Company Name214 Bermondsey Street Limited
DirectorsRaymond Fordham and Glenn George Rodgers
Company StatusActive
Company Number06472151
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Previous NameMultidimension Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Fordham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameMr Glenn George Rodgers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleEngineer
Country of ResidenceIreland
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Secretary NameStephen Oliver Brook
NationalityBritish
StatusResigned
Appointed29 April 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2009)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameMr Rickard Kelly Eriksson
NationalityBritish
StatusResigned
Appointed17 August 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24-25 Edison Road
Crouch End
London
N8 8AE
Director NameMr Stephen David Thornton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2020(12 years, 1 month after company formation)
Appointment Duration2 days (resigned 28 February 2020)
RoleIndustrialist
Country of ResidenceMonaco
Correspondence AddressNicholson House Thames Street
Weybridge
Surrey
KT13 8JG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressNicholson House
Thames Street
Weybridge
Surrey
KT13 8JG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9.7k at £1Ag Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£9,017
Current Liabilities£11,215

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

13 April 2010Delivered on: 14 April 2010
Satisfied on: 30 November 2013
Persons entitled: Cave London Limited

Classification: Rent deposit deed
Secured details: £5,581.25 due or to become due from the company to the chargee.
Particulars: The sum of £5,581.25 see image for full details.
Fully Satisfied
23 September 2009Delivered on: 6 October 2009
Satisfied on: 19 November 2013
Persons entitled: Rst Residential Investments Limited

Classification: Legal charge
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: L/H property k/a ground floor 210 bermindsey street london.
Fully Satisfied
17 August 2009Delivered on: 3 September 2009
Satisfied on: 22 October 2011
Persons entitled: Christopher Charles Banks

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 241 to 245 long lane london.
Fully Satisfied
9 September 2008Delivered on: 11 September 2008
Satisfied on: 19 November 2013
Persons entitled: Ruffler Bank PLC

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, see image for full details.
Fully Satisfied
9 September 2008Delivered on: 11 September 2008
Satisfied on: 22 October 2011
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
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: All that f/h property k/a 210 bermondsey street london t/no. 31544.
Fully Satisfied
9 September 2008Delivered on: 11 September 2008
Satisfied on: 5 September 2009
Persons entitled: Ruffler Bank PLC

Classification: Legal charge
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: All that f/h properties k/a 241, 243 & 245 long lane london t/nos. LN35470, 374769 and 357329.
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: Legal mortgage any property,fixed equitable charge all estates or interest in any f/h or l/h property,fixed charge all stocks.shares or other securities see image for full details.
Fully Satisfied

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 March 2023Termination of appointment of Stephen David Thornton as a director on 28 February 2020 (1 page)
2 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 April 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 September 2020Appointment of Mr Glenn Rodgers as a director on 26 February 2020 (2 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 September 2020Appointment of Mr Stephen David Thornton as a director on 26 February 2020 (2 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
6 April 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 October 2018Amended micro company accounts made up to 30 September 2017 (2 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
10 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
10 October 2017Amended total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
24 October 2016Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
24 October 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
24 October 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
24 October 2016Amended total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,669
(3 pages)
2 March 2016Registered office address changed from Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Nicholson House Thames Street Weybridge Surrey KT13 8JG United Kingdom to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 13 Craven Street London WC2N 5PB to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 2 March 2016 (1 page)
2 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,669
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9,669
(3 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 9,669
(3 pages)
13 January 2015Appointment of Mr Raymond Fordham as a director on 14 February 2014 (2 pages)
13 January 2015Termination of appointment of Rickard Kelly Eriksson as a director on 14 February 2014 (1 page)
13 January 2015Termination of appointment of Melanie Jayne Omirou as a director on 14 February 2014 (1 page)
13 January 2015Termination of appointment of Rickard Kelly Eriksson as a secretary on 14 February 2014 (1 page)
13 January 2015Termination of appointment of Melanie Jayne Omirou as a director on 14 February 2014 (1 page)
13 January 2015Appointment of Mr Raymond Fordham as a director on 14 February 2014 (2 pages)
13 January 2015Termination of appointment of Rickard Kelly Eriksson as a director on 14 February 2014 (1 page)
13 January 2015Termination of appointment of Rickard Kelly Eriksson as a secretary on 14 February 2014 (1 page)
12 May 2014Full accounts made up to 30 September 2013 (10 pages)
12 May 2014Full accounts made up to 30 September 2013 (10 pages)
27 February 2014Change of name notice (2 pages)
27 February 2014Company name changed multidimension LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
27 February 2014Company name changed multidimension LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
27 February 2014Change of name notice (2 pages)
21 February 2014Registered office address changed from 109 Gloucester Place London W1U 6JW on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 109 Gloucester Place London W1U 6JW on 21 February 2014 (1 page)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
11 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(5 pages)
30 November 2013Satisfaction of charge 7 in full (3 pages)
30 November 2013Satisfaction of charge 7 in full (3 pages)
19 November 2013Satisfaction of charge 4 in full (3 pages)
19 November 2013Satisfaction of charge 6 in full (3 pages)
19 November 2013Satisfaction of charge 4 in full (3 pages)
19 November 2013Satisfaction of charge 6 in full (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (9 pages)
4 July 2013Full accounts made up to 30 September 2012 (9 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Full accounts made up to 30 September 2011 (9 pages)
4 July 2012Full accounts made up to 30 September 2011 (9 pages)
2 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 30 September 2010 (9 pages)
8 January 2012Full accounts made up to 30 September 2010 (9 pages)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
4 January 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been suspended (1 page)
30 November 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Mrs Melanie Jayne Omirou on 14 January 2011 (2 pages)
23 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Mrs Melanie Jayne Omirou on 14 January 2011 (2 pages)
23 May 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 14 January 2011 (2 pages)
23 May 2011Secretary's details changed for Mr Rickard Kelly Eriksson on 14 January 2011 (2 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Change of accounting reference date (3 pages)
11 January 2011Change of accounting reference date (3 pages)
7 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 April 2010Appointment of Romy Elizabeth Summerskill as a director (3 pages)
13 April 2010Appointment of Romy Elizabeth Summerskill as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Eriksson as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Eriksson 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)
18 November 2009Full accounts made up to 31 March 2009 (10 pages)
18 November 2009Full accounts made up to 31 March 2009 (10 pages)
6 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
6 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 August 2009Secretary appointed rickard kelly eriksson (1 page)
25 August 2009Director appointed melaine omirou (2 pages)
25 August 2009Appointment terminated secretary stephen brook (1 page)
25 August 2009Director appointed melaine omirou (2 pages)
25 August 2009Appointment terminated secretary stephen brook (1 page)
25 August 2009Secretary appointed rickard kelly eriksson (1 page)
24 February 2009Return made up to 14/01/09; full list of members (3 pages)
24 February 2009Return made up to 14/01/09; full list of members (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2008Secretary appointed stephen oliver brook (1 page)
11 June 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
11 June 2008Secretary appointed stephen oliver brook (1 page)
11 June 2008Appointment terminated director luciene james LIMITED (1 page)
11 June 2008Director appointed romy elizabeth summerskill (1 page)
11 June 2008Registered office changed on 11/06/2008 from 280 grays inn road london WC1X 8EB (1 page)
11 June 2008Director appointed romy elizabeth summerskill (1 page)
11 June 2008Registered office changed on 11/06/2008 from 280 grays inn road london WC1X 8EB (1 page)
11 June 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
11 June 2008Appointment terminated director luciene james LIMITED (1 page)
14 January 2008Incorporation (16 pages)
14 January 2008Incorporation (16 pages)