About

Registered Number: 02356238
Date of Incorporation: 07/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Wates House, Station Approach, Leatherhead, Surrey, KT22 7SW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, David Owen 04 January 2016 03 December 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 2003 Outstanding

N/A

Charge 12 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.