London
W3 9RQ
Secretary Name | Elaine Jane Bluett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(31 years, 10 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 36 King Edwards Gardens London W3 9RQ |
Director Name | Mrs Elaine Jane Bluett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 King Edwards Gardens London W3 9RQ |
Director Name | Carmel Tennant |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 5 Tudor Way Acton London W3 9AG |
Director Name | Ronald John Charles Tennant |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 5 Tudor Way Acton London W3 9AG |
Secretary Name | Laura Balazs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 61a Prebend Gardens London W6 0XT |
Website | ajferguson.co.uk |
---|---|
Telephone | 020 87430099 |
Telephone region | London |
Registered Address | 4-6 Keith Grove London W12 9EZ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
630 at £1 | Jarlath Leo Bluett 63.00% Ordinary |
---|---|
220 at £1 | Elaine Bluett 22.00% Ordinary |
150 at £1 | Laura Balazs 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378,210 |
Cash | £109,039 |
Current Liabilities | £194,523 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 13 May 2014 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Fully Satisfied |
---|---|
23 March 2007 | Delivered on: 4 April 2007 Satisfied on: 13 May 2014 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 61 prebend gardens london, all rental income by way of fixed charge, and by way of a floating charge the undertaking and all other property and assets of the company. Fully Satisfied |
20 May 2005 | Delivered on: 28 May 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account number 3014668811096 in the name of the company with the bank and all rights in relation to such account. Outstanding |
3 March 2003 | Delivered on: 5 March 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 5029720016 in the name of the company with the chargee in the sum of £20,000 together with any other sum or sums deposited therein in addition to or by way of renewal of or replacement of such sums. Outstanding |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
2 August 2017 | Notification of Jarlath Leo Bluett as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Jarlath Leo Bluett as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2016 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to 4-6 Keith Grove London W12 9EZ on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to 4-6 Keith Grove London W12 9EZ on 26 September 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 May 2014 | Satisfaction of charge 3 in full (3 pages) |
13 May 2014 | Satisfaction of charge 3 in full (3 pages) |
13 May 2014 | Satisfaction of charge 4 in full (3 pages) |
13 May 2014 | Satisfaction of charge 4 in full (3 pages) |
10 April 2014 | Appointment of Mrs Elaine Jane Bluett as a director (2 pages) |
10 April 2014 | Appointment of Mrs Elaine Jane Bluett as a director (2 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jarlath Leo Bluett on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jarlath Leo Bluett on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Jarlath Leo Bluett on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 4/6 keith grove london W12 9EZ (1 page) |
4 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 4/6 keith grove london W12 9EZ (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 August 2007 | Return made up to 12/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 12/06/07; full list of members (3 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 August 2006 | Return made up to 12/06/06; full list of members (3 pages) |
4 August 2006 | Return made up to 12/06/06; full list of members (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 12/06/05; full list of members (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
9 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
25 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 August 2000 | Return made up to 12/06/00; full list of members
|
2 August 2000 | Return made up to 12/06/00; full list of members
|
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
12 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 June 1967 | Incorporation (14 pages) |
27 June 1967 | Incorporation (14 pages) |