Grenville Place
Mill Hill
London
NW7 3SA
Secretary Name | John Benjamin Beeby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(1 year after company formation) |
Appointment Duration | 22 years, 9 months (closed 07 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | John Benjamin Beeby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(4 years after company formation) |
Appointment Duration | 19 years, 9 months (closed 07 February 2024) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
Director Name | John Benjamin Beeby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Banker |
Correspondence Address | 8 Chesterton Square London W8 6PH |
Secretary Name | Wenlan Yang |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chesterton Square Pembroke Road London W8 6PH |
Website | noli.com |
---|
Registered Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
500 at £1 | John Benjamin Beeby 50.00% Ordinary |
---|---|
500 at £1 | Wenlan Yang 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,929,220 |
Net Worth | £2,366,194 |
Cash | £1,704,521 |
Current Liabilities | £1,480,592 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 August 2009 | Delivered on: 29 August 2009 Persons entitled: Lch Properties Limited Classification: Deposit agreement 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: £6,702.00 under a lease for first floor 27 margaret street london. Outstanding |
---|---|
18 August 2004 | Delivered on: 20 August 2004 Persons entitled: Lch Properties LTD Classification: Rent deposit deed Secured details: £6276.70 due or to become due from the company to the chargee. Particulars: Rent deposit monies lodged with landlord as security. Outstanding |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
25 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
30 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders (5 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders (5 pages) |
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
4 May 2016 | Statement by Directors (1 page) |
4 May 2016 | Solvency Statement dated 24/03/16 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
4 May 2016 | Statement by Directors (1 page) |
4 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Statement by Directors (1 page) |
4 May 2016 | Statement by Directors (1 page) |
4 May 2016 | Solvency Statement dated 24/03/16 (1 page) |
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Solvency Statement dated 24/03/16 (1 page) |
4 May 2016 | Solvency Statement dated 24/03/16 (1 page) |
22 October 2015 | Accounts for a medium company made up to 30 April 2015 (14 pages) |
22 October 2015 | Accounts for a medium company made up to 30 April 2015 (14 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (13 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (13 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 July 2011 | Registered office address changed from First Floor 27 Margaret Street London W1W 8RY on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from First Floor 27 Margaret Street London W1W 8RY on 28 July 2011 (1 page) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 June 2010 | Secretary's details changed for John Benjamin Beeby on 28 April 2010 (1 page) |
9 June 2010 | Director's details changed for Wen Lan Yang on 28 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Wen Lan Yang on 28 April 2010 (2 pages) |
9 June 2010 | Director's details changed for John Benjamin Beeby on 28 April 2010 (2 pages) |
9 June 2010 | Director's details changed for John Benjamin Beeby on 28 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for John Benjamin Beeby on 28 April 2010 (1 page) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 May 2007 | Return made up to 28/04/07; no change of members
|
30 May 2007 | Return made up to 28/04/07; no change of members
|
18 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 June 2006 | Return made up to 28/04/06; full list of members
|
8 June 2006 | Return made up to 28/04/06; full list of members
|
3 June 2005 | Return made up to 28/04/05; full list of members
|
3 June 2005 | Return made up to 28/04/05; full list of members
|
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 5 bartholomew court 163 old street london EC1V 9NH (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 5 bartholomew court 163 old street london EC1V 9NH (1 page) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
12 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
12 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
30 May 2002 | Return made up to 28/04/02; full list of members
|
30 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
30 May 2002 | Return made up to 28/04/02; full list of members
|
30 May 2002 | Notice of assignment of name or new name to shares (2 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 235 maidstone road rochester kent ME1 3BU (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 235 maidstone road rochester kent ME1 3BU (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
28 April 2000 | Incorporation (15 pages) |
28 April 2000 | Incorporation (15 pages) |