London
EC1A 7BL
Director Name | Daniel Rohan Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Property Management |
Correspondence Address | 6 Anglesey Court Great Holm Milton Keynes MK8 9EH |
Director Name | Matthew Morgan Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 8/9 Bedford Street Woburn Milton Keynes Buckinghamshire MK17 9QB |
Secretary Name | Matthew Morgan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Richard Thomas Hogarth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(3 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2013) |
Role | Heritage Restorer |
Country of Residence | England |
Correspondence Address | 14 Sponnes Road Towcester Northamptonshire NN12 6ED |
Director Name | Katie Sparrow |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2004) |
Role | Legal Assistant |
Correspondence Address | 2 Lambrook Drive East Hunsbury Northampton NN4 0WA |
Director Name | Steven Mark Jones |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 July 2004(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 6 Anglesey Court Great Holm Milton Keynes MK8 9EH |
Director Name | Mrs Mariya Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Matthew Morgan Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Cyril Alfred Smith |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2016(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 2020) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,968 |
Net Worth | £2,077,812 |
Cash | £957,228 |
Current Liabilities | £5,300 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 July 2004 | Delivered on: 7 July 2004 Satisfied on: 10 June 2008 Persons entitled: Close Brothers Limited (Lender) Classification: Legal charge Secured details: All monies due or to become due from the borrower or the company to the lender or its associated companies under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being all that f/h property k/a land at great barr hall, chapel lane, birmingham t/no WM461315; rental income; the benefit of all agreements; the goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 February 2003 | Delivered on: 4 March 2003 Satisfied on: 7 December 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: 8 9 10 bedford street woburn bedfordshire. 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 |
25 February 2002 | Delivered on: 26 February 2002 Satisfied on: 7 December 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: 5 and 6 bedford street woburn bedfordshire. Fully Satisfied |
14 August 2001 | Delivered on: 24 August 2001 Satisfied on: 7 December 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: 4 london road wellingborough northants. 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 |
31 May 2001 | Delivered on: 2 June 2001 Satisfied on: 7 December 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 land & buildings comprising the mulso arms wellingborough road finedon northamptonshire title number NN164685. 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 2000 | Delivered on: 30 November 2000 Satisfied on: 7 December 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: Property k/a 2 sheaf street and 1 tavern lane daventry northamptonshire. Fully Satisfied |
4 April 2000 | Delivered on: 19 April 2000 Satisfied on: 7 December 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: 1 tavern lane daventry northamptonshire; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 2000 | Delivered on: 19 April 2000 Satisfied on: 7 December 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: 2 sheaf st,daventry northamptonshire; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 2004 | Delivered on: 9 October 2004 Satisfied on: 26 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 4 london road wellingborough t/n NN95326. Fully Satisfied |
24 September 2004 | Delivered on: 9 October 2004 Satisfied on: 10 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 8, 9 & 10 bedford street woburn t/n BD230315. Fully Satisfied |
24 September 2004 | Delivered on: 9 October 2004 Satisfied on: 26 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property known as 6 bedford street woburn t/n bd 180445. Fully Satisfied |
24 September 2004 | Delivered on: 9 October 2004 Satisfied on: 26 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 November 1999 | Delivered on: 9 November 1999 Satisfied on: 7 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 July 2017 | Appointment of Mr Robin Clifford Cousins as a director on 31 May 2016 (2 pages) |
---|---|
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Appointment of Mr Cyril Alfred Smith as a director on 31 May 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
7 July 2017 | Termination of appointment of Matthew Morgan Smith as a secretary on 7 July 2017 (1 page) |
13 June 2017 | Full accounts made up to 30 June 2016 (20 pages) |
23 March 2017 | Registered office address changed from 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 50 Broadway London SW1H 0BL on 23 March 2017 (1 page) |
30 June 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
1 June 2016 | Termination of appointment of Cyril Alfred Smith as a director on 31 May 2016 (1 page) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
8 July 2015 | Annual return made up to 24 June 2015 no member list (3 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
29 December 2014 | Appointment of Mr Matthew Morgan Smith as a director on 1 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Matthew Morgan Smith as a director on 1 December 2014 (2 pages) |
4 July 2014 | Annual return made up to 24 June 2014 no member list (3 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
26 June 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
22 January 2013 | Appointment of Mrs Mariya Smith as a director (2 pages) |
22 January 2013 | Termination of appointment of Richard Hogarth as a director (1 page) |
11 July 2012 | Annual return made up to 24 June 2012 no member list (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 September 2011 | Registered office address changed from Telegraph House 54 High Street Stony Stratford Milton Keynes MK11 1AQ United Kingdom on 11 September 2011 (1 page) |
18 July 2011 | Annual return made up to 24 June 2011 no member list (3 pages) |
12 April 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
9 August 2010 | Director's details changed for Cyril Alfred Smith on 1 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 24 June 2010 no member list (3 pages) |
9 August 2010 | Director's details changed for Cyril Alfred Smith on 1 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Richard Thomas Hogarth on 1 May 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Matthew Morgan Smith on 1 May 2010 (1 page) |
6 August 2010 | Director's details changed for Richard Thomas Hogarth on 1 May 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Matthew Morgan Smith on 1 May 2010 (1 page) |
5 May 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
7 September 2009 | Annual return made up to 24/06/09 (2 pages) |
12 May 2009 | Group of companies' accounts made up to 30 June 2008 (20 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
23 December 2008 | Annual return made up to 24/06/08 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from moorgate house 201 silbury boulevard central milton keynes buckinghamshire MK9 1LZ (1 page) |
26 September 2007 | Annual return made up to 24/06/07 (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
8 May 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Annual return made up to 24/06/06 (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: eagle house 28 billing road northampton NN1 5AJ (1 page) |
7 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
15 February 2006 | Director resigned (1 page) |
24 January 2006 | Memorandum and Articles of Association (13 pages) |
16 January 2006 | Company name changed manor building preservation trus t LIMITED\certificate issued on 16/01/06 (3 pages) |
9 September 2005 | Annual return made up to 24/06/05
|
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | New director appointed (2 pages) |
28 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 December 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
6 July 2004 | Annual return made up to 24/06/04
|
22 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
7 May 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
29 April 2004 | Director resigned (1 page) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 July 2003 | Annual return made up to 24/06/03
|
4 March 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 September 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | Annual return made up to 24/06/02
|
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Annual return made up to 24/06/01 (4 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 251 upper third street milton keynes buckinghamshire MK9 1DR (1 page) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 November 2000 | Particulars of mortgage/charge (5 pages) |
27 September 2000 | Annual return made up to 24/06/00
|
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Incorporation (21 pages) |