Blackfriars
London
EC4V 3DB
Director Name | Mr Douglas Robert Putman |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 March 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Mermaid House Puddle Dock Blackfriars London EC4V 3DB |
Director Name | Mr Neil Alan Taylor |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock Blackfriars London EC4V 3DB |
Director Name | Mrs Julie Bonnage |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Re:Creation Station Approach Blackwater Camberley GU17 9AB |
Director Name | Mr Christopher Dolan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Re:Creation Station Approach Blackwater Camberley GU17 9AB |
Secretary Name | Mrs Julie Bonnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 years after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bentwaters Park Rendlesham Woodbridge Suffolk IP12 2TW |
Director Name | Mr Adrian Mayes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(30 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Re:Creation Station Approach Blackwater Camberley GU17 9AB |
Director Name | Mrs Naomi Fowler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock Blackfriars London EC4V 3DB |
Director Name | Mr Michael Lehrter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House Puddle Dock Blackfriars London EC4V 3DB |
Secretary Name | Mrs Naomi Fowler |
---|---|
Status | Resigned |
Appointed | 29 May 2019(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Mermaid House Puddle Dock Blackfriars London EC4V 3DB |
Website | mightymast.com |
---|---|
Telephone | 01394 460896 |
Telephone region | Felixstowe |
Registered Address | Mermaid House Puddle Dock Blackfriars London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.9k at £1 | Mighty Mast Pension Fund 6.99% Ordinary |
---|---|
7.5k at £1 | C. Dolan 27.90% Ordinary |
7.5k at £1 | J. Bonnage 27.90% Ordinary |
5k at £1 | Christopher Dolan 18.60% Ordinary |
5k at £1 | Julie Bonnage 18.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,977 |
Current Liabilities | £103,605 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
17 August 2012 | Delivered on: 23 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
4 September 2003 | Delivered on: 16 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (1 page) |
4 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a small company made up to 31 May 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 31 May 2021 (8 pages) |
13 December 2021 | Previous accounting period extended from 31 March 2021 to 31 May 2021 (1 page) |
18 November 2021 | Cessation of Douglas Robert Putman as a person with significant control on 18 November 2021 (1 page) |
18 November 2021 | Notification of Dkb Group Trading Limited as a person with significant control on 18 November 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (5 pages) |
14 April 2021 | Termination of appointment of Naomi Fowler as a secretary on 31 March 2021 (1 page) |
14 April 2021 | Termination of appointment of Naomi Fowler as a director on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Douglas Robert Putman as a director on 31 March 2021 (2 pages) |
13 April 2021 | Registered office address changed from 15 Canada Square Canada Square London E14 5GL England to Mermaid House Puddle Dock Blackfriars London EC4V 3DB on 13 April 2021 (1 page) |
13 April 2021 | Notification of Douglas Robert Putman as a person with significant control on 31 March 2021 (2 pages) |
13 April 2021 | Appointment of Mr Philip Graeme Halliday as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Michael Lehrter as a director on 31 March 2021 (1 page) |
13 April 2021 | Cessation of Re:Creation Limited as a person with significant control on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Neil Alan Taylor as a director on 31 March 2021 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2021 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
16 February 2021 | Registered office address changed from Re:Creation Station Approach Blackwater Camberley GU17 9AB England to 15 Canada Square Canada Square London E14 5GL on 16 February 2021 (1 page) |
7 November 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2020 | Satisfaction of charge 2 in full (1 page) |
17 December 2019 | Termination of appointment of Adrian Mayes as a director on 8 November 2019 (1 page) |
30 September 2019 | Termination of appointment of Julie Bonnage as a director on 27 September 2019 (1 page) |
11 August 2019 | Satisfaction of charge 1 in full (1 page) |
4 July 2019 | Cessation of Julie Bonnage as a person with significant control on 29 May 2019 (1 page) |
4 July 2019 | Termination of appointment of Christopher Dolan as a director on 29 May 2019 (1 page) |
1 July 2019 | Registered office address changed from 58 Bentwaters Park Rendlesham Woodbridge Suffolk IP12 2TW to Re:Creation Station Approach Blackwater Camberley GU17 9AB on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mrs Naomi Fowler as a director on 29 May 2019 (2 pages) |
1 July 2019 | Appointment of Mr Michael Lehrter as a director on 29 May 2019 (2 pages) |
1 July 2019 | Termination of appointment of Julie Bonnage as a secretary on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Adrian Mayes as a director on 29 May 2019 (2 pages) |
1 July 2019 | Appointment of Mrs Naomi Fowler as a secretary on 29 May 2019 (2 pages) |
1 July 2019 | Notification of Re:Creation Limited as a person with significant control on 29 May 2019 (2 pages) |
1 July 2019 | Cessation of Christopher Dolan as a person with significant control on 29 May 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
21 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
11 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
11 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Second filing of SH01 previously delivered to Companies House
|
4 December 2012 | Second filing of SH01 previously delivered to Companies House
|
23 October 2012 | Resolutions
|
23 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
23 October 2012 | Resolutions
|
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Secretary's details changed for Mrs Julie Bonnage on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Christopher Dolan on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Julie Bonnage on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mrs Julie Bonnage on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Christopher Dolan on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Secretary's details changed for Mrs Julie Bonnage on 10 March 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 5 globe industrial estate rectory road grays, essex. RM17 6ST. (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of debenture register (non legible) (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages) |
21 April 2009 | Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages) |
21 April 2009 | Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages) |
21 April 2009 | Director's change of particulars / christopher dolan / 21/04/2009 (2 pages) |
21 April 2009 | Director's change of particulars / christopher dolan / 21/04/2009 (2 pages) |
21 April 2009 | Location of register of members (non legible) (1 page) |
21 April 2009 | Location of debenture register (non legible) (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Director and secretary's change of particulars / julie bonnage / 21/04/2009 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 5 globe industrial estate rectory road grays, essex. RM17 6ST. (1 page) |
21 April 2009 | Location of register of members (non legible) (1 page) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
26 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 May 2005 | Ad 15/03/05--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
23 May 2005 | Ad 15/03/05--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
31 March 2005 | Return made up to 08/03/05; full list of members
|
31 March 2005 | Return made up to 08/03/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 September 2003 | Particulars of mortgage/charge (7 pages) |
16 September 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Ad 21/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
22 August 2003 | Nc inc already adjusted 18/07/03 (1 page) |
22 August 2003 | Ad 21/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 August 2003 | Resolutions
|
17 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members
|
15 March 2002 | Return made up to 08/03/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
31 August 1999 | Company name changed mightymast LIMITED\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed mightymast LIMITED\certificate issued on 01/09/99 (2 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
3 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
12 March 1997 | Return made up to 08/03/97; change of members (6 pages) |
12 March 1997 | Return made up to 08/03/97; change of members (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
24 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
8 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 March 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
8 March 1989 | Incorporation (6 pages) |
8 March 1989 | Incorporation (6 pages) |