Purley
Surrey
CR8 1BF
Director Name | Bernard Victor Blakemore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2000) |
Role | Graphic Designer |
Correspondence Address | 195 Sevenoaks Road Orpington Kent BR6 6JS |
Director Name | Freda Mary Blakemore |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 July 2000) |
Role | Secretary |
Correspondence Address | 195 Sevenoaks Road Orpington Kent BR6 6JS |
Director Name | Mrs Marilyn Blakemore |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1992) |
Role | Secretary |
Correspondence Address | East Hall Mundford Norfolk IP26 5HQ |
Director Name | Mr Philip Rodney Blakemore |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 August 1992) |
Role | Graphic Designer |
Correspondence Address | East Hall Mundford Norfolk IP26 5HQ |
Secretary Name | Freda Mary Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 195 Sevenoaks Road Orpington Kent BR6 6JS |
Secretary Name | Christopher Robin Daniel Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 November 2015) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 3 Glenn Avenue Purley Surrey CR8 2AJ |
Director Name | Christopher Robin Daniel Groom |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 November 2015) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 3 Glenn Avenue Purley Surrey CR8 2AJ |
Website | design-study.co.uk |
---|
Registered Address | First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
500 at £1 | Mr C. Groom 50.00% Ordinary |
---|---|
500 at £1 | Mrs G. Hallson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,975 |
Cash | £12,185 |
Current Liabilities | £20,571 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 April 1991 | Delivered on: 13 May 1991 Persons entitled: Marilyn Gaye Blakemore Philip Rodney Blakemore Classification: Debenture Secured details: £23,000. Particulars: Floating charge over the undertaking and assets present and future. Outstanding |
---|---|
13 April 1987 | Delivered on: 13 April 1987 Satisfied on: 8 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the. Undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (1 page) |
---|---|
30 March 2017 | Registered office address changed from C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED England to First Floor, Cranfields 43 Friends Road Croydon Surrey CR0 1ED on 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Registered office address changed from C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT to C/O Cranfields 43 Friends Road 1st Floor Croydon Surrey CR0 1ED on 27 July 2016 (1 page) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register(s) moved to registered office address C/O Cranfields Leon House Suite 2, 3rd Floor 233 High Street Croydon Surrey CR0 9XT (1 page) |
8 January 2016 | Termination of appointment of Christopher Robin Daniel Groom as a director on 26 November 2015 (1 page) |
8 January 2016 | Termination of appointment of Christopher Robin Daniel Groom as a secretary on 26 November 2015 (1 page) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Register inspection address has been changed from Cranfields 3 Church Road Croydon Surrey CR0 1SG England (1 page) |
24 November 2010 | Registered office address changed from 3 Church Road Croydon Surrey CR0 1SG on 24 November 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Director's details changed for Christopher Robin Daniel Groom on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Christopher Robin Daniel Groom on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Gillian Holly Craft Hallson on 1 January 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Gillian Holly Craft Hallson on 1 January 2010 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 195 sevenoaks road green street green orpington kent BR6 6JS (1 page) |
26 February 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 March 1998 | Return made up to 22/03/98; no change of members (4 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
6 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
19 February 1997 | Registered office changed on 19/02/97 from: 1 high street west wickham kent BR4 olp (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
31 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |