2nd Floor
London
W1D 5EU
Director Name | Stephen Andrew Cameron |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Salesman |
Correspondence Address | 13 Lime Hill Road Tunbridge Wells Kent TN1 1LJ |
Director Name | Sean Kevin Domeney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Studio Director |
Correspondence Address | 111 Green Way Tunbridge Wells Kent TN2 3HJ |
Director Name | Mr John William Noddings |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Typesetter |
Country of Residence | England |
Correspondence Address | Lamberts Newbridge Colemans Hatch East Sussex TN7 4ES |
Secretary Name | Mr John William Noddings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Role | Typesetter |
Country of Residence | England |
Correspondence Address | Lamberts Newbridge Colemans Hatch East Sussex TN7 4ES |
Director Name | Carole Noddings |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1996) |
Role | Typesetter |
Country of Residence | United Kingdom |
Correspondence Address | Lamberts Colemans Hatch East Sussex TN7 4ES |
Director Name | Christopher John Simpson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 25 October 2016) |
Role | Sales Promotion Consultant |
Country of Residence | Maresfield |
Correspondence Address | Far Forest Maresfield Park Maresfield East Sussex TN22 2HD |
Director Name | Robert Ellingham |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carlton Close Kings Hill West Malling Kent ME19 4HS |
Director Name | Miss Lesley Jane Ancliff |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Pembury Grange, Sandown Park Tunbridge Wells Kent TN2 4RP |
Secretary Name | Miss Lesley Jane Ancliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tanners Pembury Grange, Sandown Park Tunbridge Wells Kent TN2 4RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blazedesign.co.uk |
---|---|
Telephone | 01892 516262 |
Telephone region | Tunbridge Wells |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
650 at £1 | Simpson Mahoney Parrock LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
22 April 1993 | Delivered on: 28 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
4 November 2022 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
1 July 2021 | Director's details changed for Mr Christopher Simon Carter on 29 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
17 February 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
9 December 2020 | Director's details changed for Mr Christopher Simon Carter on 3 December 2020 (2 pages) |
9 December 2020 | Registered office address changed from Aviation House Kingsway London WC2B 6NH England to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 9 December 2020 (1 page) |
9 December 2020 | Notification of Simpson Mahoney Parrock Limited as a person with significant control on 6 April 2016 (2 pages) |
9 December 2020 | Cessation of Christopher Simon Carter as a person with significant control on 25 October 2016 (1 page) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
16 January 2019 | Notification of Christopher Simon Carter as a person with significant control on 25 October 2016 (2 pages) |
7 January 2019 | Registered office address changed from C/O Smp 48 Charlotte Street London W1T 2NS England to Aviation House Kingsway London WC2B 6NH on 7 January 2019 (1 page) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
31 August 2017 | Cessation of Christopher John Simpson as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Cessation of Christopher John Simpson as a person with significant control on 25 October 2016 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 May 2017 | Satisfaction of charge 1 in full (4 pages) |
23 May 2017 | Satisfaction of charge 1 in full (4 pages) |
22 November 2016 | Termination of appointment of Christopher John Simpson as a director on 25 October 2016 (1 page) |
22 November 2016 | Appointment of Mr Christopher Simon Carter as a director on 25 October 2016 (2 pages) |
22 November 2016 | Termination of appointment of Christopher John Simpson as a director on 25 October 2016 (1 page) |
22 November 2016 | Appointment of Mr Christopher Simon Carter as a director on 25 October 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
24 December 2015 | Termination of appointment of Lesley Jane Ancliff as a director on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Lesley Jane Ancliff as a director on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Lesley Jane Ancliff as a secretary on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Lesley Jane Ancliff as a secretary on 24 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB to C/O Smp 48 Charlotte Street London W1T 2NS on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB to C/O Smp 48 Charlotte Street London W1T 2NS on 10 December 2015 (1 page) |
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 November 2014 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
3 November 2014 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
5 February 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Robert Ellingham as a director (1 page) |
30 March 2012 | Termination of appointment of Robert Ellingham as a director (1 page) |
30 March 2012 | Termination of appointment of John Noddings as a director (1 page) |
30 March 2012 | Termination of appointment of John Noddings as a director (1 page) |
28 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 February 2011 | Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from Castle House 27 London Road Tunbridge Wells Kent TN1 1DB on 17 February 2011 (2 pages) |
31 January 2011 | Registered office address changed from Shadwell House 65 Lower Green Road Rushall Tunbridge Wells Kent TN4 8TW on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from Shadwell House 65 Lower Green Road Rushall Tunbridge Wells Kent TN4 8TW on 31 January 2011 (2 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Director's details changed for Robert Ellingham on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Lesley Jane Ancliff on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Robert Ellingham on 30 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Lesley Jane Ancliff on 30 August 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 July 2009 | Director appointed robert ellingham (2 pages) |
1 July 2009 | Director and secretary appointed lesley ancliff (2 pages) |
1 July 2009 | Appointment terminated secretary john noddings (1 page) |
1 July 2009 | Director and secretary appointed lesley ancliff (2 pages) |
1 July 2009 | Appointment terminated secretary john noddings (1 page) |
1 July 2009 | Director appointed robert ellingham (2 pages) |
9 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 November 2007 | Return made up to 31/08/07; full list of members (8 pages) |
6 November 2007 | Return made up to 31/08/07; full list of members (8 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
28 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members
|
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2004 | Return made up to 31/08/04; full list of members
|
9 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 15/09/02; full list of members (7 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: castle house 27 london road tunbridge wells kent TN1 1DB (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: castle house 27 london road tunbridge wells kent TN1 1DB (1 page) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 May 2002 | Return made up to 15/09/01; full list of members (6 pages) |
20 May 2002 | Return made up to 15/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
23 October 2000 | Return made up to 15/09/00; full list of members
|
23 October 2000 | Return made up to 15/09/00; full list of members
|
24 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
29 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
29 October 1999 | Return made up to 15/09/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 October 1998 | Return made up to 15/09/98; no change of members
|
28 October 1998 | Registered office changed on 28/10/98 from: 47A high street tunbridge wells kent TN1 1XL (1 page) |
28 October 1998 | Return made up to 15/09/98; no change of members
|
28 October 1998 | Registered office changed on 28/10/98 from: 47A high street tunbridge wells kent TN1 1XL (1 page) |
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: leigh carr 27 blandford street london W1H 3AD (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: leigh carr 27 blandford street london W1H 3AD (1 page) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 15/09/96; full list of members (7 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Return made up to 15/09/96; full list of members (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 September 1995 | Return made up to 15/09/95; full list of members (16 pages) |
25 September 1995 | Return made up to 15/09/95; full list of members (16 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | £ ic 1002/652 04/07/95 £ sr 350@1=350 (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | £ ic 1002/652 04/07/95 £ sr 350@1=350 (1 page) |
15 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
15 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (4 pages) |
7 July 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
28 April 1993 | Particulars of mortgage/charge (3 pages) |
15 September 1992 | Incorporation (13 pages) |
15 September 1992 | Incorporation (13 pages) |