Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | Leslie George Grey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Mitchell Cohn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 February 2019) |
Role | Retail,Distributor |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Secretary Name | Mr Mitchell Cohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 February 2019) |
Role | Retail,Distributor |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Clive Stephen Sanford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Alan Derek Clarke |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.essentialhousewares.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 475577 |
Telephone region | Luton |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,025,816 |
Cash | £1,123,992 |
Current Liabilities | £810,820 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
12 January 2006 | Delivered on: 20 January 2006 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 April 1996 | Delivered on: 7 May 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 |
25 September 2023 | Accounts for a small company made up to 31 May 2023 (7 pages) |
---|---|
1 September 2023 | Change of details for Keith Douglas Sherman as a person with significant control on 20 March 2023 (2 pages) |
15 May 2023 | Cancellation of shares. Statement of capital on 20 March 2023
|
24 April 2023 | Purchase of own shares.
|
3 April 2023 | Confirmation statement made on 3 April 2023 with updates (5 pages) |
2 March 2023 | Satisfaction of charge 1 in full (1 page) |
2 March 2023 | Satisfaction of charge 2 in full (1 page) |
11 January 2023 | Accounts for a small company made up to 31 May 2022 (6 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
26 November 2021 | Termination of appointment of Alan Derek Clarke as a director on 26 November 2021 (1 page) |
15 September 2021 | Accounts for a small company made up to 31 May 2021 (6 pages) |
1 June 2021 | Termination of appointment of Clive Stephen Sanford as a director on 31 May 2021 (1 page) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a small company made up to 31 May 2020 (6 pages) |
13 February 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
27 September 2019 | Accounts for a small company made up to 31 May 2019 (6 pages) |
6 June 2019 | Appointment of Leslie George Grey as a director on 3 June 2019 (2 pages) |
6 June 2019 | Appointment of Mr Alan Derek Clarke as a director on 3 June 2019 (2 pages) |
18 March 2019 | Termination of appointment of Mitchell Cohn as a director on 18 February 2019 (1 page) |
18 March 2019 | Termination of appointment of Mitchell Cohn as a secretary on 18 February 2019 (1 page) |
18 March 2019 | Cessation of Mitchell Cohn as a person with significant control on 18 February 2019 (1 page) |
16 January 2019 | Accounts for a small company made up to 31 May 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
3 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
3 November 2017 | Appointment of Mr Clive Stephen Sanford as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Clive Stephen Sanford as a director on 31 October 2017 (2 pages) |
25 August 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
25 August 2017 | Accounts for a small company made up to 31 May 2017 (7 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
1 September 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
1 September 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
23 January 2016 | Secretary's details changed for Mr Mitchell Cohn on 1 January 2016 (1 page) |
23 January 2016 | Director's details changed for Keith Douglas Sherman on 1 January 2016 (2 pages) |
23 January 2016 | Director's details changed for Keith Douglas Sherman on 1 January 2016 (2 pages) |
23 January 2016 | Director's details changed for Mr Mitchell Cohn on 1 January 2016 (2 pages) |
23 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Director's details changed for Mr Mitchell Cohn on 1 January 2016 (2 pages) |
23 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Secretary's details changed for Mr Mitchell Cohn on 1 January 2016 (1 page) |
20 August 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
20 August 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 August 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
16 August 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
7 August 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
7 August 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
29 August 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 July 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
3 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
10 February 2010 | Director's details changed for Mitchell Cohn on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Keith Douglas Sherman on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Keith Douglas Sherman on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mitchell Cohn on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Keith Douglas Sherman on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mitchell Cohn on 1 October 2009 (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
15 September 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 18/01/09; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
8 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
9 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
9 November 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 January 2006 | Particulars of mortgage/charge (9 pages) |
20 January 2006 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
27 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
27 August 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
12 August 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
12 August 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
10 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
29 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
9 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members
|
6 March 2000 | Return made up to 25/02/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
19 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
19 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
14 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 March 1997 | Return made up to 06/03/97; full list of members
|
19 March 1997 | Return made up to 06/03/97; full list of members
|
13 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
13 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
11 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
11 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
23 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
23 March 1995 | Return made up to 18/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 October 1994 | Registered office changed on 21/10/94 from: 195 streatfield road kenton middx (1 page) |
21 October 1994 | Registered office changed on 21/10/94 from: 195 streatfield road kenton middx (1 page) |
21 October 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
21 October 1994 | (6 pages) |
21 October 1994 | (6 pages) |
20 April 1994 | Return made up to 18/03/94; full list of members
|
20 April 1994 | Director's particulars changed (5 pages) |
20 April 1994 | Director's particulars changed (5 pages) |
20 April 1994 | Return made up to 18/03/94; full list of members (5 pages) |
20 April 1994 | Return made up to 18/03/94; full list of members
|
1 July 1993 | Accounting reference date notified as 31/05 (1 page) |
1 July 1993 | Accounting reference date notified as 31/05 (1 page) |
1 July 1993 | Accounting reference date notified as 31/05 (1 page) |
28 April 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 April 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
20 April 1993 | Company name changed\certificate issued on 20/04/93 (2 pages) |
18 March 1993 | Incorporation (19 pages) |
18 March 1993 | Incorporation (19 pages) |
18 March 1993 | Incorporation (19 pages) |