Forest Hill
London
SE23 1BX
Director Name | Simon Erwin Blaxill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1993(58 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122, Stanstead Rd Forest Hill London SE23 1BX |
Director Name | Celine Raymonde Claire Blaxill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2005(70 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122, Stanstead Rd Forest Hill London SE23 1BX |
Director Name | Mr Graham Erwin Blaxill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(56 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 September 2007) |
Role | Chartered Builder |
Correspondence Address | Jasmine House Vicarage Road Laxfield Woodbridge Suffolk IP13 8DT |
Director Name | Mrs Marian Rose Blaxill |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | Jasmine House Vicarage Road Laxfield Woodbridge Suffolk IP13 8DT |
Director Name | Mrs Daphne Anne Gillam |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(58 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | Flat 11c Hinton Street Gorse Hill Swindon Wiltshire SN2 6DJ |
Director Name | Mr Peter James Pritchard |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(58 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 September 2007) |
Role | Secretary |
Correspondence Address | Meadow Croft Heveningham Road Cratfield Halesworth Suffolk IP19 0BY |
Director Name | Julie Blaxill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1999(64 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 September 2007) |
Role | Company Director |
Correspondence Address | 5 Ludgate Causeway Eye Suffolk IP23 7NH |
Telephone | 020 86993431 |
---|---|
Telephone region | London |
Registered Address | 122, Stanstead Rd Forest Hill London SE23 1BX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
93.4k at £1 | Blaxill Estates LTD 100.00% Ordinary |
---|---|
1 at £1 | Simon Erwin Blaxill 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,440 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
3 December 1994 | Delivered on: 13 December 1994 Satisfied on: 4 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114/116 stanstead road forest hill l/borough of lewisham t/n ln 80298. Fully Satisfied |
---|---|
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 4 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 tredown road london borough of lewisham t/n 130436. Fully Satisfied |
29 March 1994 | Delivered on: 8 April 1994 Satisfied on: 4 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 tredown road london borough of lewisham t/n 130053. Fully Satisfied |
4 March 1993 | Delivered on: 15 March 1993 Satisfied on: 8 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria works stanstead road forest hill l/b of lewisham t/no ln 80250. Fully Satisfied |
4 March 1993 | Delivered on: 12 March 1993 Satisfied on: 6 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Victoria works stanstead road forest hill l/b of lewisham t/no tgl 68276 & ln 80251. Fully Satisfied |
4 March 1993 | Delivered on: 12 March 1993 Satisfied on: 4 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 & 124 stanstead road l/b of lewisham t/no sgl 76181. Fully Satisfied |
27 March 1969 | Delivered on: 16 April 1969 Satisfied on: 8 August 2014 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122 & 124 stanstead road, london SE 23. Fully Satisfied |
18 October 1950 | Delivered on: 31 October 1950 Satisfied on: 10 March 1995 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: Part of victoria works, stansted road, lewisham, title no. Ln. 80250. Fully Satisfied |
3 July 1946 | Delivered on: 5 July 1946 Persons entitled: Barclays Bank PLC Classification: Mortgage charge Secured details: All moneys due etc. Particulars: All moneys now or hereafter due under and by virtue of the following contracts, together with the full benefits thereof.(see form 395 doc 19 for full details). Fully Satisfied |
23 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
2 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-02
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Satisfaction of charge 6 in full (1 page) |
8 August 2014 | Satisfaction of charge 6 in full (1 page) |
8 August 2014 | Satisfaction of charge 3 in full (1 page) |
8 August 2014 | Satisfaction of charge 3 in full (1 page) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 October 2009 | Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page) |
12 October 2009 | Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (3 pages) |
31 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Accounts made up to 31 March 2007 (13 pages) |
5 October 2007 | Accounts made up to 31 March 2007 (13 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
8 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (4 pages) |
3 November 2005 | Return made up to 30/10/05; full list of members (4 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
14 October 2005 | Accounts made up to 31 March 2005 (13 pages) |
14 October 2005 | Accounts made up to 31 March 2005 (13 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
12 November 2004 | Return made up to 30/10/04; full list of members (9 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
5 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 December 2002 | Return made up to 30/10/02; full list of members (9 pages) |
3 December 2002 | Return made up to 30/10/02; full list of members (9 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
10 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
10 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
10 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
4 December 1999 | Accounts made up to 31 March 1999 (9 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
29 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
27 October 1999 | New director appointed (4 pages) |
27 October 1999 | New director appointed (4 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
30 October 1998 | Accounts made up to 31 March 1998 (9 pages) |
30 October 1998 | Accounts made up to 31 March 1998 (9 pages) |
30 October 1998 | Return made up to 30/10/98; no change of members
|
30 October 1998 | Return made up to 30/10/98; no change of members
|
19 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Return made up to 30/10/97; no change of members
|
19 December 1997 | Accounts made up to 31 March 1997 (12 pages) |
19 December 1997 | Return made up to 30/10/97; no change of members
|
22 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 November 1996 | Return made up to 30/10/96; full list of members
|
22 November 1996 | Return made up to 30/10/96; full list of members
|
16 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 November 1995 | Return made up to 30/10/95; full list of members (8 pages) |
9 November 1995 | Return made up to 30/10/95; full list of members (8 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 November 1994 | Accounts for a small company made up to 31 March 1994 (3 pages) |
15 November 1994 | Return made up to 30/10/94; full list of members
|
15 November 1994 | Accounts for a small company made up to 31 March 1994 (3 pages) |
15 November 1994 | Return made up to 30/10/94; full list of members
|
29 November 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
29 November 1993 | Accounts for a small company made up to 31 March 1993 (4 pages) |
24 November 1989 | Return made up to 01/11/89; full list of members (4 pages) |
24 November 1989 | Return made up to 01/11/89; full list of members (4 pages) |
18 April 1989 | Wd 10/04/89 ad 03/04/89--------- £ si 10908@1=10908 (2 pages) |
18 April 1989 | Wd 10/04/89 ad 03/04/89--------- £ si 10908@1=10908 (2 pages) |
12 October 1988 | Return made up to 05/09/88; full list of members (4 pages) |
12 October 1988 | Return made up to 05/09/88; full list of members (4 pages) |
29 December 1983 | Annual return made up to 04/12/83 (4 pages) |
29 December 1983 | Annual return made up to 04/12/83 (4 pages) |
26 February 1983 | Annual return made up to 05/12/82 (4 pages) |
26 February 1983 | Annual return made up to 05/12/82 (4 pages) |
24 February 1982 | Annual return made up to 08/11/81 (4 pages) |
24 February 1982 | Annual return made up to 08/11/81 (4 pages) |