Bowdon
Altrincham
Cheshire
WA14 2JJ
Director Name | Mr Robin Daniel Bernstein |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Downs Road Bowdon Cheshire WA14 2LG |
Director Name | Mr Simon Laurence Bernstein |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Secretary Name | Mr Jeremy Paul Bernstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Simon Laurence Bernstein & Mr Robin Daniel Bernstein & Mr Jeremy Paul Bernstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,449,471 |
Cash | £412,486 |
Current Liabilities | £9,149,730 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
4 November 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
17 November 2023 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
16 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
18 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
28 June 2017 | Notification of Jeremy Paul Bernstein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Robin Daniel Bernstein as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Robin Daniel Bernstein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Jeremy Paul Bernstein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Jeremy Paul Bernstein as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Simon Laurence Bernstein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Simon Laurence Bernstein as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Robin Daniel Bernstein as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Simon Laurence Bernstein as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mr Simon Laurence Bernstein on 1 October 2015 (2 pages) |
26 July 2016 | Director's details changed for Mr Simon Laurence Bernstein on 1 October 2015 (2 pages) |
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 October 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
15 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from rhodes business park webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from rhodes business park webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
27 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
28 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
19 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 17/06/06; full list of members (7 pages) |
3 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 April 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 December 2005 | Return made up to 17/06/05; full list of members (6 pages) |
1 December 2005 | Return made up to 17/06/05; full list of members (6 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 51 eastcheap london EC3M 1JP (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 51 eastcheap london EC3M 1JP (1 page) |
25 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
10 November 2004 | Particulars of mortgage/charge (4 pages) |
10 November 2004 | Particulars of mortgage/charge (6 pages) |
10 November 2004 | Particulars of mortgage/charge (6 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (4 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Company name changed minmar (682) LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed minmar (682) LIMITED\certificate issued on 16/07/04 (2 pages) |
17 June 2004 | Incorporation (27 pages) |
17 June 2004 | Incorporation (27 pages) |