London
NW8 0ET
Director Name | Mr Jeremy Paul Bernstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1993(5 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | Mr Robin Daniel Bernstein |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1993(5 days after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Downs Road Bowdon Cheshire WA14 2LG |
Secretary Name | Mr Simon Laurence Bernstein |
---|---|
Status | Current |
Appointed | 11 November 2012(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Mr Jon Davis Emanuel Rayman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(5 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 21 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 17 Dawson Place London W2 4TH |
Secretary Name | Mr Simon Laurence Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54 Clifton Hill London NW8 0QG |
Secretary Name | Mr Robin Daniel Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Downs Road Bowdon Cheshire WA14 2LG |
Director Name | Mr James Alexander Stott |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Knowsley Road Ainsworth Bolton Lancashire BL2 5QB |
Director Name | Mr Baron Anthony Webber Bernstein |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Normans Place Altrincham Cheshire WA14 2AB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(5 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 November 2005) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Telephone | 020 79358824 |
---|---|
Telephone region | London |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.4m at £1 | Mr Simon Laurence Bernstein & Mr Robin Daniel Bernstein & Mr Jeremy Paul Bernstein 30.43% Ordinary |
---|---|
1.1m at £1 | Jeremy Paul Bernstein 23.18% Ordinary |
1.1m at £1 | Robin Daniel Bernstein 23.18% Ordinary |
1.1m at £1 | Simon Laurence Bernstein 23.18% Ordinary |
100 at £1 | Caroline Bernstein 0.00% Ordinary B |
50 at £1 | Caroline Bernstein 0.00% Ordinary D |
100 at £1 | Gillian Bernstein 0.00% Ordinary B |
100 at £1 | Jeremy Bernstein 0.00% Ordinary A |
100 at £1 | Robin Bernstein 0.00% Ordinary A |
100 at £1 | Samantha Bernstein 0.00% Ordinary B |
100 at £1 | Simon Bernstein 0.00% Ordinary A |
50 at £1 | Simon Bernstein 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £9,643,031 |
Cash | £57,098 |
Current Liabilities | £530,737 |
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 | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
13 September 2019 | Delivered on: 13 September 2019 Satisfied on: 16 September 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 192 county road, swindon SN1 2DY registered at hm land registry with title number WT134492. Fully Satisfied |
---|---|
16 October 1995 | Delivered on: 17 October 1995 Satisfied on: 17 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- the f/h land k/as 7 high street,canterbury in the district of canterbury and count of kent.t/no.K431267 all covenants and rights concerning the property and any share from time to time held by the company in any landlord or management company of the property.by way of fixed charge:- the plant,machinery and fixtures and fittings of the company now and in the future at the property.the furniture furnishings equipment tools and other chattels of the company. See the mortgage charge document for full details. Fully Satisfied |
6 May 1994 | Delivered on: 7 May 1994 Satisfied on: 17 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- units 15,16 and 17 wrens court and 27 parking spacessouth parade lower queen street and victgoodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 June 2011 | Delivered on: 21 June 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Webber house, 26 market street, altrincham, kroonstad, 28 market street, altrincham t/nos GM130086 and GM389904, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
11 December 2019 | S1096 Court Order to Rectify (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (8 pages) |
20 January 2016 | Appointment of Simon Laurence Bernstein as a director on 16 December 1993 (2 pages) |
20 January 2016 | Appointment of Simon Laurence Bernstein as a director on 16 December 1993 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages) |
9 December 2015 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page) |
9 December 2015 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page) |
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
19 November 2013 | Change of share class name or designation (2 pages) |
19 November 2013 | Change of share class name or designation (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Resolutions
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Appointment of Mr Simon Laurence Bernstein as a secretary (1 page) |
11 December 2012 | Termination of appointment of Robin Bernstein as a secretary (1 page) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Termination of appointment of Robin Bernstein as a secretary (1 page) |
11 December 2012 | Appointment of Mr Simon Laurence Bernstein as a secretary (1 page) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (9 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from halliwells LLP 3 hardman square spinningfields manchester M3 3EB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from halliwells LLP 3 hardman square spinningfields manchester M3 3EB (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of register of members (1 page) |
28 November 2008 | Location of debenture register (1 page) |
28 November 2008 | Return made up to 27/11/08; full list of members (6 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (6 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
28 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Director and secretary's change of particulars / robin bernstein / 27/11/2008 (1 page) |
27 November 2008 | Director and secretary's change of particulars / robin bernstein / 27/11/2008 (1 page) |
18 July 2008 | Return made up to 30/11/07; full list of members (5 pages) |
18 July 2008 | Return made up to 30/11/07; full list of members (5 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (9 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (9 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (4 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (4 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 06/12/04; no change of members (8 pages) |
31 October 2005 | Return made up to 06/12/04; no change of members (8 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
24 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 February 2003 | Return made up to 16/12/02; full list of members (8 pages) |
20 February 2003 | Return made up to 16/12/02; full list of members (8 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 December 2001 | Return made up to 16/12/01; full list of members
|
18 December 2001 | Return made up to 16/12/01; full list of members
|
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Location of register of directors' interests (1 page) |
22 November 2001 | Location of register of members (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Auditor's resignation (1 page) |
22 November 2001 | Location of register of directors' interests (1 page) |
22 November 2001 | Location of register of members (1 page) |
22 November 2001 | Auditor's resignation (1 page) |
22 November 2001 | Secretary resigned (1 page) |
11 January 2001 | Return made up to 16/12/00; full list of members
|
11 January 2001 | Return made up to 16/12/00; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 March 2000 | Return made up to 16/12/99; full list of members (8 pages) |
3 March 2000 | Return made up to 16/12/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 15 broom road hale altrincham cheshire WA15 9AR (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 15 broom road hale altrincham cheshire WA15 9AR (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 16/12/98; no change of members (4 pages) |
26 March 1999 | Return made up to 16/12/98; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: 31 kensington place london W8 7PR (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 31 kensington place london W8 7PR (1 page) |
16 February 1998 | Return made up to 16/12/97; full list of members (8 pages) |
16 February 1998 | Return made up to 16/12/97; full list of members (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 March 1997 | Return made up to 16/12/96; change of members (6 pages) |
3 March 1997 | Return made up to 16/12/96; change of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 February 1996 | Return made up to 16/12/95; no change of members
|
11 February 1996 | Return made up to 16/12/95; no change of members
|
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 December 1994 | Resolutions
|
9 December 1994 | Resolutions
|
11 January 1994 | Ad 21/12/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Ad 21/12/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
11 January 1994 | Nc inc already adjusted 21/12/93 (1 page) |
11 January 1994 | Resolutions
|
11 January 1994 | Nc inc already adjusted 21/12/93 (1 page) |
5 January 1994 | Company name changed minmar (238) LIMITED\certificate issued on 06/01/94 (2 pages) |
5 January 1994 | Company name changed minmar (238) LIMITED\certificate issued on 06/01/94 (2 pages) |
16 December 1993 | Incorporation (27 pages) |
16 December 1993 | Incorporation (27 pages) |