Founded in 1989, 10 St. Bride Street Ltd has its registered office in Leatherhead in Surrey. We do not know the number of employees at this business. 10 St. Bride Street Ltd has only one director listed in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLEN, David Owen | 04 January 2016 | 03 December 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 19 March 2019 | |
AP01 - Appointment of director | 10 December 2018 | |
TM02 - Termination of appointment of secretary | 10 December 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 24 February 2016 | |
AP03 - Appointment of secretary | 06 January 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
TM02 - Termination of appointment of secretary | 05 January 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 04 February 2014 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 25 January 2013 | |
AR01 - Annual Return | 20 March 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
CH01 - Change of particulars for director | 21 December 2010 | |
AR01 - Annual Return | 17 March 2010 | |
AA - Annual Accounts | 15 February 2010 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
CH03 - Change of particulars for secretary | 18 December 2009 | |
AA - Annual Accounts | 28 March 2009 | |
363a - Annual Return | 10 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 March 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
353 - Register of members | 09 March 2009 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
AA - Annual Accounts | 18 May 2007 | |
363a - Annual Return | 19 March 2007 | |
288b - Notice of resignation of directors or secretaries | 04 January 2007 | |
RESOLUTIONS - N/A | 21 November 2006 | |
RESOLUTIONS - N/A | 21 November 2006 | |
RESOLUTIONS - N/A | 21 November 2006 | |
363a - Annual Return | 21 November 2006 | |
123 - Notice of increase in nominal capital | 21 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 31 July 2006 | |
AA - Annual Accounts | 21 July 2006 | |
288a - Notice of appointment of directors or secretaries | 22 June 2006 | |
288b - Notice of resignation of directors or secretaries | 22 June 2006 | |
363s - Annual Return | 29 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
AA - Annual Accounts | 26 May 2005 | |
363a - Annual Return | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
AA - Annual Accounts | 24 August 2004 | |
363s - Annual Return | 24 March 2004 | |
MISC - Miscellaneous document | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 21 July 2003 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
287 - Change in situation or address of Registered Office | 06 July 2003 | |
AA - Annual Accounts | 28 June 2003 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
363s - Annual Return | 09 April 2003 | |
AA - Annual Accounts | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 01 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
363s - Annual Return | 29 March 2002 | |
AA - Annual Accounts | 15 June 2001 | |
363a - Annual Return | 09 April 2001 | |
288a - Notice of appointment of directors or secretaries | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 26 February 2001 | |
288b - Notice of resignation of directors or secretaries | 26 February 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
288a - Notice of appointment of directors or secretaries | 11 July 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 08 July 1999 | |
363a - Annual Return | 07 April 1999 | |
AA - Annual Accounts | 02 July 1998 | |
363a - Annual Return | 12 March 1998 | |
AA - Annual Accounts | 02 July 1997 | |
363a - Annual Return | 14 March 1997 | |
363(353) - N/A | 14 March 1997 | |
AA - Annual Accounts | 10 May 1996 | |
363a - Annual Return | 11 April 1996 | |
288 - N/A | 21 July 1995 | |
288 - N/A | 13 July 1995 | |
288 - N/A | 23 June 1995 | |
AA - Annual Accounts | 09 June 1995 | |
CERTNM - Change of name certificate | 02 June 1995 | |
363x - Annual Return | 29 March 1995 | |
AA - Annual Accounts | 16 June 1994 | |
288 - N/A | 05 May 1994 | |
288 - N/A | 05 May 1994 | |
363x - Annual Return | 31 March 1994 | |
AA - Annual Accounts | 19 May 1993 | |
363s - Annual Return | 17 March 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1993 | |
AA - Annual Accounts | 28 August 1992 | |
363s - Annual Return | 13 April 1992 | |
AA - Annual Accounts | 02 December 1991 | |
MEM/ARTS - N/A | 23 September 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 September 1991 | |
123 - Notice of increase in nominal capital | 23 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 August 1991 | |
RESOLUTIONS - N/A | 01 June 1991 | |
RESOLUTIONS - N/A | 01 June 1991 | |
RESOLUTIONS - N/A | 01 June 1991 | |
RESOLUTIONS - N/A | 21 May 1991 | |
RESOLUTIONS - N/A | 21 May 1991 | |
RESOLUTIONS - N/A | 21 May 1991 | |
RESOLUTIONS - N/A | 21 May 1991 | |
363a - Annual Return | 21 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 January 1991 | |
RESOLUTIONS - N/A | 09 January 1991 | |
RESOLUTIONS - N/A | 09 January 1991 | |
RESOLUTIONS - N/A | 09 January 1991 | |
RESOLUTIONS - N/A | 09 January 1991 | |
MEM/ARTS - N/A | 09 January 1991 | |
363 - Annual Return | 07 November 1990 | |
AA - Annual Accounts | 22 June 1990 | |
288 - N/A | 08 December 1989 | |
288 - N/A | 30 October 1989 | |
288 - N/A | 17 July 1989 | |
288 - N/A | 17 July 1989 | |
288 - N/A | 17 July 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 July 1989 | |
287 - Change in situation or address of Registered Office | 11 July 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 July 1989 | |
RESOLUTIONS - N/A | 05 July 1989 | |
MEM/ARTS - N/A | 05 July 1989 | |
CERTNM - Change of name certificate | 03 July 1989 | |
395 - Particulars of a mortgage or charge | 28 June 1989 | |
288 - N/A | 25 April 1989 | |
NEWINC - New incorporation documents | 07 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 June 2003 | Outstanding |
N/A |
Charge | 12 June 1989 | Fully Satisfied |
N/A |