London
EC4A 2EA
Director Name | Susan Roberts |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Michael John Roberts |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Secretary Name | Mr Michael John Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 30 years, 4 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 167 Fleet Street London EC4A 2EA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mjr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £724,408 |
Current Liabilities | £114,273 |
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 | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
24 April 2012 | Delivered on: 26 April 2012 Satisfied on: 5 February 2013 Persons entitled: Barclays 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: Iwood place barn iwood lane rushlake green heathfield by way of fixed charge all buildings, any goodwill, all plant, machinery, all rents, any claim. Fully Satisfied |
---|---|
4 June 2008 | Delivered on: 6 June 2008 Satisfied on: 30 October 2009 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: £1,500,000.00 due or to become due from the company to the chargee. Particulars: White friars, boreham street, hailsham, east sussex. Fully Satisfied |
16 January 2007 | Delivered on: 26 January 2007 Satisfied on: 23 December 2009 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. Fully Satisfied |
3 March 2006 | Delivered on: 7 March 2006 Satisfied on: 23 December 2009 Persons entitled: Barclays 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: F/H white friars hotel boreham street hurstmonceux east sussex t/no sx 108451. Fully Satisfied |
16 December 2009 | Delivered on: 31 December 2009 Persons entitled: Adam & Company 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 see image for full details. Outstanding |
16 December 2009 | Delivered on: 23 December 2009 Persons entitled: Adam & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Reynards high street heathfield and woolley house the white friars boreham street any plant and machinery and fixtures and fittings now and in the future at the property, all furniture, furnishings, equipment, tools and other chattels now and in the future see image for full details. Outstanding |
20 September 1993 | Delivered on: 7 October 1993 Persons entitled: Michael John Roberts Pensioneer Trustees (London) Limitedas Trustees of the T.R. Fastenings Executive Pension Scheme Michael Clifford Timms Classification: Mortgage Secured details: £375,000. Particulars: F/H property k/a moorhall hotel high street ninfield east sussex title no esx 61676. Outstanding |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
5 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from Bury House 31 Bury Street London EC3A 5AR to 4th Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 April 2016 | Satisfaction of charge 6 in full (4 pages) |
5 April 2016 | Satisfaction of charge 5 in full (4 pages) |
5 April 2016 | Satisfaction of charge 5 in full (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House 31 Bury Street London EC3A 5AR on 25 November 2014 (1 page) |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Director's details changed for Susan Roberts on 27 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Michael John Roberts on 27 July 2010 (1 page) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Susan Roberts on 27 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Michael John Roberts on 27 July 2010 (1 page) |
6 August 2010 | Director's details changed for Michael John Roberts on 27 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Michael John Roberts on 27 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
26 March 2010 | Auditor's resignation (1 page) |
26 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 23 March 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 September 2008 | Return made up to 27/07/08; full list of members (5 pages) |
3 September 2008 | Return made up to 27/07/08; full list of members (5 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (5 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (5 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (5 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
30 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 27/07/03; full list of members (7 pages) |
25 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
30 August 2000 | Return made up to 27/07/00; full list of members
|
30 August 2000 | Return made up to 27/07/00; full list of members
|
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 27/07/97; full list of members (6 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: c/o simmons cohen fine 27,john street london WC1N 2BL (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: c/o simmons cohen fine 27,john street london WC1N 2BL (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Return made up to 27/07/96; no change of members (4 pages) |
10 January 1997 | Return made up to 27/07/96; no change of members (4 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | £ nc 10000/2000000 17/07/96 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | £ nc 10000/2000000 17/07/96 (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
15 September 1995 | Return made up to 27/07/95; no change of members (4 pages) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
7 October 1993 | Particulars of mortgage/charge (3 pages) |
7 October 1993 | Particulars of mortgage/charge (3 pages) |
28 September 1993 | Ad 27/07/93--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 1993 | Ad 27/07/93--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 1993 | New director appointed (3 pages) |
28 September 1993 | New director appointed (3 pages) |
27 July 1993 | Incorporation (14 pages) |
27 July 1993 | Incorporation (14 pages) |