Mill Hill
London
NW7 1AJ
Secretary Name | Norman Saville |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Solicitor |
Correspondence Address | 47 Muswell Hill Broadway London N10 3HA |
Director Name | Norman Saville |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(4 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Solicitor |
Correspondence Address | 47 Muswell Hill Broadway London N10 3HA |
Director Name | Mr Daniel Judah Bleich |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 20 Little Common Stanmore Middlesex HA7 3BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | normansaville.co.uk |
---|
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Yvonne Catherine Saville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £758,456 |
Cash | £12,785 |
Current Liabilities | £190,617 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
29 July 2003 | Delivered on: 8 August 2003 Satisfied on: 16 September 2004 Persons entitled: National Westminster 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: All that freehold property known as units 1, 2, 3, 4A, 4B and 5 barton hill trading estate barton hill bristol t/n AV18077. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
2 July 2003 | Delivered on: 9 July 2003 Satisfied on: 21 May 2013 Persons entitled: National Westminster 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 |
24 April 2001 | Delivered on: 8 May 2001 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 21 to 31 park view whitley bay tyne and wear; ty 34011. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 March 2001 | Delivered on: 28 March 2001 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever all monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever. Particulars: The freehold propery known as 239 and 241 gipsy road and land at the back of 239 and 241 gipsy road lambeth greater london title numbers TGL182534 and TGL182533. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 January 2001 | Delivered on: 25 January 2001 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever. Particulars: Land and buildings at 51 oxford street london 447423. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 April 1999 | Delivered on: 4 May 1999 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 39, 39A, 41, 41A fore street hexham northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 April 1999 | Delivered on: 4 May 1999 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due form bluehouse properties limited to the chargee on any account whatsoever. Particulars: F/H property k/a 26-28 st marys chare hexham northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 November 1998 | Delivered on: 30 November 1998 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from bluehouse properties limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 22 fore street hexham northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 November 1998 | Delivered on: 30 November 1998 Satisfied on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 22 fore street hexham northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 May 2013 | Delivered on: 30 May 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 30 May 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 December 2009 | Delivered on: 10 December 2009 Persons entitled: National Westminster 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: 29 high street eastleigh, t/no.HP710702 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
26 February 2007 | Delivered on: 28 February 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being 21 and 23 market place barnard castle durham t/n DU222814 and all that f/h property being 70. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 September 2003 | Delivered on: 30 September 2003 Persons entitled: National Westminster 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: 49-51 market place swaffham norfolk t/n NK230461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2003 | Delivered on: 8 August 2003 Persons entitled: National Westminster 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: All that freehold property known as part of axis house nepshaw lane south leeds t/n WYK539286. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2003 | Delivered on: 8 August 2003 Persons entitled: National Westminster 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: All that freehold property known as land and buildings on the south west side of museum way northampton t/n NN206078. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
11 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
24 June 2020 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page) |
18 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 May 2013 | Registration of charge 036049270016 (30 pages) |
30 May 2013 | Registration of charge 036049270016 (30 pages) |
30 May 2013 | Registration of charge 036049270015 (21 pages) |
30 May 2013 | Registration of charge 036049270015 (21 pages) |
21 May 2013 | Satisfaction of charge 8 in full (1 page) |
21 May 2013 | Satisfaction of charge 8 in full (1 page) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 February 2007 | Particulars of mortgage/charge (5 pages) |
28 February 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
23 November 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
27 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 September 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o norman saville and co 47 muswell hill broadway london N10 3HA (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: c/o norman saville and co 47 muswell hill broadway london N10 3HA (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
2 September 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 August 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
5 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
7 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Ad 17/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 November 1998 | Ad 17/11/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 November 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
20 November 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
10 September 1998 | Memorandum and Articles of Association (15 pages) |
10 September 1998 | Memorandum and Articles of Association (15 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
2 September 1998 | Company name changed speed 7242 LIMITED\certificate issued on 03/09/98 (2 pages) |
2 September 1998 | Company name changed speed 7242 LIMITED\certificate issued on 03/09/98 (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 6/8 underwood street london N1 7JQ (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 6/8 underwood street london N1 7JQ (1 page) |
28 July 1998 | Incorporation (20 pages) |
28 July 1998 | Incorporation (20 pages) |