Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | William David Richmond-Reid |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1997(4 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Secretary Name | William David Richmond-Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1997(4 days after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 |
1 at £1 | Robert Charles Griffin 50.00% Ordinary |
---|---|
1 at £1 | William Richmond-reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,894 |
Cash | £21,378 |
Current Liabilities | £64,464 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
26 July 2005 | Delivered on: 3 August 2005 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 8 pelabou house, 34 clevedon road by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
---|---|
17 March 2004 | Delivered on: 27 March 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: Two hundred and sixty two thousand pounds due or to become due from the company to the chargee. Particulars: 5 new river head 173 rosebery avenue clerkenwell EC1 r 40J. fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. Outstanding |
10 November 1998 | Delivered on: 17 November 1998 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 8 pelabon house 34 clevedon road twickenham TW1 2TR and/or the proceeds of sale thereof together with all buildings and fixtures (including trade and tenants fixtures). 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 |
2 April 1998 | Delivered on: 6 April 1998 Satisfied on: 13 July 2004 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including l/h property k/a 115 new river head rosebery avenue london EC1. 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. See the mortgage charge document for full details. Fully Satisfied |
15 December 1997 | Delivered on: 24 December 1997 Satisfied on: 13 July 2004 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 new river head rosebery avenue london and the proceeds of sale thereof together with all buildings and fixtures (including trade and tenants fixtures) together with. 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 |
5 September 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
30 November 2016 | Satisfaction of charge 5 in full (2 pages) |
30 November 2016 | Satisfaction of charge 5 in full (2 pages) |
30 November 2016 | Satisfaction of charge 3 in full (2 pages) |
30 November 2016 | Satisfaction of charge 3 in full (2 pages) |
30 November 2016 | Satisfaction of charge 4 in full (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
27 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
9 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 June 2011 | Director's details changed for William Richmond-Reid on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for William Richmond-Reid on 1 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Robert Griffin on 1 January 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Secretary's details changed for William Richmond-Reid on 1 January 2011 (1 page) |
6 June 2011 | Director's details changed for William Richmond-Reid on 1 January 2011 (2 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Secretary's details changed for William Richmond-Reid on 1 January 2011 (1 page) |
6 June 2011 | Director's details changed for Robert Griffin on 1 January 2011 (2 pages) |
6 June 2011 | Secretary's details changed for William Richmond-Reid on 1 January 2011 (1 page) |
6 June 2011 | Director's details changed for Robert Griffin on 1 January 2011 (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
5 June 2010 | Director's details changed for William Richmond-Reid on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for William Richmond-Reid on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Robert Griffin on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Robert Griffin on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for William Richmond-Reid on 1 October 2009 (2 pages) |
5 June 2010 | Director's details changed for Robert Griffin on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / robert griffin / 04/12/2007 (1 page) |
9 June 2008 | Director and secretary's change of particulars / william richmond-reid / 04/12/2007 (1 page) |
9 June 2008 | Director and secretary's change of particulars / william richmond-reid / 04/12/2007 (1 page) |
9 June 2008 | Director's change of particulars / robert griffin / 04/12/2007 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Particulars of mortgage/charge (4 pages) |
4 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
4 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
9 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
9 July 2001 | Return made up to 26/06/01; full list of members
|
9 July 2001 | Return made up to 26/06/01; full list of members
|
13 February 2001 | Registered office changed on 13/02/01 from: 294A high street sutton surrey SM1 1PQ (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 294A high street sutton surrey SM1 1PQ (1 page) |
20 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
20 December 2000 | Full accounts made up to 31 July 2000 (9 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
25 October 1999 | Full accounts made up to 31 July 1999 (10 pages) |
6 July 1999 | Return made up to 03/07/99; no change of members
|
6 July 1999 | Return made up to 03/07/99; no change of members
|
17 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 November 1998 | Particulars of mortgage/charge (5 pages) |
17 November 1998 | Particulars of mortgage/charge (5 pages) |
3 July 1998 | Ad 01/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 1998 | Ad 01/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
3 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
24 December 1997 | Particulars of mortgage/charge (5 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | Incorporation (10 pages) |
3 July 1997 | Incorporation (10 pages) |