Brentford
TW8 9EX
Director Name | Mr Andrew Brooks |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1986(7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 March 1993) |
Role | Bookbinder |
Correspondence Address | 9 Court Crescent Chessington Surrey KT9 2PL |
Director Name | Mr Frank George Blissett |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | Holm Oak 64 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Mr Gary Frank Blissett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Secretary Name | Mr Gary Frank Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchgarth 29 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Secretary Name | Mr Derek Paul Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2000) |
Role | Accountant |
Correspondence Address | 47 Walton Avenue South Harrow Middx HA2 8QU |
Secretary Name | Gayle Judith Blissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 28 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7LA |
Website | www.blissetts.com/ |
---|---|
Telephone | 020 89923965 |
Telephone region | London |
Registered Address | Unit 1 Shield Drive Brentford TW8 9EX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mrs Gayle Judith Blissett & Mr Gary Frank Blissett 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2022 | Change of details for Mr Christopher Blissett as a person with significant control on 22 February 2022 (2 pages) |
10 May 2022 | Director's details changed for Mr Christopher Charles Blissett on 22 February 2022 (2 pages) |
10 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 June 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
21 May 2021 | Registered office address changed from Palmerston Works Roslin Rd Acton London W3 8DH United Kingdom to Unit 1 Shield Drive Brentford TW8 9EX on 21 May 2021 (1 page) |
20 March 2021 | Termination of appointment of Gayle Judith Blissett as a secretary on 18 December 2020 (1 page) |
20 March 2021 | Cessation of Gayle Judith Blissett as a person with significant control on 18 December 2020 (1 page) |
20 March 2021 | Termination of appointment of Gary Frank Blissett as a director on 18 December 2020 (1 page) |
20 March 2021 | Notification of Christopher Blissett as a person with significant control on 18 December 2020 (2 pages) |
20 March 2021 | Cessation of Gary Frank Blissett as a person with significant control on 18 December 2020 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
9 May 2018 | Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
8 June 2016 | Secretary's details changed for Gayle Judith Blissett on 8 June 2016 (1 page) |
8 June 2016 | Secretary's details changed for Gayle Judith Blissett on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Palmerston Works Roslin Rd Acton London W3 8DH to Palmerston Works Roslin Rd Acton London W3 8DH on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Palmerston Works Roslin Rd Acton London W3 8DH to Palmerston Works Roslin Rd Acton London W3 8DH on 8 June 2016 (1 page) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 July 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
19 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
19 December 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Christopher Charles Blissett as a director on 5 December 2014 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
23 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
10 April 2012 | Director's details changed for Mr Gary Frank Blissett on 22 February 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Gary Frank Blissett on 22 February 2012 (2 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Director's details changed for Mr Gary Frank Blissett on 23 February 2010 (3 pages) |
19 May 2011 | Director's details changed for Mr Gary Frank Blissett on 23 February 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (11 pages) |
2 June 2010 | Director's details changed for Mr Gary Frank Blissett on 22 February 2010 (3 pages) |
2 June 2010 | Director's details changed for Mr Gary Frank Blissett on 22 February 2010 (3 pages) |
2 June 2010 | Secretary's details changed for Gayle Judith Blissett on 22 February 2010 (3 pages) |
2 June 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (11 pages) |
2 June 2010 | Secretary's details changed for Gayle Judith Blissett on 22 February 2010 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 April 2009 | Return made up to 22/02/09; full list of members (10 pages) |
22 April 2009 | Return made up to 22/02/09; full list of members (10 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
15 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 June 2006 | Return made up to 22/02/06; full list of members (6 pages) |
26 June 2006 | Return made up to 22/02/06; full list of members (6 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2004 | Return made up to 22/02/04; full list of members (6 pages) |
7 June 2004 | Return made up to 22/02/04; full list of members (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
30 March 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
4 August 2003 | Return made up to 22/02/03; full list of members (6 pages) |
4 August 2003 | Return made up to 22/02/03; full list of members (6 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
31 December 2002 | Accounts made up to 31 July 2002 (10 pages) |
31 December 2002 | Accounts made up to 31 July 2002 (10 pages) |
2 August 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 August 2002 | Return made up to 22/02/02; full list of members (6 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
23 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
24 August 2001 | Return made up to 22/02/01; no change of members
|
24 August 2001 | Return made up to 22/02/01; no change of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
5 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 August 1999 | Resolutions
|
23 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
19 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
27 March 1997 | Return made up to 22/02/97; change of members (6 pages) |
27 March 1997 | Return made up to 22/02/97; change of members (6 pages) |
22 January 1997 | Company name changed chapman brooks bookbinders limit ed\certificate issued on 23/01/97 (2 pages) |
22 January 1997 | Company name changed chapman brooks bookbinders limit ed\certificate issued on 23/01/97 (2 pages) |
18 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
18 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 July 1995 | Return made up to 22/02/95; no change of members (4 pages) |
6 July 1995 | Return made up to 22/02/95; no change of members (4 pages) |
29 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
29 March 1995 | Accounting reference date extended from 31/03 to 31/07 (1 page) |