Company NamePawnspring Limited
DirectorsEaton Blake and Susan Kerry Blake
Company StatusActive
Company Number01692929
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eaton Blake
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleMusician
Country of ResidenceEngland
Correspondence Address67 Dulwich Road
London
Hern Hill
SE24 0NJ
Director NameMrs Susan Kerry Blake
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Dulwich Road
London
SE24 0NJ
Director NameJoe Daniel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleBusiness Manager
Correspondence Address2 Recreation Road
London
SE26 4ST
Director NameLeah Garady
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 November 2002)
RoleTeacher
Correspondence Address70 Thurleigh Road
London
SW12 8UD
Secretary NameJoe Daniel
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence Address2 Recreation Road
London
SE26 4ST
Secretary NameSusan Walker
NationalityBritish
StatusResigned
Appointed01 January 1994(10 years, 11 months after company formation)
Appointment Duration15 years (resigned 01 January 2009)
RoleCompany Director
Correspondence Address12 Brockwell Park Gardens
Herne Hill
London
SE24 9BL
Secretary NameMr Joseph Daniel
NationalityBritish
StatusResigned
Appointed04 January 2009(25 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 December 2022)
RoleBuilder
Correspondence Address3 Curry House
New Park Road
London
SW2 4LD

Location

Registered Address67 Dulwich Road
London
SE24 0NJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20k at £1Mr Eaton Blake
99.99%
Ordinary
1 at £1Miss Leah Garady
0.00%
Ordinary
1 at £1Mr Glaister Fagan
0.00%
Ordinary
1 at £1Mr Joe Daniel
0.00%
Ordinary

Financials

Year2014
Net Worth£49,350
Cash£5,038
Current Liabilities£68,526

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

17 November 2009Delivered on: 28 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 September 2009Delivered on: 17 September 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 June 1986Delivered on: 24 June 1986
Satisfied on: 28 July 2009
Persons entitled: G.L.E.B. Investments Limited

Classification: Debenture
Secured details: For securing all monies due or to become due from sparkside limited to the chargee under the terms of a loan agreement dated 13-6-86.
Particulars: (See doc M17). 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.
Fully Satisfied

Filing History

18 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
31 December 2022Termination of appointment of Joseph Daniel as a secretary on 20 December 2022 (1 page)
31 December 2022Appointment of Mrs Susan Kerry Blake as a director on 18 December 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,004
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,004
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,004
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 20,004
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,004
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,004
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from 3 Curry House Brixton London SW2 4LD on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 3 Curry House Brixton London SW2 4LD on 24 January 2012 (1 page)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Eaton Blake on 4 November 2010 (3 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Director's details changed for Eaton Blake on 4 November 2010 (3 pages)
20 January 2011Director's details changed for Eaton Blake on 4 November 2010 (3 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Joseph Daniel on 1 January 2010 (1 page)
27 January 2010Secretary's details changed for Joseph Daniel on 1 January 2010 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Joseph Daniel on 1 January 2010 (1 page)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2009Director's change of particulars / eaton blake / 06/06/2008 (1 page)
14 January 2009Registered office changed on 14/01/2009 from 67 dulwich road london SE24 0NJ (1 page)
14 January 2009Appointment terminated secretary susan walker (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Appointment terminated secretary susan walker (1 page)
14 January 2009Registered office changed on 14/01/2009 from 67 dulwich road london SE24 0NJ (1 page)
14 January 2009Director's change of particulars / eaton blake / 06/06/2008 (1 page)
14 January 2009Secretary appointed joseph daniel (1 page)
14 January 2009Secretary appointed joseph daniel (1 page)
2 January 2009Amended accounts made up to 31 December 2007 (6 pages)
2 January 2009Amended accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
20 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 December 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/12/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(8 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(8 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Return made up to 31/12/01; full list of members (8 pages)
25 October 2002Return made up to 31/12/01; full list of members (8 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
6 April 2001Return made up to 31/12/00; full list of members (7 pages)
6 April 2001Return made up to 31/12/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/97; full list of members (6 pages)
19 January 1999Return made up to 31/12/97; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
14 January 1998Accounts for a small company made up to 31 December 1996 (4 pages)
12 January 1998Return made up to 31/12/96; no change of members (6 pages)
12 January 1998Return made up to 31/12/96; no change of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
4 November 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1996Return made up to 31/12/95; no change of members (4 pages)
13 October 1996Return made up to 31/12/95; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)