Ullswater Industrial Estate
Coulsdon
Surrey
CR5 2HS
Director Name | Mr Anthony James Blencowe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1994(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
Director Name | Tracey Maxine Blencowe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2005(35 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
Director Name | Mr Liam Anthony Blencowe |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
Director Name | Mr Neil Graham Bellis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1993) |
Role | Barrister |
Correspondence Address | 66 Camberwell Grove London SE5 8RF |
Director Name | Mr John Alfred Blencowe |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 2 Tomlins Court 65 South Norwood Hill Croydon London SE25 6BZ |
Director Name | Alan Perring Price |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 December 2003) |
Role | Chartered Builder |
Correspondence Address | 6j Grove End House Grove End Road St Johns Wood London NW8 9HL |
Director Name | Jeremy Robertson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(37 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
Website | cemplas.co.uk |
---|---|
Telephone | 0118 9875875 |
Telephone region | Reading |
Registered Address | Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | Anthony James Blencowe 27.50% Ordinary A |
---|---|
1.7k at £1 | Anthony James Blencowe 27.50% Ordinary B |
1.7k at £1 | Tracey Maxine Blencowe 27.50% Ordinary A |
1.1k at £1 | Tracey Maxine Blencowe 17.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,377,940 |
Cash | £705,833 |
Current Liabilities | £1,010,593 |
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 | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 July 2023 | Delivered on: 25 July 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Outstanding |
---|---|
1 November 1993 | Delivered on: 10 November 1993 Satisfied on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 23 March 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or filemat limited to the chargee on any account whatsoever. Particulars: All rights & title & interest in the property situate at 97 shirley road, croydon, surrey. (For full detail see form 395). Fully Satisfied |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
19 January 2021 | Change of details for Mr Anthony James Blencowe as a person with significant control on 1 October 2020 (2 pages) |
22 September 2020 | Appointment of Mr Liam Anthony Blencowe as a director on 17 September 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 June 2019 | Registered office address changed from Holbrook House 72 Lower Addiscombe Road Croydon CR9 6AD to Cemplas House 25a Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS on 21 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
14 August 2015 | Satisfaction of charge 2 in full (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 February 2010 | Director's details changed for Tracey Maxine Blencowe on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Tracey Maxine Blencowe on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Anthony James Blencowe on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Tracey Maxine Blencowe on 8 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jeremy Robertson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jeremy Robertson on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Tracey Maxine Blencowe on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Anthony James Blencowe on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Tracey Maxine Blencowe on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Anthony James Blencowe on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Anthony James Blencowe on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tracey Maxine Blencowe on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tracey Maxine Blencowe on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Tracey Maxine Blencowe on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Jeremy Robertson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tracey Maxine Blencowe on 4 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/07; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 July 2008 | Auditor's resignation (1 page) |
22 July 2008 | Auditor's resignation (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
21 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 June 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
6 January 2004 | £ ic 8000/6000 26/11/03 £ sr 2000@1=2000 (1 page) |
6 January 2004 | £ ic 8000/6000 26/11/03 £ sr 2000@1=2000 (1 page) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
7 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 March 2000 | Company name changed cemplas LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed cemplas LIMITED\certificate issued on 17/03/00 (2 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 June 1995 | £ ic 10000/8000 30/03/95 £ sr 2000@1=2000 (1 page) |
30 June 1995 | £ ic 10000/8000 30/03/95 £ sr 2000@1=2000 (1 page) |
28 April 1995 | Ad 30/03/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Ad 30/03/95--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |