Tower Hamlets
London
E2 9DG
Secretary Name | Mr Benedict George Morris |
---|---|
Status | Current |
Appointed | 20 September 2012(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 1-5 Vyner Street Tower Hamlets London E2 9DG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr James Craig Best |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Director Name | Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 32 Old Mill Road Scarva County Down BT63 6ND Northern Ireland |
Secretary Name | Mr James Craig Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 September 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AA Northern Ireland |
Secretary Name | Mr Terry William Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(6 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hampden Road Beckenham Kent BR3 4HH |
Registered Address | 1-5 Vyner Street Tower Hamlets London E2 9DG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
667 at £1 | Mr Benedict George Morris 66.70% Ordinary |
---|---|
333 at £1 | Mr Benedict George Morris & Hornbuckle Mitchell Trustees LTD 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,101,681 |
Cash | £23 |
Current Liabilities | £652,759 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
3 March 2023 | Delivered on: 8 March 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: 1-5 vyner street, london, E2 9DG as registered with hm land registry with the title number EGL243159. Outstanding |
---|---|
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as land lying to the north west of vyner street and registered at the land registry under title number EGL370524. Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 1-5 vyner street, london, E2 9DG and registered at the land registry under title number EGL243159. Outstanding |
6 February 2019 | Delivered on: 7 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The properties described in clause 3.1.1 of the legal charge being all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the chargor. Outstanding |
12 September 2008 | Delivered on: 13 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. Particulars: F/H property k/a 1-5 vyner street, bethnal green london t/no egl 243159, egl 370524 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 |
12 September 2008 | Delivered on: 13 September 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. Outstanding |
2 December 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
---|---|
20 November 2020 | Resolutions
|
20 November 2020 | Resolutions
|
20 November 2020 | Resolutions
|
16 November 2020 | Resolutions
|
9 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2020 | Change of share class name or designation (2 pages) |
9 November 2020 | Memorandum and Articles of Association (24 pages) |
24 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
9 September 2019 | Cessation of Hornbuckle Mitchell Trustees Limited as a person with significant control on 6 February 2019 (1 page) |
9 September 2019 | Change of details for Mr Benedict George Morris as a person with significant control on 6 February 2019 (2 pages) |
8 March 2019 | Satisfaction of charge 2 in full (2 pages) |
27 February 2019 | Cancellation of shares. Statement of capital on 6 February 2019
|
21 February 2019 | Purchase of own shares. (3 pages) |
19 February 2019 | Satisfaction of charge 1 in full (1 page) |
7 February 2019 | Registration of charge 042990680005, created on 6 February 2019 (19 pages) |
7 February 2019 | Registration of charge 042990680004, created on 6 February 2019 (19 pages) |
7 February 2019 | Registration of charge 042990680003, created on 6 February 2019 (21 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
24 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
24 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
24 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
31 October 2017 | Change of details for Hornbuckle Mitchell Trustees Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Hornbuckle Mitchell Trustees Limited as a person with significant control on 31 October 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
2 October 2017 | Change of details for Mr Benedict George Morris as a person with significant control on 2 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (3 pages) |
2 October 2017 | Change of details for Mr Benedict George Morris as a person with significant control on 2 October 2017 (2 pages) |
22 November 2016 | Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Benedict George Morris on 19 September 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Termination of appointment of a director (1 page) |
17 September 2014 | Termination of appointment of a director (1 page) |
17 September 2014 | Termination of appointment of Terry William Brandon as a secretary on 20 September 2013 (1 page) |
17 September 2014 | Termination of appointment of Terry William Brandon as a secretary on 20 September 2013 (1 page) |
19 June 2014 | Termination of appointment of a secretary (2 pages) |
19 June 2014 | Termination of appointment of a secretary (2 pages) |
4 November 2013 | Termination of appointment of a secretary (1 page) |
4 November 2013 | Termination of appointment of a secretary (1 page) |
4 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 November 2013 | Appointment of Mr Benedict George Morris as a secretary (1 page) |
1 November 2013 | Appointment of Mr Benedict George Morris as a secretary (1 page) |
1 November 2013 | Termination of appointment of Terence Brandon as a secretary (1 page) |
1 November 2013 | Termination of appointment of Terence Brandon as a secretary (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
21 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
6 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 10 June 2009
|
21 October 2009 | Statement of capital following an allotment of shares on 10 June 2009
|
21 October 2009 | Form 123 (1 page) |
21 October 2009 | Statement of capital following an allotment of shares on 1 June 2009
|
21 October 2009 | Resolutions
|
21 October 2009 | Form 123 (1 page) |
30 July 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
3 December 2008 | Return made up to 19/09/08; full list of members (3 pages) |
3 December 2008 | Return made up to 19/09/08; full list of members (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from berry house 4 berry street london EC1V 0AA (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from berry house 4 berry street london EC1V 0AA (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
15 September 2008 | Appointment terminated director alfred buller (1 page) |
15 September 2008 | Secretary appointed terence william brandon (1 page) |
15 September 2008 | Director appointed benedict george morris (1 page) |
15 September 2008 | Secretary appointed terence william brandon (1 page) |
15 September 2008 | Appointment terminated director and secretary james best (1 page) |
15 September 2008 | Appointment terminated director alfred buller (1 page) |
15 September 2008 | Director appointed benedict george morris (1 page) |
15 September 2008 | Appointment terminated director and secretary james best (1 page) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2007 | Full accounts made up to 31 October 2007 (8 pages) |
14 November 2007 | Full accounts made up to 31 October 2007 (8 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
21 November 2006 | Full accounts made up to 31 October 2006 (8 pages) |
21 November 2006 | Full accounts made up to 31 October 2006 (8 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
18 November 2005 | Full accounts made up to 31 October 2005 (8 pages) |
18 November 2005 | Full accounts made up to 31 October 2005 (8 pages) |
19 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
19 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
16 December 2004 | Full accounts made up to 31 October 2004 (8 pages) |
16 December 2004 | Full accounts made up to 31 October 2004 (8 pages) |
29 November 2004 | Return made up to 19/09/04; full list of members
|
29 November 2004 | Return made up to 19/09/04; full list of members
|
26 November 2003 | Full accounts made up to 31 October 2003 (8 pages) |
26 November 2003 | Full accounts made up to 31 October 2003 (8 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
6 December 2002 | Full accounts made up to 31 October 2002 (8 pages) |
6 December 2002 | Full accounts made up to 31 October 2002 (8 pages) |
24 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New director appointed (5 pages) |
28 November 2001 | New secretary appointed;new director appointed (5 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 16 saint john street london EC1M 4NT (1 page) |
28 November 2001 | New director appointed (5 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed;new director appointed (5 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | Resolutions
|
7 November 2001 | Company name changed bartteam LIMITED\certificate issued on 07/11/01 (2 pages) |
7 November 2001 | Company name changed bartteam LIMITED\certificate issued on 07/11/01 (2 pages) |
4 October 2001 | Incorporation (15 pages) |
4 October 2001 | Incorporation (15 pages) |