London
SE1 2NW
Director Name | Dr Nicholas James Blackwood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(44 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Burley Road Winkton Christchurch Dorset BH23 7AN |
Director Name | Mrs Ann Mary Osborne |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 July 1998) |
Role | Secretary |
Correspondence Address | Tanners Mead Coach Road Brookham Surrey RH3 7SW |
Director Name | Mr Anthony Charles Osborne |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 1992) |
Role | Surveyor |
Correspondence Address | Tanners Mead Coach Road Brookham Surrey RH3 7SW |
Director Name | Mr Peter John Blackwood |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 06 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Trumpet Hill Road Reigate Surrey RH2 8QY |
Secretary Name | Mr Anthony Charles Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(21 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 1992) |
Role | Company Director |
Correspondence Address | Tanners Mead Coach Road Brookham Surrey RH3 7SW |
Secretary Name | Mr Peter John Blackwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Trumpet Hill Road Reigate Surrey RH2 8QY |
Director Name | Mr Mark John Blackwood |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Dr Nicholas James Blackwood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Secretary Name | Berry Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 November 2010) |
Correspondence Address | The Coach House Beacon Mews High St Dormansland Lingfield Surrey RH7 6NN |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £488,897 |
Cash | £46,897 |
Current Liabilities | £194,105 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
27 October 1998 | Delivered on: 2 November 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 October 1989 | Delivered on: 27 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 jubilee terrace dorking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 1989 | Delivered on: 7 October 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 tynedale road, stroad green betchworth surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 January 1989 | Delivered on: 30 January 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Franklands, rockshaw road merstham, surrey. T.N. - SY38393; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 January 1989 | Delivered on: 30 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 nutfield road merstham, surrey. T.N.SY236850; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 June 1979 | Delivered on: 2 July 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 beech road, epsom, surrey title no. Sy 122562. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1999 | Delivered on: 2 November 1999 Persons entitled: Holmesdale Building Society Classification: Collateral mortgage Secured details: All monies due or to become due from the company to the chargee under the legal charge of even date. Particulars: Property k/a lucastes mews (formerly construction house) paddockhall road haywards heath west sussex t/n sx 14627. Outstanding |
14 November 1978 | Delivered on: 20 November 1978 Persons entitled: National Westminster Bank PLC Classification: Legal sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as the pines, station alderholt dorset. Outstanding |
19 April 1989 | Delivered on: 20 April 1989 Satisfied on: 14 July 1999 Persons entitled: Peter John Blackwood. Classification: Mortgage Secured details: £200,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H land & buildings k/a the old forge 168 the street capel surrey title no SY278532. Fully Satisfied |
13 July 1984 | Delivered on: 14 July 1984 Satisfied on: 30 June 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on east side of west street bland ford forum dorset and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1998 | Delivered on: 10 November 1998 Satisfied on: 2 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property lucastes mews paddockhall road haywards heath west sussex t/no SX14627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
14 July 2016 | Amended total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 July 2016 | Amended total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
26 August 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
26 August 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 April 2015 | Appointment of Mr Nicholas James Blackwood as a director on 28 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Peter John Blackwood as a director on 6 March 2015 (1 page) |
30 April 2015 | Appointment of Mr Mark Blackwood as a director on 28 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Nicholas James Blackwood as a director on 28 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Mark Blackwood as a director on 28 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Peter John Blackwood as a director on 6 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Peter John Blackwood as a director on 6 March 2015 (1 page) |
2 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
19 August 2014 | Memorandum and Articles of Association (22 pages) |
19 August 2014 | Memorandum and Articles of Association (22 pages) |
7 August 2014 | Termination of appointment of Nicholas James Blackwood as a director on 24 March 2014 (1 page) |
7 August 2014 | Termination of appointment of Mark John Blackwood as a director on 24 March 2014 (1 page) |
7 August 2014 | Termination of appointment of Mark John Blackwood as a director on 24 March 2014 (1 page) |
7 August 2014 | Termination of appointment of Nicholas James Blackwood as a director on 24 March 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 April 2013 | Appointment of Mr Nicholas James Blackwood as a director (2 pages) |
18 April 2013 | Appointment of Mr Nicholas James Blackwood as a director (2 pages) |
18 April 2013 | Appointment of Mr Mark John Blackwood as a director (2 pages) |
18 April 2013 | Appointment of Mr Mark John Blackwood as a director (2 pages) |
7 March 2013 | Registered office address changed from the Old School House Trumpet Hill Road Reigate Surrey RH2 8QY England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from the Old School House Trumpet Hill Road Reigate Surrey RH2 8QY England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from the Old School House Trumpet Hill Road Reigate Surrey RH2 8QY England on 7 March 2013 (1 page) |
27 February 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 27 February 2013 (1 page) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
6 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Peter John Blackwood on 7 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Peter John Blackwood on 7 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Director's details changed for Peter John Blackwood on 7 December 2010 (2 pages) |
30 November 2010 | Registered office address changed from the Coach House Beacon Mews Dormansland Lingfield Surrey RH7 6NN on 30 November 2010 (2 pages) |
30 November 2010 | Registered office address changed from the Coach House Beacon Mews Dormansland Lingfield Surrey RH7 6NN on 30 November 2010 (2 pages) |
3 November 2010 | Termination of appointment of Berry Registrars Limited as a secretary (2 pages) |
3 November 2010 | Termination of appointment of Berry Registrars Limited as a secretary (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
4 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (12 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
22 January 2009 | Director's change of particulars / peter blackwood / 12/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / peter blackwood / 12/01/2009 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 December 2007 | Return made up to 07/12/07; no change of members (6 pages) |
22 December 2007 | Return made up to 07/12/07; no change of members (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
19 December 2006 | Return made up to 07/12/06; full list of members (6 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
21 April 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
2 March 2006 | Return made up to 07/12/05; full list of members (6 pages) |
2 March 2006 | Return made up to 07/12/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
16 December 2003 | Return made up to 07/12/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 07/12/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
19 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
1 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Return made up to 07/12/99; full list of members
|
4 January 2000 | Return made up to 07/12/99; full list of members
|
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: hampton house high street east grinstead west sussex RH19 3AW (1 page) |
29 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: hampton house high street east grinstead west sussex RH19 3AW (1 page) |
29 December 1998 | Return made up to 07/12/98; full list of members (6 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
22 September 1998 | S-div 26/08/98 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | S-div 26/08/98 (1 page) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
12 August 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
31 December 1996 | Return made up to 07/12/96; full list of members
|
31 December 1996 | Return made up to 07/12/96; full list of members
|
2 August 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
2 August 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
24 November 1995 | Return made up to 07/12/95; no change of members (4 pages) |
24 November 1995 | Return made up to 07/12/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
5 October 1970 | Incorporation (13 pages) |
5 October 1970 | Incorporation (13 pages) |