Yeovil
Somerset
BA21 3AY
Secretary Name | Louise Isobel Black |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1994(14 years, 7 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Legion Road Yeovil Somerset BA21 3AY |
Director Name | Louise Isobel Black |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(24 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114 Legion Road Yeovil Somerset BA21 3AY |
Director Name | Mr Alfred Henry Black |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1993) |
Role | Property Consultant |
Correspondence Address | 10 Wickham Road Brockley London SE4 1PB |
Secretary Name | Mr David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 20 Lynwood Guildford Surrey GU2 5NY |
Registered Address | Suite 1b1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Christopher Andrew Black 49.00% Ordinary |
---|---|
49 at £1 | Trustee Of A.u. Black 49.00% Ordinary |
2 at £0.5 | Mr David Black 1.00% Ordinary 1 |
2 at £0.5 | Mrs Louise Isobel Black 1.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £265,175 |
Cash | £142,006 |
Current Liabilities | £442,040 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
9 October 2009 | Delivered on: 10 October 2009 Persons entitled: National Westminster 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: 1A st nicholas court north walsham norfolk t/no NK234564 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 January 1982 | Delivered on: 19 January 1982 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 155 ellison road SW16 london borough pf lambeth title no ln 246695. Fully Satisfied |
6 January 1982 | Delivered on: 19 January 1982 Satisfied on: 22 December 2006 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39A, 39B 39C & 39D, linacre road, willesden green NW2 london borough of brent. Title no mx 434626. Fully Satisfied |
6 January 1982 | Delivered on: 19 January 1982 Satisfied on: 11 December 2006 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 32 algernon road, hendon, NW4 london borough of barnet, title no nl 404540. Fully Satisfied |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
8 January 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
25 January 2023 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 25 January 2023 (1 page) |
25 January 2023 | Director's details changed for Mr Christopher Andrew Black on 25 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Ms Annabel Ursula Black on 25 January 2023 (2 pages) |
25 January 2023 | Change of details for Ms Annabel Ursula Black as a person with significant control on 25 January 2023 (2 pages) |
25 January 2023 | Change of details for Mr Christopher Andrew Black as a person with significant control on 25 January 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
20 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
1 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
12 October 2021 | Appointment of Mr Christopher Andrew Black as a director on 11 October 2021 (2 pages) |
12 October 2021 | Appointment of Ms Annabel Ursula Black as a director on 11 October 2021 (2 pages) |
1 March 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
13 January 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 November 2019 | Satisfaction of charge 4 in full (2 pages) |
25 April 2019 | Director's details changed for Mr David Black on 10 April 2019 (2 pages) |
25 April 2019 | Change of details for Mr Christopher Andrew Black as a person with significant control on 10 April 2019 (2 pages) |
25 April 2019 | Change of details for Ms Annabel Ursula Black as a person with significant control on 10 April 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Louise Isobel Black on 10 April 2019 (1 page) |
25 April 2019 | Director's details changed for Louise Isobel Black on 10 April 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
2 January 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr David Black on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Louise Isobel Black on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Louise Isobel Black on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr David Black on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Louise Isobel Black on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr David Black on 1 October 2009 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 February 2005 | Return made up to 18/12/04; full list of members
|
11 February 2005 | Return made up to 18/12/04; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Resolutions
|
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 18/12/02; no change of members (6 pages) |
23 January 2003 | Return made up to 18/12/02; no change of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 March 2002 | Return made up to 18/12/01; full list of members (4 pages) |
7 March 2002 | Return made up to 18/12/01; full list of members (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
24 December 1999 | Return made up to 18/12/99; full list of members
|
24 December 1999 | Return made up to 18/12/99; full list of members
|
10 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 December 1997 | Secretary's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Secretary's particulars changed (1 page) |
16 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
16 December 1997 | Director's particulars changed (1 page) |
19 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
19 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
18 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 December 1995 | Return made up to 18/12/95; full list of members
|
7 December 1995 | Return made up to 18/12/95; full list of members
|
23 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 January 1983 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1983 | Declaration of satisfaction of mortgage/charge (2 pages) |