Company Information for BAMFORD MUMBY LTD
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB,
|
Company Registration Number
04577365 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| BAMFORD MUMBY LTD | ||
| Legal Registered Office | ||
| 5th Floor Grove House 248a Marylebone Road London NW1 6BB Other companies in HG1 | ||
| Trading Names/Associated Names | ||
|
| Company Number | 04577365 | |
|---|---|---|
| Company ID Number | 04577365 | |
| Date formed | 2002-10-30 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2017-11-30 | |
| Account next due | 31/08/2019 | |
| Latest return | 2018-10-30 | |
| Return next due | 27/11/2016 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2024-08-22 12:51:46 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
DENISE BAMFORD-MUMBY |
||
ANTHONY BAMFORD MUMBY |
||
DENISE BAMFORD MUMBY |
||
SIMON WARD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DENISE BAMFORD MUMBY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation. Return of final meeting of creditors | ||
| Voluntary liquidation Statement of receipts and payments to 2023-03-17 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-17 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-17 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-17 | |
| NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/04/19 FROM 12 Baltimore House Battersea Reach Juniper Drive London SW18 1TS England | |
| LIQ02 | Voluntary liquidation Statement of affairs | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
| AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM Tattersall House East Parade Harrogate North Yorkshire HG1 5LT | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
| AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
| CH01 | Director's details changed for Mr Simon Ward on 2016-11-07 | |
| AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
| AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR SIMON WARD | |
| LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
| AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE BAMFORD MUMBY / 18/08/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAMFORD MUMBY / 18/08/2013 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DENISE BAMFORD-MUMBY on 2013-08-18 | |
| SH02 | Sub-division of shares on 2011-08-20 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 22/08/13 | |
| SH10 | Particulars of variation of rights attached to shares | |
| AA | 30/11/12 TOTAL EXEMPTION SMALL | |
| AR01 | 30/10/12 FULL LIST | |
| AA | 30/11/11 TOTAL EXEMPTION SMALL | |
| AR01 | 30/10/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE BAMFORD MUMBY / 30/10/2011 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE BAMFORD-MUMBY / 30/10/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BAMFORD MUMBY / 30/10/2011 | |
| AA | 30/11/10 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 4 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LX | |
| AR01 | 30/10/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE BAMFORD MUMBY / 30/10/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BAMFORD MUMBY / 30/10/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE BAMFORD-MUMBY / 30/10/2010 | |
| AA | 30/11/09 TOTAL EXEMPTION SMALL | |
| AR01 | 30/10/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE BAMFORD MUMBY / 05/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BAMFORD MUMBY / 05/11/2009 | |
| AA | 30/11/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BAMFORD MUMBY / 01/01/2008 | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / DENISE BAMFORD-MUMBY / 01/01/2008 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / DENISE BAMFORD MUMBY / 01/01/2008 | |
| AA | 30/11/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
| 363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363a | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
| 363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2019-03-22 |
| Resolutions for Winding-up | 2019-03-22 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
| Creditors Due Within One Year | 2013-11-30 | £ 232,099 |
|---|---|---|
| Creditors Due Within One Year | 2012-11-30 | £ 226,102 |
| Creditors Due Within One Year | 2012-11-30 | £ 226,102 |
| Creditors Due Within One Year | 2011-11-30 | £ 172,015 |
| Provisions For Liabilities Charges | 2013-11-30 | £ 10,000 |
| Provisions For Liabilities Charges | 2012-11-30 | £ 6,000 |
| Provisions For Liabilities Charges | 2012-11-30 | £ 6,000 |
| Provisions For Liabilities Charges | 2011-11-30 | £ 9,000 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAMFORD MUMBY LTD
| Called Up Share Capital | 2013-11-30 | £ 0 |
|---|---|---|
| Called Up Share Capital | 2012-11-30 | £ 0 |
| Cash Bank In Hand | 2013-11-30 | £ 179,433 |
| Cash Bank In Hand | 2012-11-30 | £ 152,909 |
| Cash Bank In Hand | 2012-11-30 | £ 152,909 |
| Cash Bank In Hand | 2011-11-30 | £ 59,189 |
| Current Assets | 2013-11-30 | £ 330,663 |
| Current Assets | 2012-11-30 | £ 299,870 |
| Current Assets | 2012-11-30 | £ 299,870 |
| Current Assets | 2011-11-30 | £ 168,445 |
| Debtors | 2013-11-30 | £ 151,230 |
| Debtors | 2012-11-30 | £ 146,961 |
| Debtors | 2012-11-30 | £ 146,961 |
| Debtors | 2011-11-30 | £ 109,256 |
| Fixed Assets | 2013-11-30 | £ 100,774 |
| Fixed Assets | 2012-11-30 | £ 87,856 |
| Fixed Assets | 2012-11-30 | £ 87,856 |
| Fixed Assets | 2011-11-30 | £ 104,777 |
| Shareholder Funds | 2013-11-30 | £ 189,338 |
| Shareholder Funds | 2012-11-30 | £ 155,624 |
| Shareholder Funds | 2012-11-30 | £ 155,624 |
| Shareholder Funds | 2011-11-30 | £ 92,207 |
| Tangible Fixed Assets | 2013-11-30 | £ 55,774 |
| Tangible Fixed Assets | 2012-11-30 | £ 37,856 |
| Tangible Fixed Assets | 2012-11-30 | £ 37,856 |
| Tangible Fixed Assets | 2011-11-30 | £ 49,777 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| City of London Corporation | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | BAMFORD MUMBY LTD | Event Date | 2019-03-22 |
| Name of Company: BAMFORD MUMBY LTD Company Number: 04577365 Trading Name: AB Associates Nature of Business: Architectural activities, Quantity surveying activities Registered office: 12 Baltimore Hous… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | BAMFORD MUMBY LTD | Event Date | 2019-03-22 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |