London
EC2M 1JD
Director Name | Mr James Mace |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Website | oliverbernard.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79525720 |
Telephone region | London |
Registered Address | 42 New Broad Street London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Billy Bernard Jenkins 37.50% Ordinary |
---|---|
75 at £1 | James Oliver Mace 37.50% Ordinary |
25 at £1 | Leigh Jenkins 12.50% Ordinary |
25 at £1 | Natasha Mace 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,060,014 |
Cash | £478,131 |
Current Liabilities | £1,465,428 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
21 January 2015 | Delivered on: 26 January 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
19 July 2010 | Delivered on: 21 July 2010 Satisfied on: 22 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Fully Satisfied |
29 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
9 March 2023 | Full accounts made up to 31 March 2022 (21 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
9 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
28 January 2021 | Director's details changed for Mr Billy Jenkins on 18 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
28 January 2021 | Director's details changed for Mr James Mace on 18 January 2021 (2 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (21 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
15 December 2019 | Resolutions
|
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Registered office address changed from 42 New Bond Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 42 New Bond Street London EC2M 1JD England to 42 New Broad Street London EC2M 1JD on 2 May 2017 (1 page) |
25 April 2017 | Registered office address changed from 23 Austin Friars London EC2N 2QP to 42 New Bond Street London EC2M 1JD on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 23 Austin Friars London EC2N 2QP to 42 New Bond Street London EC2M 1JD on 25 April 2017 (1 page) |
14 March 2017 | Sub-division of shares on 15 August 2016 (4 pages) |
14 March 2017 | Sub-division of shares on 15 August 2016 (4 pages) |
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Director's details changed for Mr James Mace on 16 June 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr James Mace on 16 June 2016 (2 pages) |
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 January 2015 | Registration of charge 071281390002, created on 21 January 2015 (8 pages) |
26 January 2015 | Registration of charge 071281390002, created on 21 January 2015 (8 pages) |
22 January 2015 | Satisfaction of charge 1 in full (5 pages) |
22 January 2015 | Satisfaction of charge 1 in full (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom on 29 March 2011 (1 page) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 March 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
2 February 2010 | Registered office address changed from C/O Griffins 1210 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4TY England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from C/O Griffins 1210 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4TY England on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from C/O Griffins 1210 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4TY England on 2 February 2010 (1 page) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|