12-13 Hatton Garden
Holborn
London
EC1N 8AN
Director Name | Mrs Dawn Patricia Rehbein |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
Director Name | Mr Luke Anthony Rehbein |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
Secretary Name | Mr Anthony John Rehbein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rm11 |
Secretary Name | Mrs Dawn Patricia Rehbein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Premier House 12-13 Hatton Garden Holborn London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony John Rehbein 50.00% Ordinary |
---|---|
1 at £1 | Dawn Patricia Rehbein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,257 |
Current Liabilities | £118,938 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (4 months, 1 week from now) |
17 March 2000 | Delivered on: 25 March 2000 Satisfied on: 1 October 2015 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 87 abbs cross lane hornchurch. Fully Satisfied |
---|---|
26 July 1999 | Delivered on: 4 August 1999 Satisfied on: 11 September 2015 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: Property k/a 146A second avenue manor park london borough of newham t/n EGL228731. Fully Satisfied |
11 June 1999 | Delivered on: 22 June 1999 Satisfied on: 11 September 2015 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: 90 park avenue east ham london borough of newham t/no;-EGL234976. Fully Satisfied |
26 March 1999 | Delivered on: 14 April 1999 Satisfied on: 11 September 2015 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: 5A st. Leonards road (ground floor flat) southend-on-sea essex t/no;-EX325367. Fully Satisfied |
26 March 1999 | Delivered on: 8 April 1999 Satisfied on: 11 September 2015 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: Property k/a 107 gurney close (first floor flat only) loxford waters harts lane barking london borough of barking and dagenham t/n EGL189422. Fully Satisfied |
26 March 1999 | Delivered on: 8 April 1999 Satisfied on: 11 September 2015 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. See the mortgage charge document for full details. Fully Satisfied |
26 March 1999 | Delivered on: 8 April 1999 Satisfied on: 22 September 2015 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: 106 gurney close ground floor flat loxford waters barking l/b of barking & dagenham t/no.EGL183179. Fully Satisfied |
27 April 1998 | Delivered on: 8 May 1998 Satisfied on: 11 September 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: ;/H property k/a 5A st leonards road southend on sea essex t/n EX325367. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 October 2004 | Delivered on: 30 October 2004 Satisfied on: 11 September 2015 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: The l/h property k/a 16 fairchild house pitfield estate hackney london. Fully Satisfied |
27 November 2001 | Delivered on: 30 November 2001 Satisfied on: 11 September 2015 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 property k/a 127 and 127A albany road hornchurch essex. Fully Satisfied |
16 October 2000 | Delivered on: 18 October 2000 Satisfied on: 11 September 2015 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: L/H property k/a 27 kettlebaston road leighton london. Fully Satisfied |
29 April 1998 | Delivered on: 2 May 1998 Satisfied on: 22 September 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being flat 2 126 york road southen-on-sea essex SS1 2EA t/n EX286376. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 September 2018 | Delivered on: 16 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that leasehold land and buildings known as 43 station road, romford, RM2 6BX registered at hm land registry with title number BGL142027. Outstanding |
13 September 2018 | Delivered on: 16 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings known as 87 abbs cross lane, hornchurch, RM12 4XL registered at hm land registry with title number NGL73936. Outstanding |
1 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
3 June 2019 | Appointment of Mr Luke Anthony Rehbein as a director on 1 June 2019 (2 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 September 2018 | Registration of charge 034074360014, created on 13 September 2018 (20 pages) |
16 September 2018 | Registration of charge 034074360013, created on 13 September 2018 (20 pages) |
25 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Termination of appointment of Dawn Patricia Rehbein as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Termination of appointment of Dawn Patricia Rehbein as a secretary on 1 November 2017 (1 page) |
3 August 2017 | Notification of Dawn Patricia Rehbein as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Change of details for Mr Anthony John Rehbein as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
3 August 2017 | Change of details for Mr Anthony John Rehbein as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Dawn Patricia Rehbein as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Dawn Patricia Rehbein as a person with significant control on 6 April 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 October 2015 | Satisfaction of charge 9 in full (1 page) |
1 October 2015 | Satisfaction of charge 9 in full (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Satisfaction of charge 3 in full (1 page) |
22 September 2015 | Satisfaction of charge 1 in full (2 pages) |
22 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (1 page) |
22 September 2015 | Satisfaction of charge 3 in full (1 page) |
22 September 2015 | Satisfaction of charge 1 in full (2 pages) |
22 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 9 (1 page) |
11 September 2015 | Satisfaction of charge 4 in full (2 pages) |
11 September 2015 | Satisfaction of charge 11 in full (1 page) |
11 September 2015 | Satisfaction of charge 10 in full (1 page) |
11 September 2015 | Satisfaction of charge 2 in full (2 pages) |
11 September 2015 | Satisfaction of charge 10 in full (1 page) |
11 September 2015 | Satisfaction of charge 5 in full (1 page) |
11 September 2015 | Satisfaction of charge 12 in full (1 page) |
11 September 2015 | Satisfaction of charge 2 in full (2 pages) |
11 September 2015 | Satisfaction of charge 6 in full (1 page) |
11 September 2015 | Satisfaction of charge 12 in full (1 page) |
11 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 September 2015 | Satisfaction of charge 6 in full (1 page) |
11 September 2015 | Satisfaction of charge 7 in full (1 page) |
11 September 2015 | Satisfaction of charge 7 in full (1 page) |
11 September 2015 | Satisfaction of charge 8 in full (1 page) |
11 September 2015 | Satisfaction of charge 11 in full (1 page) |
11 September 2015 | Satisfaction of charge 4 in full (2 pages) |
11 September 2015 | Satisfaction of charge 8 in full (1 page) |
11 September 2015 | Satisfaction of charge 5 in full (1 page) |
11 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Director's details changed for Mr Anthony John Rehbein on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Mr Anthony John Rehbein on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (2 pages) |
10 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Director's details changed for Mrs Dawn Patricia Rehbein on 10 September 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
20 April 2007 | Return made up to 23/07/06; full list of members (2 pages) |
20 April 2007 | Return made up to 23/07/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 26 grays inn road london WC1X 8HR (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 26 grays inn road london WC1X 8HR (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 5 underwood street london N1 7LY (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 5 underwood street london N1 7LY (1 page) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: c/o j robinson dalby house 396/398 city road london EC1V 2QA (1 page) |
22 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: c/o j robinson dalby house 396/398 city road london EC1V 2QA (1 page) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
21 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 September 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
6 September 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
2 September 1999 | Return made up to 23/07/99; no change of members
|
2 September 1999 | Return made up to 23/07/99; no change of members
|
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (4 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
26 March 1999 | Full accounts made up to 31 July 1998 (11 pages) |
1 September 1998 | Return made up to 23/07/98; full list of members (6 pages) |
1 September 1998 | Return made up to 23/07/98; full list of members (6 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: c/o robinsons sekforde house sekforde street london EC1R 0HH (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: c/o robinsons sekforde house sekforde street london EC1R 0HH (1 page) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
8 May 1998 | Particulars of mortgage/charge (4 pages) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New secretary appointed;new director appointed (2 pages) |
17 September 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Incorporation (20 pages) |
23 July 1997 | Incorporation (20 pages) |