Greenford
Middlesex
UB6 0FX
Director Name | Mr Stephen Ian Greenman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1999(1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Mr Stephen Ian Greenman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1999(1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | beds999.co.uk |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Multi Commerce International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,247,440 |
Cash | £309,511 |
Current Liabilities | £332,523 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
8 June 2007 | Delivered on: 14 June 2007 Satisfied on: 5 February 2010 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property comprised in t/no's EX245692, EX568559 and EX281694 being units 38 and 39 together with land and buildings to the south west of london road purfleet. Fully Satisfied |
---|---|
8 June 2007 | Delivered on: 14 June 2007 Satisfied on: 5 February 2010 Persons entitled: Kaupthing Singer & Friedlander Limited 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 |
2 September 2002 | Delivered on: 13 September 2002 Satisfied on: 13 August 2008 Persons entitled: Hamburgische Landesbank Classification: Supplemental legal charge taken pursuant to a debenture dated 9 may 2002 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all its right title and interest in and to all that freehold land k/a land on the north west and south east sides of london road purfleet t/n EX530997 together with all buildings and fixtures (including trade and tenant's fixtures belonging to the company) now and in the future on any real property and all plant and machinery now and in the future thereon and all plant and machinery now and in the future annexed thereto.. See the mortgage charge document for full details. Fully Satisfied |
9 May 2002 | Delivered on: 14 May 2002 Satisfied on: 13 August 2008 Persons entitled: Hamburgische Landesbank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a (1) unit 36 purfleet industrial park thurrock t/n EX265485 (2) f/h property k/a the site of the pumping station london road purfleet t/n EX568559, (c) f/h property k/a unit 37 purfleet industrial park thurrock t/n EX308016, see 395 for other properties charged. 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 |
25 July 2000 | Delivered on: 27 July 2000 Satisfied on: 11 May 2002 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of the property k/a 36-39 purfleet industrial estate west thurrock ...fixed charge on all monies standing to the credit of an account and all entitlements to other rights and benefits accruing or arising in such monies. Fully Satisfied |
25 July 2000 | Delivered on: 27 July 2000 Satisfied on: 11 May 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way floating charge all the. Undertaking and all property and assets. Fully Satisfied |
25 July 2000 | Delivered on: 27 July 2000 Satisfied on: 11 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property ka/ 36-39 purfleet industrial estate west thurrock t/n EX245692 EX568559 EX281694 EX308016 and EX265485 and all moneys payable. Fully Satisfied |
7 October 1999 | Delivered on: 25 October 1999 Satisfied on: 11 May 2002 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: Units 36,37,38 and 39 purfleet industrial park,and adjoining land and pumping station site at london rd,purfleet,essex; t/nos EX265485,EX308016,EX281694,EX245692 and EX568559. Fully Satisfied |
28 September 1999 | Delivered on: 5 October 1999 Satisfied on: 11 May 2002 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Fully Satisfied |
5 November 2008 | Delivered on: 8 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in designated and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
19 September 2008 | Delivered on: 23 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H units 38 and 39 purfleet industrial estate purfleet essex t/nos EX281694,EX245692 and ex 568559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 August 2008 | Delivered on: 22 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling gbp designated ltsb re: east central limited and numbered 06330584 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
18 August 2008 | Delivered on: 22 August 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
17 March 2019 | Secretary's details changed for Mr Stephen Ian Greenman on 17 March 2019 (1 page) |
17 March 2019 | Director's details changed for Mr Stephen Ian Greenman on 17 March 2019 (2 pages) |
17 March 2019 | Change of details for Multi Commerce International Limited as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Director's details changed for Mr Jerry Shatzkes on 17 March 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
19 October 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
10 May 2017 | Secretary's details changed for Mr Stephen Ian Greenman on 27 March 2017 (1 page) |
10 May 2017 | Secretary's details changed for Mr Stephen Ian Greenman on 27 March 2017 (1 page) |
10 May 2017 | Director's details changed for Mr Stephen Ian Greenman on 27 March 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Stephen Ian Greenman on 27 March 2017 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Jerry Shatzkes on 8 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Jerry Shatzkes on 8 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Jerry Shatzkes on 8 September 2015 (2 pages) |
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
19 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Resolutions
|
4 March 2008 | Resolutions
|
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
14 June 2007 | Particulars of mortgage/charge (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 08/09/06; full list of members (2 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
14 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
14 October 2005 | Location of register of members (1 page) |
14 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
14 October 2005 | Location of register of members (1 page) |
20 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
20 July 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
20 July 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2002 | Particulars of mortgage/charge (15 pages) |
14 May 2002 | Particulars of mortgage/charge (15 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Return made up to 08/09/01; full list of members
|
4 October 2001 | Return made up to 08/09/01; full list of members
|
24 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 December 2000 | Return made up to 08/09/00; full list of members (6 pages) |
20 December 2000 | Return made up to 08/09/00; full list of members (6 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 33 welbeck street london W1M 7PG (1 page) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 33 welbeck street london W1M 7PG (1 page) |
7 June 2000 | Ad 15/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Director resigned (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 September 1999 | Director resigned (2 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 September 1999 | Incorporation (16 pages) |
8 September 1999 | Incorporation (16 pages) |