The Blakesware Estate Widford
Ware
Hertfordshire
SG12 8RW
Director Name | Marcel Roland Mann |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rylestone House Holders Hill Crescent Hendon London NW4 1ND |
Director Name | Francis Mann |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage St James Road Goffs Oak Hertfordshire EN7 6PT |
Secretary Name | Anna Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 April 2002) |
Role | Account Executive |
Correspondence Address | 9 Lawrence Court Newcombe Park Mill Hill London NW7 3QP |
Secretary Name | Chandu Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 January 2011) |
Role | Company Director |
Correspondence Address | 2 Northolme Gardens Edgware Middlesex HA8 5BB |
Registered Address | Alton House 66/68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £432,208 |
Cash | £166,541 |
Current Liabilities | £325,114 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
6 July 2016 | Delivered on: 9 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Rada building hollies way high street potters bar herts. Outstanding |
---|---|
11 May 2016 | Delivered on: 11 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 August 2003 | Delivered on: 14 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a the rada building hollies way high street potters bar herts EN6 5BH. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
27 April 2000 | Delivered on: 9 May 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a land and buildings on the south side of richmond road potters bar and all its fixtures related rights and all other fixtures fittings plant and machinery floating charge over undertaking and all other property assets and rights. See the mortgage charge document for full details. Outstanding |
17 December 1999 | Delivered on: 21 December 1999 Satisfied on: 12 February 2004 Persons entitled: Gentleaid Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the south side of richmond road potters bar t/n HD81151. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
10 August 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 March 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
31 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 September 2016 | Satisfaction of charge 3 in full (2 pages) |
28 September 2016 | Satisfaction of charge 3 in full (2 pages) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
9 July 2016 | Registration of charge 028317920005, created on 6 July 2016 (40 pages) |
9 July 2016 | Registration of charge 028317920005, created on 6 July 2016 (40 pages) |
11 May 2016 | Registration of charge 028317920004, created on 11 May 2016 (42 pages) |
11 May 2016 | Registration of charge 028317920004, created on 11 May 2016 (42 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 July 2014 | Registered office address changed from The Old Vicarage St James Road Goffs Oak Hertfordshire EN7 6PT to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from The Old Vicarage St James Road Goffs Oak Hertfordshire EN7 6PT to Alton House 66/68 High Street Northwood Middlesex HA6 1BL on 31 July 2014 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 February 2014 | Termination of appointment of Francis Mann as a director (1 page) |
12 February 2014 | Termination of appointment of Francis Mann as a director (1 page) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Marcel Roland Mann on 29 June 2011 (2 pages) |
19 July 2011 | Termination of appointment of Chandu Thakrar as a secretary (1 page) |
19 July 2011 | Termination of appointment of Chandu Thakrar as a secretary (1 page) |
19 July 2011 | Director's details changed for Marcel Roland Mann on 29 June 2011 (2 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
2 December 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
22 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
22 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
16 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (8 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 November 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 November 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (8 pages) |
11 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
11 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
11 August 1997 | Location of register of members (1 page) |
11 August 1997 | Location of register of members (1 page) |
26 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
26 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (16 pages) |
11 July 1996 | Return made up to 30/06/96; no change of members (16 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (10 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (10 pages) |
28 July 1993 | Memorandum and Articles of Association (11 pages) |
28 July 1993 | Memorandum and Articles of Association (11 pages) |
28 July 1993 | Memorandum and Articles of Association (11 pages) |
30 June 1993 | Incorporation (9 pages) |
30 June 1993 | Incorporation (9 pages) |