Company NameThe Original Maids Of Honour Limited
DirectorsDean Ernest Martin and Kimberley Foster
Company StatusActive
Company Number02540602
CategoryPrivate Limited Company
Incorporation Date18 September 1990(33 years, 7 months ago)
Previous NameThe Original Maids Of Honor Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dean Ernest Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(19 years, 6 months after company formation)
Appointment Duration14 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Kimberley Foster
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Peter Gordon Newens
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration5 months (resigned 19 February 1993)
RoleConsultant
Correspondence AddressMullion Sudbrook Lane
Petersham
Richmond
Surrey
TW10 7AT
Director NameMr Peter John Newens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 07 April 2010)
RoleBaker
Correspondence AddressGate House
Hampton Court Road
East Molesey
Surrey
KT8 9BT
Secretary NameMr Peter Gordon Newens
NationalityBritish
StatusResigned
Appointed18 September 1992(2 years after company formation)
Appointment Duration5 months (resigned 19 February 1993)
RoleCompany Director
Correspondence AddressMullion Sudbrook Lane
Petersham
Richmond
Surrey
TW10 7AT
Secretary NameGillian Newens
NationalityBritish
StatusResigned
Appointed19 February 1993(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 April 2010)
RoleSecretary
Correspondence AddressGate House
Hampton Court Road
East Molesey
Surrey
KT8 9BZ
Director NameGillian Newens
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 09 April 2010)
RoleSecretary
Correspondence AddressGate House
Hampton Court Road
East Molesey
Surrey
KT8 9BZ
Secretary NameCharlotte Lucy Pyatt
NationalityBritish
StatusResigned
Appointed08 April 2010(19 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 February 2011)
RoleCompany Director
Correspondence Address29 The Green
Richmond
Surrey
TW9 1LX
Director NameMs Rebecca Leigh Winstone
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(23 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenticnk House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Contact

Websitewww.theoriginalmaidsofhonour.co.uk/
Telephone020 89402752
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.1k at £1Dean Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£291,507
Cash£9,643
Current Liabilities£376,845

