MULBERRY'S OF BEACONSFIELD LIMITED
BEACONSFIELD THE DOLLS HOUSE LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2JH

Company number 02627250
Status Active
Incorporation Date 8 July 1991
Company Type Private Limited Company
Address OLD MULBERRY HOUSE, 22 LONDON END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JH
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Director's details changed for Miss Linda Watson on 12 July 2016; Secretary's details changed for Mr Stephen James Swain on 30 June 2016; Confirmation statement made on 8 July 2016 with updates. The most likely internet sites of MULBERRY'S OF BEACONSFIELD LIMITED are www.mulberrysofbeaconsfield.co.uk, and www.mulberry-s-of-beaconsfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Mulberry S of Beaconsfield Limited is a Private Limited Company. The company registration number is 02627250. Mulberry S of Beaconsfield Limited has been working since 08 July 1991. The present status of the company is Active. The registered address of Mulberry S of Beaconsfield Limited is Old Mulberry House 22 London End Beaconsfield Buckinghamshire Hp9 2jh. . SWAIN, Stephen James is a Secretary of the company. WATSON, Linda is a Director of the company. Secretary POWELL, Stephen Peter has been resigned. Secretary SWAIN, Stephen James has been resigned. Secretary THOMAS, David Julian has been resigned. Director THOMPSON, Dianne has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
SWAIN, Stephen James
Appointed Date: 01 July 2005

Director
WATSON, Linda

64 years old

Resigned Directors

Secretary
POWELL, Stephen Peter
Resigned: 18 March 2003
Appointed Date: 29 October 2001

Secretary
SWAIN, Stephen James
Resigned: 29 October 2001

Secretary
THOMAS, David Julian
Resigned: 30 June 2005
Appointed Date: 18 March 2003

Director
THOMPSON, Dianne
Resigned: 18 December 2013
Appointed Date: 31 March 2002
74 years old

Persons With Significant Control

Miss Linda Watson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

Mr Stephen James Swain
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

MULBERRY'S OF BEACONSFIELD LIMITED Events

12 Jul 2016
Director's details changed for Miss Linda Watson on 12 July 2016
12 Jul 2016
Secretary's details changed for Mr Stephen James Swain on 30 June 2016
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 247

...
... and 90 more events
01 Aug 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Aug 1991
£ nc 100/100000 12/07/91

23 Jul 1991
Company name changed covetron LIMITED\certificate issued on 24/07/91

23 Jul 1991
Company name changed\certificate issued on 23/07/91
08 Jul 1991
Incorporation

MULBERRY'S OF BEACONSFIELD LIMITED Charges

5 February 2014
Charge code 0262 7250 0007
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Old mulberry house 22 london end beaconsfield…
5 February 2014
Charge code 0262 7250 0006
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 May 2003
Debenture
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 July 2002
Legal mortgage
Delivered: 27 July 2002
Status: Satisfied on 18 December 2013
Persons entitled: Hsbc Bank PLC
Description: Old mulberry house 22A london end beaconsfield…
27 June 2002
Debenture
Delivered: 5 July 2002
Status: Satisfied on 18 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2002
Legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a old mulberry house, 22 london end…
18 June 1992
Mortgage
Delivered: 26 June 1992
Status: Satisfied on 18 December 2013
Persons entitled: Chesham Building Society
Description: F/H property k/a the dolls house church road…