Company NameNew Bermondsey Market Limited
DirectorsMelanie Jayne Omirou and Rickard Kelly Eriksson
Company StatusActive
Company Number05159036
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(2 years, 9 months after company formation)
Appointment Duration17 years
RoleProperty Developers
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed10 March 2010(5 years, 8 months after company formation)
Appointment Duration14 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed30 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Anna Christina Massos
StatusCurrent
Appointed30 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameStephen Oliver Brook
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Secretary NameMr Rickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed21 August 2009(5 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 May 2017)
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameRomy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2011)
RoleManaging Dorector
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address1 Frederick Place
London
N8 8AF
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£632,599
Gross Profit£632,599
Net Worth-£1,504,684
Current Liabilities£1,638,799

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

10 February 2012Delivered on: 16 February 2012
Persons entitled: Rst Residential Investments Limited

Classification: Debenture
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: 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
4 September 2008Delivered on: 11 September 2008
Satisfied on: 22 October 2011
Persons entitled: Acorn Homes (GB) Limited

Classification: Debenture
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: Legal mortgage any property,fixed charge all stocks.shares or other securities,its goodwill,all book debts and other debts see image for full details.
Fully Satisfied
22 August 2008Delivered on: 6 September 2008
Satisfied on: 22 October 2011
Persons entitled: Acorn Homes (GB) Limited

Classification: Debenture
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: Leagal mortgage any property,fixed equitable charge all estates or interest in any f/h or l/h property,fixed charge all stocks,shares and other securities see image for full details.
Fully Satisfied
30 May 2008Delivered on: 5 June 2008
Satisfied on: 2 February 2012
Persons entitled: Dunbar 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: By way of first legal mortgage f/h 214 bermondsey street and 255 long lane london; all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Fully Satisfied
30 May 2008Delivered on: 5 June 2008
Satisfied on: 22 October 2011
Persons entitled: Dunbar 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: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
26 July 2007Delivered on: 3 August 2007
Satisfied on: 31 May 2008
Persons entitled: Mitre Capital Partners Limited

Classification: Debenture
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: 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
11 September 2006Delivered on: 20 September 2006
Satisfied on: 31 May 2008
Persons entitled: Acorn Homes (GB) Limited

Classification: Debenture
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: 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
15 September 2004Delivered on: 24 September 2004
Satisfied on: 8 October 2007
Persons entitled: Ansbacher & Co Limited

Classification: Debenture
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: 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

Filing History

22 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
12 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
27 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
8 August 2017Cessation of Rst Residential Investments Limited as a person with significant control on 14 July 2017 (1 page)
8 August 2017Notification of Rst Group Holdings Limited as a person with significant control on 14 July 2017 (2 pages)
11 July 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
11 July 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
11 July 2017Notification of Rst Residential Investments Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Rst Residential Investments Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 30 September 2016 (7 pages)
30 June 2017Full accounts made up to 30 September 2016 (7 pages)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Anna Christina Massos as a secretary on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page)
30 May 2017Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
30 May 2017Appointment of Mrs Anna Christina Massos as a secretary on 30 May 2017 (2 pages)
26 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(7 pages)
26 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(7 pages)
16 August 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
16 August 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
16 August 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
16 August 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
16 August 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
16 August 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
16 August 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
16 August 2016Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
16 May 2016Satisfaction of charge 8 in full (1 page)
16 May 2016Satisfaction of charge 8 in full (1 page)
4 August 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
3 August 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
3 August 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 August 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
3 August 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
20 June 2014Full accounts made up to 30 September 2013 (11 pages)
20 June 2014Full accounts made up to 30 September 2013 (11 pages)
13 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-13
(5 pages)
13 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-13
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
3 October 2012Full accounts made up to 30 September 2011 (14 pages)
3 October 2012Full accounts made up to 30 September 2011 (14 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Full accounts made up to 30 September 2010 (10 pages)
8 January 2012Full accounts made up to 30 September 2010 (10 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
20 October 2011Termination of appointment of Romy Summerskill as a director (1 page)
29 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
29 July 2011Director's details changed for Rickard Kelly Erikson on 21 June 2011 (2 pages)
29 July 2011Director's details changed for Rickard Kelly Erikson on 21 June 2011 (2 pages)
29 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
11 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
17 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
16 August 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 21 June 2010 (2 pages)
16 August 2010Director's details changed for Mrs Melanie Jayne Omirou on 21 June 2010 (2 pages)
16 August 2010Director's details changed for Mrs Melanie Jayne Omirou on 21 June 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Rickard Kelly Eriksson on 21 June 2010 (2 pages)
9 April 2010Appointment of Romy Elizabeth Summerskill as a director (3 pages)
9 April 2010Appointment of Romy Elizabeth Summerskill as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Erikson as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Erikson as a director (3 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
2 March 2010Full accounts made up to 31 March 2009 (11 pages)
2 March 2010Full accounts made up to 31 March 2009 (11 pages)
26 August 2009Appointment terminated secretary stephen brook (1 page)
26 August 2009Secretary appointed richard kelly eriksson (1 page)
26 August 2009Appointment terminated secretary stephen brook (1 page)
26 August 2009Secretary appointed richard kelly eriksson (1 page)
3 July 2009Return made up to 21/06/09; full list of members (4 pages)
3 July 2009Return made up to 21/06/09; full list of members (4 pages)
12 May 2009Full accounts made up to 31 March 2008 (11 pages)
12 May 2009Full accounts made up to 31 March 2008 (11 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
15 July 2008Return made up to 21/06/08; full list of members (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
3 August 2007Particulars of mortgage/charge (7 pages)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 21/06/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
17 July 2006Registered office changed on 17/07/06 from: 29 york street london W1 1PX (1 page)
17 July 2006Registered office changed on 17/07/06 from: 29 york street london W1 1PX (1 page)
13 July 2006Return made up to 21/06/06; full list of members (2 pages)
13 July 2006Return made up to 21/06/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 March 2005 (9 pages)
21 April 2006Full accounts made up to 31 March 2005 (9 pages)
17 January 2006Return made up to 21/06/05; full list of members; amend (5 pages)
17 January 2006Return made up to 21/06/05; full list of members; amend (5 pages)
4 January 2006Ad 01/12/04--------- £ si 99@1 (2 pages)
4 January 2006Ad 01/12/04--------- £ si 99@1 (2 pages)
12 September 2005Return made up to 21/06/05; full list of members (6 pages)
12 September 2005Return made up to 21/06/05; full list of members (6 pages)
4 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 February 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
24 September 2004Particulars of mortgage/charge (6 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
15 July 2004Registered office changed on 15/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
21 June 2004Incorporation (17 pages)
21 June 2004Incorporation (17 pages)