299,727

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

3 July 2000Delivered on: 6 July 2000
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 property k/a 285 upper richmond road putney london t/n 263985. and 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
10 November 1993Delivered on: 23 November 1993
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 property k/a 60 lower richmond road london title no LN20965 and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 November 1990Delivered on: 19 November 1990
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: Ground floor premises at 60 lower richmond road, london SW15 and the proceeds of sale thereof floating security over all movable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1990Delivered on: 7 June 1990
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: L/H premises at 60 lower richmond road, putney, SW15 and the proceeds of sale thereof; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
23 November 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
30 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
22 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
9 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 January 2015Registered office address changed from 46 Nelson Road New Malden Surrey KT3 5EB to 513 London Road Cheam Sutton Surrey SM3 8JR on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 46 Nelson Road New Malden Surrey KT3 5EB to 513 London Road Cheam Sutton Surrey SM3 8JR on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 46 Nelson Road New Malden Surrey KT3 5EB to 513 London Road Cheam Sutton Surrey SM3 8JR on 5 January 2015 (1 page)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2014Registered office address changed from 60 Lower Richmond Road Putney London SW15 1JT on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 60 Lower Richmond Road Putney London SW15 1JT on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 60 Lower Richmond Road Putney London SW15 1JT on 8 July 2014 (1 page)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
9 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 January 2010Director's details changed for Ishkhan Gregori on 21 November 2009 (2 pages)
25 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Ishkhan Gregori on 21 November 2009 (2 pages)
25 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 February 2009Return made up to 21/11/08; full list of members (3 pages)
18 February 2009Return made up to 21/11/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 December 2007Return made up to 21/11/07; full list of members (6 pages)
11 December 2007Return made up to 21/11/07; full list of members (6 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 December 2006Return made up to 21/11/06; full list of members (6 pages)
11 December 2006Return made up to 21/11/06; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 November 2005Return made up to 21/11/05; full list of members (6 pages)
28 November 2005Return made up to 21/11/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 November 2004Return made up to 21/11/04; full list of members (6 pages)
18 November 2004Return made up to 21/11/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (10 pages)
14 January 2004Return made up to 21/11/03; full list of members (6 pages)
14 January 2004Return made up to 21/11/03; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 November 2002Return made up to 21/11/02; full list of members (6 pages)
29 November 2002Return made up to 21/11/02; full list of members (6 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
11 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
3 January 2001Return made up to 21/11/00; full list of members (6 pages)
3 January 2001Return made up to 21/11/00; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
2 February 2000Return made up to 21/11/99; no change of members (6 pages)
2 February 2000Return made up to 21/11/99; no change of members (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
10 December 1998Return made up to 21/11/98; no change of members (4 pages)
10 December 1998Return made up to 21/11/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (9 pages)
9 December 1997Return made up to 21/11/97; full list of members (6 pages)
9 December 1997Return made up to 21/11/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
23 December 1996Return made up to 21/11/96; full list of members (6 pages)
23 December 1996Return made up to 21/11/96; full list of members (6 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1996Full accounts made up to 31 December 1995 (8 pages)
4 December 1995Return made up to 21/11/95; no change of members (4 pages)
4 December 1995Return made up to 21/11/95; no change of members (4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)