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

10 March 2021Delivered on: 29 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 June 2019Delivered on: 13 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 288-290 kew road kew gardens surrey TW9 3DU title no tgl 331036.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 288 and 290 kew road, richmond, TW9 3DU - TGL331036.
Outstanding
31 May 2019Delivered on: 31 May 2019
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 288 and 290 kew road, richmond, TW9 3DU - TGL331036.
Outstanding
31 March 2016Delivered on: 2 April 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: F/H land registered with t/no TGL331036 and being 288 and 290 kew road richmond.
Outstanding
20 July 2010Delivered on: 23 July 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 288-290 kew road richmond surrey.
Outstanding
30 September 2022Delivered on: 7 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: A) the freehold property being the land edged in red on the plan for title number WS15757 filed at land registry with title absolute and being land adjoining 1 church street, west coker, yeovil, BA22 9BD;. B) the freehold property being the land edged with red on the plan for title number ST158603 filed at land registry with title absolute and being 24 high street, west coker, yeovil, BA22 9BD;. C) the freehold property being the land edged with red on the plan for title number ST88751 filed at land registry with title absolute and being 1 church street, west coker, yeovil, BA22 9BD.
Outstanding
12 April 2021Delivered on: 13 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 March 2021Delivered on: 29 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 July 2010Delivered on: 15 July 2010
Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2018Delivered on: 23 October 2018
Satisfied on: 31 October 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: The freehold property known as 288-290 kew road, richmond, TW9 3DU.
Fully Satisfied
19 October 2018Delivered on: 23 October 2018
Satisfied on: 31 October 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: The freehold property known as 288-290 kew road, richmond, TW9 3DU.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
13 June 2019Registration of charge 025406020008, created on 12 June 2019 (39 pages)
5 June 2019Satisfaction of charge 1 in full (1 page)
5 June 2019Satisfaction of charge 2 in full (1 page)
31 May 2019Registration of charge 025406020007, created on 31 May 2019 (4 pages)
31 May 2019Registration of charge 025406020006, created on 31 May 2019 (4 pages)
29 March 2019Registered office address changed from Benticnk House Bentinck Road West Drayton Middlesex UB7 7RQ to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 29 March 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 October 2018Satisfaction of charge 025406020003 in full (1 page)
31 October 2018Satisfaction of charge 025406020005 in full (1 page)
31 October 2018Satisfaction of charge 025406020004 in full (1 page)
23 October 2018Registration of charge 025406020005, created on 19 October 2018 (4 pages)
23 October 2018Registration of charge 025406020004, created on 19 October 2018 (5 pages)
1 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
2 April 2016Registration of charge 025406020003, created on 31 March 2016 (43 pages)
2 April 2016Registration of charge 025406020003, created on 31 March 2016 (43 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,100
(3 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 25,100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
5 November 2014Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages)
5 November 2014Appointment of Ms Kimberley Foster as a director on 20 October 2014 (2 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 25,100
(3 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 25,100
(3 pages)
20 August 2014Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages)
20 August 2014Appointment of Ms Rebecca Leigh Winstone as a director on 14 August 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Mr Dean Ernest Martin on 1 October 2012 (2 pages)
8 October 2012Registered office address changed from , 288-290 Kew Road, Kew Gardens, Surrey, TW9 3DU on 8 October 2012 (1 page)
8 October 2012Registered office address changed from , 288-290 Kew Road, Kew Gardens, Surrey, TW9 3DU on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr Dean Ernest Martin on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Dean Ernest Martin on 1 October 2012 (2 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
8 October 2012Registered office address changed from , 288-290 Kew Road, Kew Gardens, Surrey, TW9 3DU on 8 October 2012 (1 page)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
26 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
28 October 2011Termination of appointment of Charlotte Lucy Pyatt as a secretary on 1 February 2011 (1 page)
28 October 2011Termination of appointment of Charlotte Lucy Pyatt as a secretary on 1 February 2011 (1 page)
28 October 2011Termination of appointment of Charlotte Lucy Pyatt as a secretary on 1 February 2011 (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2010Termination of appointment of Gillian Newens as a director (1 page)
19 July 2010Termination of appointment of Gillian Newens as a secretary (1 page)
19 July 2010Termination of appointment of Gillian Newens as a secretary (1 page)
19 July 2010Termination of appointment of Gillian Newens as a director (1 page)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 May 2010Appointment of Dean Ernest Martin as a director (2 pages)
7 May 2010Appointment of Dean Ernest Martin as a director (2 pages)
23 April 2010Appointment of Charlotte Lucy Pyatt as a secretary (4 pages)
23 April 2010Appointment of Charlotte Lucy Pyatt as a secretary (4 pages)
23 April 2010Termination of appointment of Peter Newens as a director (2 pages)
23 April 2010Termination of appointment of Peter Newens as a director (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 November 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
29 September 2008Return made up to 18/09/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
24 September 2007Location of register of members (1 page)
24 September 2007Return made up to 18/09/07; full list of members (2 pages)
24 September 2007Location of register of members (1 page)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
4 October 2006Return made up to 18/09/06; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 September 2005Return made up to 18/09/05; full list of members (3 pages)
22 September 2005Return made up to 18/09/05; full list of members (3 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
27 September 2004Return made up to 18/09/04; full list of members (7 pages)
16 October 2003Return made up to 18/09/03; full list of members (7 pages)
16 October 2003Return made up to 18/09/03; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
27 November 2002Return made up to 18/09/02; full list of members (7 pages)
27 November 2002Return made up to 18/09/02; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
24 September 2001Return made up to 18/09/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 October 2000Return made up to 18/09/00; full list of members (6 pages)
3 October 2000Return made up to 18/09/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
7 October 1999Return made up to 18/09/99; no change of members (4 pages)
7 October 1999Return made up to 18/09/99; no change of members (4 pages)
17 November 1998Return made up to 18/09/98; full list of members (6 pages)
17 November 1998Return made up to 18/09/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 October 1996Return made up to 18/09/96; no change of members (4 pages)
15 October 1996Return made up to 18/09/96; no change of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 November 1991Return made up to 18/09/91; full list of members (5 pages)
7 November 1991Return made up to 18/09/91; full list of members (5 pages)
1 November 1990Company name changed\certificate issued on 01/11/90 (2 pages)
1 November 1990Company name changed\certificate issued on 01/11/90 (2 pages)
18 September 1990Incorporation (13 pages)
18 September 1990Incorporation (13 pages)