51 Norman Road
London
SE10 9QB
Secretary Name | Mr Edmund Kruszelnicki |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2009(13 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Rubicon 51 Norman Road London SE10 9QB |
Director Name | Mr Hamlet Cromwell Jnr |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 The Rubicon 51 Norman Road London SE10 9QB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Alan Charles Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 August 2005) |
Role | Secretary |
Correspondence Address | Clytha Coronation Road Ascot Berkshire SL5 9LP |
Secretary Name | Angela Quarrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 34 Park Mead Sidcup Kent DA15 9PJ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | holdtrade.co.uk |
---|---|
Telephone | 01446 776200 |
Telephone region | Barry |
Registered Address | Unit 1 The Rubicon 51 Norman Road London SE10 9QB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Matthew Bruce Burrow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £457,865 |
Cash | £223,139 |
Current Liabilities | £1,517,549 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
14 March 2006 | Delivered on: 17 March 2006 Persons entitled: The Royal Bank of Scotland 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 March 2004 | Delivered on: 2 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of $125,000 credited to account designation rbsholdt-USD12 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
15 August 2003 | Delivered on: 2 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of $69,000 credited to account designation rbsholdt-USD1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
5 August 1999 | Delivered on: 14 August 1999 Satisfied on: 1 August 2012 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag Classification: Charge over deposit Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge such sum or sums deposited at the date of the charge or from time to time thereafter by the company with the bank at its london branch in the same or any other currency,. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
6 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
2 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
4 January 2022 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Unit 1 the Rubicon 51 Norman Road London SE10 9QB on 4 January 2022 (1 page) |
20 December 2021 | Appointment of Mr Hamlet Cromwell Jnr as a director on 17 December 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 September 2020 | Change of details for Mr Matthew Burrow as a person with significant control on 30 July 2016 (2 pages) |
9 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
8 September 2020 | Director's details changed for Mr Matthew Bruce Burrow on 1 July 2020 (2 pages) |
8 September 2020 | Secretary's details changed for Mr Edmund Kruszelnicki on 1 July 2020 (1 page) |
3 January 2020 | Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 3 January 2020 (1 page) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
17 August 2009 | Secretary appointed mr edmund kruszelnicki (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 55 quarry street guildford surrey GU1 3UE (1 page) |
17 August 2009 | Secretary appointed mr edmund kruszelnicki (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 55 quarry street guildford surrey GU1 3UE (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 October 2008 | Appointment terminated secretary angela quarrington (1 page) |
21 October 2008 | Appointment terminated secretary angela quarrington (1 page) |
2 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 30/07/06; full list of members (2 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 September 2005 | £ sr 7000@1 19/07/05 (2 pages) |
9 September 2005 | £ sr 7000@1 19/07/05 (2 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 March 2003 | Location of register of directors' interests (1 page) |
18 March 2003 | Location of register of members (1 page) |
18 March 2003 | Location - directors service contracts and memoranda (1 page) |
18 March 2003 | Location of register of directors' interests (1 page) |
18 March 2003 | Location - directors service contracts and memoranda (1 page) |
18 March 2003 | Location of register of members (1 page) |
17 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
7 August 2002 | Return made up to 30/07/02; full list of members (6 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (4 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
18 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: moon beever 24 bloomsbury sqaure london WC1A 2PL (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: moon beever 24 bloomsbury sqaure london WC1A 2PL (1 page) |
8 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
8 April 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Ad 08/11/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Ad 08/11/96--------- £ si 9998@1=9998 £ ic 1/9999 (2 pages) |
15 November 1996 | Resolutions
|
15 November 1996 | Registered office changed on 15/11/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
15 November 1996 | £ nc 100/10000 08/11/96 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
15 November 1996 | £ nc 100/10000 08/11/96 (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
15 November 1996 | Resolutions
|
24 September 1996 | Company name changed overhurst LIMITED\certificate issued on 25/09/96 (2 pages) |
24 September 1996 | Company name changed overhurst LIMITED\certificate issued on 25/09/96 (2 pages) |
30 July 1996 | Incorporation (16 pages) |
30 July 1996 | Incorporation (16 pages) |