Teddington
Middlesex
TW11 8AR
Secretary Name | Ms Rita Elizabeth Harrington |
---|---|
Status | Current |
Appointed | 22 May 2018(43 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Grove Gardens Teddington Middlesex TW11 8AR |
Director Name | Mrs Doreen Winifred Blackmore |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 17 July 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Elmfield Avenue Teddington Middlesex TW11 8BS |
Director Name | Mr Ronald James Blackmore |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 22 May 2018) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 10 Elmfield Avenue Teddington Middlesex TW11 8BS |
Secretary Name | Mrs Doreen Winifred Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Elmfield Avenue Teddington Middlesex TW11 8BS |
Secretary Name | Mr Clive Ronald Blackmore |
---|---|
Status | Resigned |
Appointed | 17 July 2014(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2018) |
Role | Company Director |
Correspondence Address | 7 Grove Gardens Teddington Middlesex TW11 8AR |
Website | rjblackmore.co.uk |
---|
Registered Address | 7 Grove Gardens Teddington Middlesex TW11 8AR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £181,035 |
Cash | £22,856 |
Current Liabilities | £19,321 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
18 December 1997 | Delivered on: 30 December 1997 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: Unit 16 teddington business park,station road,teddington,l/b of richmond upon thames. Outstanding |
---|---|
18 December 1997 | Delivered on: 22 December 1997 Satisfied on: 3 November 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: Unit 13 teddington business park station road teddington L.B. of richmond upon thames t/n-TGL93910. Fully Satisfied |
23 March 1994 | Delivered on: 30 March 1994 Satisfied on: 11 January 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: The leasehold property known as or being unit 13 teddington business park, station road, teddington, middlesex and the proceeds of sale thereof,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Memorandum and Articles of Association (15 pages) |
10 March 2021 | Resolutions
|
4 March 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 September 2018 | Appointment of Ms Rita Elizabeth Harrington as a secretary on 22 May 2018 (2 pages) |
8 September 2018 | Termination of appointment of Clive Ronald Blackmore as a secretary on 22 May 2018 (1 page) |
8 September 2018 | Termination of appointment of Ronald James Blackmore as a director on 22 May 2018 (1 page) |
7 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Appointment of Mr Clive Ronald Blackmore as a secretary on 17 July 2014 (2 pages) |
18 March 2015 | Termination of appointment of Doreen Winifred Blackmore as a secretary on 17 July 2014 (1 page) |
18 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Termination of appointment of Doreen Winifred Blackmore as a director on 17 July 2014 (1 page) |
18 March 2015 | Termination of appointment of Doreen Winifred Blackmore as a director on 17 July 2014 (1 page) |
18 March 2015 | Appointment of Mr Clive Ronald Blackmore as a secretary on 17 July 2014 (2 pages) |
18 March 2015 | Termination of appointment of Doreen Winifred Blackmore as a secretary on 17 July 2014 (1 page) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 May 2014 | Registered office address changed from 16 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 16 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ on 19 May 2014 (1 page) |
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Clive Ronald Blackmore on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Doreen Winifred Blackmore on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Doreen Winifred Blackmore on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Clive Ronald Blackmore on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Ronald James Blackmore on 22 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Ronald James Blackmore on 22 January 2010 (2 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
21 April 2009 | Return made up to 22/01/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
7 May 2008 | Return made up to 22/01/08; full list of members (7 pages) |
7 May 2008 | Return made up to 22/01/08; full list of members (7 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
29 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (3 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: rowan house field lane teddington middlesex TW11 9AW (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: rowan house field lane teddington middlesex TW11 9AW (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
15 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 January 2001 | Return made up to 22/01/01; full list of members
|
19 January 2001 | Return made up to 22/01/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 22/01/00; full list of members (7 pages) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 22/01/98; no change of members
|
12 March 1998 | Return made up to 22/01/98; no change of members
|
12 March 1998 | Director's particulars changed (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 4 vicarage rd teddington middx TW11 8EZ (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 4 vicarage rd teddington middx TW11 8EZ (1 page) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
2 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
2 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 October 1983 | Accounts made up to 31 July 1982 (9 pages) |
10 October 1983 | Accounts made up to 31 July 1982 (9 pages) |