About

Registered Number: 05414212
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Active
Registered Address: Toad Hall Cattawade Street, Cattawade, Manningtree, CO11 1RG,

 

Based in Manningtree, 171-173 Bermondsey Street Ltd was founded on 05 April 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
MR01 - N/A 29 January 2020
MR04 - N/A 27 January 2020
MR04 - N/A 27 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 April 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 May 2016
AP04 - Appointment of corporate secretary 07 May 2016
TM02 - Termination of appointment of secretary 07 May 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 02 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 23 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 06 April 2009
395 - Particulars of a mortgage or charge 07 August 2008
AA - Annual Accounts 15 July 2008
395 - Particulars of a mortgage or charge 11 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
363a - Annual Return 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 10 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

Debenture 21 June 2012 Fully Satisfied

N/A

Legal charge 21 June 2012 Fully Satisfied

N/A

Legal charge of licensed premises 01 August 2008 Fully Satisfied

N/A

Debenture 05 June 2008 Fully Satisfied

N/A

Legal mortgage 09 December 2005 Fully Satisfied

N/A

Debenture 09 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.