Romford
Essex
RM7 7DN
Director Name | Mr Simon Ansel Blausten |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr Simon Ansel Blausten |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2007(45 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Peter David William Martin |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Porthcothan Cottage Porthcothan Bay Padstow Cornwall PL28 8LN |
Director Name | Mrs Susan Elizabeth Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(30 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 06 November 1992) |
Role | Married Woman |
Correspondence Address | Porthcotham Cottage Porthcotham Bay Padstow N Cornwall PL28 8LN |
Director Name | Stephen Martin Pickard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 March 2007) |
Role | Information Technology Manager |
Correspondence Address | 15 Pridmore Road Corby Glen Grantham Lincolnshire NG33 4JN |
Secretary Name | Mr Peter David William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(30 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Porthcothan Cottage Porthcothan Bay Padstow Cornwall PL28 8LN |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
600 at £1 | H&f Capital Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,340 |
Cash | £13,366 |
Current Liabilities | £2,026 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
13 December 2005 | Delivered on: 15 December 2005 Persons entitled: Brigue Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 sheep ridge ogbourne st andrew wiltshire. Outstanding |
---|---|
19 July 1996 | Delivered on: 23 July 1996 Persons entitled: These Charge Details Have Been Removed (Due to a Ch Administrative Error the Charge Details Were Registered Against the UK Company Instead of Being Noted on the Slavenburg Register) Classification: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register) Secured details: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register). Particulars: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register). Outstanding |
6 December 1994 | Delivered on: 23 December 1994 Persons entitled: These Charge Details Have Been Removed (Due to a Ch Administrative Error the Charge Details Were Registered Against the UK Company Instead of Being Noted on the Slavenburg Register) Classification: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register) Secured details: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register). Particulars: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register). Outstanding |
6 December 1994 | Delivered on: 23 December 1994 Persons entitled: These Charge Details Have Been Removed (Due to a Ch Administrative Error the Charge Details Were Registered Against the UK Company Instead of Being Noted on the Slavenburg Register) Classification: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register) Secured details: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register). Particulars: These charge details have been removed (due to a ch administrative error the charge details were registered against the UK company instead of being noted on the slavenburg register). Outstanding |
24 October 1968 | Delivered on: 24 October 1968 Persons entitled: The National Bank LTD Classification: Deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Byron court 50, fairfax road nw 6. Outstanding |
21 July 1967 | Delivered on: 28 July 1967 Persons entitled: The National Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: The benefit of:- an agreement for lease relating to nos. 32/44 (even) belsize road, st johns wood a building contract with ferrymead properties LTD for the erection of buildings thereon and by way of first floating security all the co's undertaking and assets present or future including uncalled capital. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
21 October 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 September 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
11 September 2018 | Director's details changed for Mr Douglas Blausten on 9 August 2017 (2 pages) |
11 September 2018 | Change of details for H & F Capital Partners Limited as a person with significant control on 9 August 2017 (2 pages) |
11 September 2018 | Director's details changed for Mr Simon Ansel Blausten on 9 August 2017 (2 pages) |
11 September 2018 | Secretary's details changed for Mr Simon Ansel Blausten on 9 August 2017 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Mr Douglas Blausten on 19 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Douglas Blausten on 19 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Simon Ansel Blausten on 19 July 2010 (2 pages) |
14 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 08/08/07; full list of members (4 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Return made up to 08/08/07; full list of members (4 pages) |
3 January 2008 | Location of register of members (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Return made up to 08/08/06; full list of members; amend (10 pages) |
11 October 2006 | Return made up to 08/08/06; full list of members; amend (10 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Return made up to 08/08/05; full list of members (4 pages) |
30 September 2005 | Return made up to 08/08/05; full list of members (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 September 2004 | Return made up to 08/08/04; full list of members
|
8 September 2004 | Return made up to 08/08/04; full list of members
|
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (10 pages) |
9 September 2003 | Return made up to 08/08/03; full list of members (10 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Return made up to 08/08/02; full list of members
|
9 September 2002 | Return made up to 08/08/02; full list of members
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
29 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 August 2000 | Return made up to 08/08/00; full list of members
|
21 August 2000 | Return made up to 08/08/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
24 August 1999 | Return made up to 08/08/99; full list of members (8 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 August 1997 | Director's particulars changed (1 page) |
22 August 1997 | Return made up to 08/08/97; no change of members (7 pages) |
22 August 1997 | Return made up to 08/08/97; no change of members (7 pages) |
22 August 1997 | Director's particulars changed (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
4 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 October 1996 | Return made up to 08/08/96; full list of members (9 pages) |
16 October 1996 | Return made up to 08/08/96; full list of members (9 pages) |
23 July 1996 | Particulars of mortgage/charge (2 pages) |
23 July 1996 | Particulars of mortgage/charge (2 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 October 1995 | Return made up to 08/08/95; no change of members (10 pages) |
9 October 1995 | Return made up to 08/08/95; no change of members (10 pages) |
23 December 1994 | Particulars of mortgage/charge (2 pages) |
23 December 1994 | Particulars of mortgage/charge (2 pages) |
24 May 1990 | Registered office changed on 24/05/90 from: 2A chandos street london W1M 0EH (1 page) |
24 May 1990 | Registered office changed on 24/05/90 from: 2A chandos street london W1M 0EH (1 page) |
27 September 1961 | Incorporation (17 pages) |
27 September 1961 | Incorporation (17 pages) |