Company number 00199803
Status Active
Incorporation Date 8 August 1924
Company Type Private Limited Company
Address 52 HOLMES ROAD, LONDON, NW5 3AB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MAISON HENRY BERTRAND (ENGLAND) LIMITED are www.maisonhenrybertrandengland.co.uk, and www.maison-henry-bertrand-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and three months. Maison Henry Bertrand England Limited is a Private Limited Company.
The company registration number is 00199803. Maison Henry Bertrand England Limited has been working since 08 August 1924.
The present status of the company is Active. The registered address of Maison Henry Bertrand England Limited is 52 Holmes Road London Nw5 3ab. . GILBERT, Ruth is a Secretary of the company. BURKE, David is a Director of the company. BURKE, Kathryn Rebecca is a Director of the company. GILBERT, Andrew Nicholas is a Director of the company. GILBERT, Ruth is a Director of the company. TAYLOR, Richard John is a Director of the company. Director BANKS, Alan Richard has been resigned. Director GILBERT, Edward Samuel has been resigned. Director STEELE, William George has been resigned. The company operates in "Wholesale of textiles".
Current Directors
Resigned Directors
Persons With Significant Control
Henry Bertrand Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAISON HENRY BERTRAND (ENGLAND) LIMITED Events
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
30 May 2015
Termination of appointment of Edward Samuel Gilbert as a director on 17 April 2015
...
... and 98 more events
23 Dec 1986
Accounts for a small company made up to 31 July 1986
23 Dec 1986
Return made up to 05/11/86; full list of members
25 Mar 1926
Company name changed\certificate issued on 25/03/26
08 Aug 1924
Incorporation
4 January 2012
Floating charge (all assets)
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
21 April 2010
Rent deposit deed
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £9,958.13 or such…
11 February 2007
Debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1999
Deed of deposit
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £9,958.13.
30 November 1994
Fixed equitable charge
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts, invoice debts, accounts, notes, bills…
16 July 1993
Fixed and floating charge
Delivered: 21 July 1993
Status: Satisfied
on 25 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1986
Letter of charge
Delivered: 18 March 1986
Status: Satisfied
on 22 September 1993
Persons entitled: Barclays Bank PLC
Description: All monyes now or at any time hereafter standing to the…
17 August 1981
Debenture
Delivered: 24 August 1981
Status: Satisfied
on 22 September 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over: undertaking and all property…