Company NameRhodes Business Park Limited
Company StatusActive
Company Number05156440
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Previous NameMinmar (682) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Paul Bernstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr Robin Daniel Bernstein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address19 East Downs Road
Bowdon
Cheshire
WA14 2LG
Director NameMr Simon Laurence Bernstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Secretary NameMr Jeremy Paul Bernstein
NationalityBritish
StatusCurrent
Appointed16 July 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 9 months
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Simon Laurence Bernstein & Mr Robin Daniel Bernstein & Mr Jeremy Paul Bernstein
100.00%
Ordinary

Financials

Year2014
Net Worth£1,449,471
Cash£412,486
Current Liabilities£9,149,730

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

4 November 2004Delivered on: 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignor's rights interests and benefits in and to the contract including without limitation the right to receive payments of principal and interest in respect of the contract. See the mortgage charge document for full details.
Outstanding
4 November 2004Delivered on: 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
4 November 2004Delivered on: 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the west and south side of factory brow, rhodes mill, middleton, greater manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

17 November 2023Accounts for a dormant company made up to 30 June 2023 (4 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
16 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 30 June 2021 (4 pages)
7 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
18 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 5th Floor 94-96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page)
5 November 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
28 June 2017Notification of Jeremy Paul Bernstein as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Robin Daniel Bernstein as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Robin Daniel Bernstein as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Jeremy Paul Bernstein as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Jeremy Paul Bernstein as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 June 2017Notification of Simon Laurence Bernstein as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Simon Laurence Bernstein as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Robin Daniel Bernstein as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Simon Laurence Bernstein as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(7 pages)
26 July 2016Director's details changed for Mr Simon Laurence Bernstein on 1 October 2015 (2 pages)
26 July 2016Director's details changed for Mr Simon Laurence Bernstein on 1 October 2015 (2 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(7 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(7 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(7 pages)
7 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
7 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
4 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
29 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
15 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
15 December 2010Accounts for a small company made up to 30 June 2010 (6 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 17/06/09; full list of members (4 pages)
14 July 2009Return made up to 17/06/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
6 May 2009Full accounts made up to 30 June 2008 (14 pages)
28 November 2008Registered office changed on 28/11/2008 from rhodes business park webber house 26 market street altrincham cheshire WA14 1PF (1 page)
28 November 2008Registered office changed on 28/11/2008 from rhodes business park webber house 26 market street altrincham cheshire WA14 1PF (1 page)
27 June 2008Return made up to 17/06/08; full list of members (4 pages)
27 June 2008Return made up to 17/06/08; full list of members (4 pages)
28 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
3 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
1 December 2005Return made up to 17/06/05; full list of members (6 pages)
1 December 2005Return made up to 17/06/05; full list of members (6 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 51 eastcheap london EC3M 1JP (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 51 eastcheap london EC3M 1JP (1 page)
25 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
10 November 2004Particulars of mortgage/charge (4 pages)
10 November 2004Particulars of mortgage/charge (6 pages)
10 November 2004Particulars of mortgage/charge (6 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (4 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
16 July 2004Company name changed minmar (682) LIMITED\certificate issued on 16/07/04 (2 pages)
16 July 2004Company name changed minmar (682) LIMITED\certificate issued on 16/07/04 (2 pages)
17 June 2004Incorporation (27 pages)
17 June 2004Incorporation (27 pages)