Hampton
Middlesex
TW12 2LL
Director Name | Mr Ian James Metcalfe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House 33a Milton House Hampton Middlesex TW12 2LL |
Secretary Name | Dominique Sasha Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2013(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Milton House 33a Milton House Hampton Middlesex TW12 2LL |
Director Name | Mr Edward James Metcalfe |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Bothwell Street Glasgow Scotland G2 7JL |
Director Name | Mr Nicholas Sinclair Gray |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 27 October 2013) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Carsaig 9 Tannoch Drive Milngavie Glasgow G62 8BA Scotland |
Director Name | Mrs Wendy Anne Gray |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 27 November 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Carsaig 9 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8BA Scotland |
Secretary Name | Mrs Wendy Anne Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(3 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carsaig 9 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8BA Scotland |
Website | bibles-direct.com |
---|---|
Email address | [email protected] |
Telephone | 020 83992352 |
Telephone region | London |
Registered Address | 2 Atlantic Square 31 York Street Glasgow G2 8AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
120k at £1 | Nicholas Gray & Wendy Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £430,739 |
Cash | £159,305 |
Current Liabilities | £101,632 |
Latest Accounts | 27 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 27 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 November |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
17 October 1985 | Delivered on: 6 November 1985 Satisfied on: 8 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
22 February 1985 | Delivered on: 1 March 1985 Satisfied on: 19 September 1985 Persons entitled: Pickering & Inglis Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
18 April 2020 | Total exemption full accounts made up to 27 November 2019 (9 pages) |
29 May 2019 | Total exemption full accounts made up to 27 November 2018 (8 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 27 November 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 27 November 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 27 November 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 27 November 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 27 November 2015 (7 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 August 2015 | Total exemption small company accounts made up to 27 November 2014 (7 pages) |
11 August 2015 | Total exemption small company accounts made up to 27 November 2014 (7 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 August 2014 | Total exemption full accounts made up to 27 November 2013 (11 pages) |
20 August 2014 | Total exemption full accounts made up to 27 November 2013 (11 pages) |
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
12 December 2013 | Termination of appointment of Wendy Gray as a secretary (2 pages) |
12 December 2013 | Appointment of Ian James Metcalfe as a director (3 pages) |
12 December 2013 | Termination of appointment of Wendy Gray as a director (2 pages) |
12 December 2013 | Appointment of Dominique Sasha Metcalfe as a director (3 pages) |
12 December 2013 | Termination of appointment of Nicholas Gray as a director (2 pages) |
12 December 2013 | Appointment of Dominique Sasha Metcalfe as a secretary (3 pages) |
12 December 2013 | Previous accounting period shortened from 31 January 2014 to 27 November 2013 (3 pages) |
12 December 2013 | Appointment of Ian James Metcalfe as a director (3 pages) |
12 December 2013 | Registered office address changed from Unit J 47 Purdon Street Glasgow G11 6AF on 12 December 2013 (2 pages) |
12 December 2013 | Termination of appointment of Wendy Gray as a director (2 pages) |
12 December 2013 | Previous accounting period shortened from 31 January 2014 to 27 November 2013 (3 pages) |
12 December 2013 | Appointment of Dominique Sasha Metcalfe as a secretary (3 pages) |
12 December 2013 | Termination of appointment of Wendy Gray as a secretary (2 pages) |
12 December 2013 | Appointment of Dominique Sasha Metcalfe as a director (3 pages) |
12 December 2013 | Registered office address changed from Unit J 47 Purdon Street Glasgow G11 6AF on 12 December 2013 (2 pages) |
12 December 2013 | Termination of appointment of Nicholas Gray as a director (2 pages) |
19 June 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
19 June 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
15 October 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Nicholas Sinclair Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Wendy Anne Gray on 1 January 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
8 July 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 53 bothwell street glasgow G2 6TS (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from 53 bothwell street glasgow G2 6TS (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
16 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
9 October 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
15 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
18 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members
|
17 April 2002 | Return made up to 10/04/02; full list of members
|
21 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
21 November 2001 | Full accounts made up to 31 January 2001 (13 pages) |
31 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
4 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
30 May 2000 | Return made up to 10/04/00; full list of members
|
30 May 2000 | Return made up to 10/04/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: 26 bothwell street glasgow G2 6NU (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: 26 bothwell street glasgow G2 6NU (1 page) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
17 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
30 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
30 May 1997 | Return made up to 10/04/97; no change of members (4 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (14 pages) |
9 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
30 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
30 May 1995 | Return made up to 10/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 January 1989 | Resolutions
|
5 January 1989 | Resolutions
|
20 November 1987 | Company name changed nicholas gray LIMITED\certificate issued on 23/11/87 (2 pages) |
20 November 1987 | Company name changed nicholas gray LIMITED\certificate issued on 23/11/87 (2 pages) |
5 August 1986 | Allotment of shares (3 pages) |
5 August 1986 | Allotment of shares (3 pages) |
12 February 1985 | Allotment of shares (3 pages) |
12 February 1985 | Allotment of shares (3 pages) |
5 February 1985 | Certificate of incorporation (1 page) |
5 February 1985 | Incorporation (19 pages) |
5 February 1985 | Incorporation (19 pages) |
5 February 1985 | Certificate of incorporation (1 page) |