Mill Hill
London
NW7 3LL
Secretary Name | Mr Anthony Martin Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2005(5 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr Francis Thomas Ward |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2012(7 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Mr George Henry Reginald Ward |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | bonusprint.com |
---|---|
Telephone | 0800 4960354 |
Telephone region | Freephone |
Registered Address | Suite 7 6 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Swingfull Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £437,473 |
Cash | £485,709 |
Current Liabilities | £23,984 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
27 June 2017 | Delivered on: 6 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1, 1A and 3A bell street and 2 market street, henley-on-thames RG9 2BA. Outstanding |
---|---|
22 June 2017 | Delivered on: 26 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 January 2006 | Delivered on: 27 January 2006 Satisfied on: 9 May 2013 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Debenture Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being, 23 butcher row, salisbury t/no WT118439, 47 cornmarket street,oxford t/no ON173800, 3 white lion street, norwich t/no NK31235, for details of further property charged please refer to form 395, and other land. See the mortgage charge document for full details. Fully Satisfied |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
9 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 July 2017 | Registration of charge 055984020003, created on 27 June 2017 (7 pages) |
6 July 2017 | Registration of charge 055984020003, created on 27 June 2017 (7 pages) |
26 June 2017 | Registration of charge 055984020002, created on 22 June 2017 (5 pages) |
26 June 2017 | Registration of charge 055984020002, created on 22 June 2017 (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
12 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 May 2013 | Satisfaction of charge 1 in full (15 pages) |
9 May 2013 | Satisfaction of charge 1 in full (15 pages) |
9 November 2012 | Appointment of Mr Francis Thomas Ward as a director (2 pages) |
9 November 2012 | Appointment of Mr Francis Thomas Ward as a director (2 pages) |
5 November 2012 | Termination of appointment of George Ward as a director (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Termination of appointment of George Ward as a director (1 page) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Stirling Way Borehamwood Hertfordshire WD6 2AZ on 20 February 2012 (1 page) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Full accounts made up to 31 October 2010 (17 pages) |
2 November 2011 | Full accounts made up to 31 October 2010 (17 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
1 September 2011 | Section 519 ca 2006 (2 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
5 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
7 December 2009 | Full accounts made up to 31 October 2008 (15 pages) |
7 December 2009 | Full accounts made up to 31 October 2008 (15 pages) |
25 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page) |
24 November 2009 | Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Anthony Martin Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for George Henry Reginald Ward on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Anthony Martin Ward on 1 October 2009 (1 page) |
20 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (15 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (15 pages) |
16 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: stirling way borehamwood herts WD6 2AZ (1 page) |
16 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: stirling way borehamwood herts WD6 2AZ (1 page) |
16 November 2007 | Location of register of members (1 page) |
16 November 2007 | Location of debenture register (1 page) |
16 November 2007 | Location of debenture register (1 page) |
22 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
22 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
25 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
27 January 2006 | Particulars of mortgage/charge (9 pages) |
27 January 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2005 | New secretary appointed;new director appointed (3 pages) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (2 pages) |
2 November 2005 | New secretary appointed;new director appointed (3 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Director resigned (2 pages) |
2 November 2005 | New director appointed (3 pages) |
2 November 2005 | Resolutions
|
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
2 November 2005 | Secretary resigned (1 page) |
24 October 2005 | Company name changed law 2436 LIMITED\certificate issued on 24/10/05 (2 pages) |
24 October 2005 | Company name changed law 2436 LIMITED\certificate issued on 24/10/05 (2 pages) |
20 October 2005 | Incorporation (40 pages) |
20 October 2005 | Incorporation (40 pages) |