Company NameBlackadder International Limited
DirectorsRobin Michael Tucek and Hannah Eveline Tucek
Company StatusActive
Company Number03030363
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Robin Michael Tucek
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyd & Co
103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameRobin Michael Tucek
NationalityBritish
StatusCurrent
Appointed23 April 2003(8 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lloyd & Co
103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMiss Hannah Eveline Tucek
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(10 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressC/O Lloyd & Co
103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameAnn Christine Tucek
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 19 March 2004)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFairview House
Little London
Heathfield
East Sussex
TN21 0BA
Secretary NameAnn Christine Tucek
NationalityBritish
StatusResigned
Appointed15 March 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 1 month (resigned 23 April 2003)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFairview House
Little London
Heathfield
East Sussex
TN21 0BA
Director NameChristopher John Anthony
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 August 1998)
RoleReinsurance
Correspondence Address29 Chequers Way
Crowborough
East Sussex
TN6 2RU
Director NameJohn Arthur Anthony
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1997)
RoleRetired
Correspondence Address29 Chequers Way
Crowborough
East Sussex
TN6 2RU
Director NameJohn David Lamond
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed07 May 1995(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2001)
RoleWine Merchant
Correspondence AddressLogie Green 2 Glenview
Larkhall
Lanarkshire
ML9 1DA
Scotland
Director NameMichael Elliot Jakub Tucek
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2005)
RoleActor
Correspondence AddressFairview House Little London
Heathfield
East Sussex
TN21 9BA
Secretary NameMichael Elliot Jakub Tucek
NationalityBritish
StatusResigned
Appointed19 March 2004(9 years after company formation)
Appointment Duration1 day (resigned 20 March 2004)
RoleActor
Correspondence AddressFairview House Little London
Heathfield
East Sussex
TN21 9BA
Director NameJames George Harley Macmorran
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 2014)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address75/20 Lockharton Avenue
Edinburgh
EH14 1BD
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteblackadder.nu

Location

Registered AddressC/O Lloyd & Co
103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Robin Michael Tucek
90.00%
Ordinary
1000 at £1Hannah Eveline Tucek
10.00%
Ordinary

Financials

Year2014
Net Worth£367,542
Cash£48
Current Liabilities£336,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

24 March 2015Delivered on: 7 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property, equipment and intellectual property of the company on the date of the instrument or at any time thereafter, as more fully described in the instrument (although no land, ships, aircraft or intellectual property registered (or required to be registered) in the UK is specifically detailed in the instrument as being subject to a fixed charge or fixed security under the instrument).
Outstanding
21 April 2008Delivered on: 25 April 2008
Satisfied on: 16 September 2014
Persons entitled: James George Harley Macmorran

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital).
Fully Satisfied
13 November 1996Delivered on: 16 November 1996
Satisfied on: 23 January 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(4 pages)
14 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,000
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(4 pages)
17 April 2015Secretary's details changed for Robin Michael Tucek on 1 March 2015 (1 page)
17 April 2015Director's details changed for Miss Hannah Eveline Tucek on 1 March 2015 (2 pages)
17 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(4 pages)
17 April 2015Secretary's details changed for Robin Michael Tucek on 1 March 2015 (1 page)
17 April 2015Director's details changed for Miss Hannah Eveline Tucek on 1 March 2015 (2 pages)
17 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 10,000
(4 pages)
17 April 2015Director's details changed for Robin Michael Tucek on 1 March 2015 (2 pages)
17 April 2015Secretary's details changed for Robin Michael Tucek on 1 March 2015 (1 page)
17 April 2015Director's details changed for Miss Hannah Eveline Tucek on 1 March 2015 (2 pages)
17 April 2015Director's details changed for Robin Michael Tucek on 1 March 2015 (2 pages)
17 April 2015Director's details changed for Robin Michael Tucek on 1 March 2015 (2 pages)
7 April 2015Registration of charge 030303630003, created on 24 March 2015 (21 pages)
7 April 2015Registration of charge 030303630003, created on 24 March 2015 (21 pages)
23 January 2015Satisfaction of charge 1 in full (1 page)
23 January 2015Satisfaction of charge 1 in full (1 page)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Termination of appointment of James George Harley Macmorran as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of James George Harley Macmorran as a director on 17 September 2014 (1 page)
16 September 2014Satisfaction of charge 2 in full (1 page)
16 September 2014Satisfaction of charge 2 in full (1 page)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(6 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(6 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Miss Hannah Eveline Tucek on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Miss Hannah Eveline Tucek on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Robin Michael Tucek on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Robin Michael Tucek on 1 February 2013 (2 pages)
20 February 2013Secretary's details changed for Robin Michael Tucek on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Robin Michael Tucek on 1 February 2013 (2 pages)
20 February 2013Director's details changed for Miss Hannah Eveline Tucek on 1 February 2013 (2 pages)
20 February 2013Secretary's details changed for Robin Michael Tucek on 1 February 2013 (2 pages)
20 February 2013Secretary's details changed for Robin Michael Tucek on 1 February 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
7 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (3 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
1 September 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
27 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
27 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Nc inc already adjusted 29/06/09 (2 pages)
11 August 2009Ad 30/06/09-30/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
11 August 2009Ad 30/06/09-30/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages)
11 August 2009Nc inc already adjusted 29/06/09 (2 pages)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2009Return made up to 07/03/09; full list of members (5 pages)
28 April 2009Return made up to 07/03/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 July 2008Return made up to 07/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
2 July 2008Director appointed james george harley macmorran (2 pages)
2 July 2008Director appointed james george harley macmorran (2 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
5 April 2006Return made up to 07/03/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2003Secretary's particulars changed;director's particulars changed (1 page)
9 May 2003Secretary's particulars changed;director's particulars changed (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
12 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 March 2002Return made up to 07/03/02; full list of members (8 pages)
11 March 2002Return made up to 07/03/02; full list of members (8 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
12 March 2001Return made up to 07/03/01; full list of members (8 pages)
12 March 2001Return made up to 07/03/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 1998 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 2000Return made up to 07/03/99; full list of members (8 pages)
6 April 2000Return made up to 07/03/99; full list of members (8 pages)
4 April 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
10 August 1998Return made up to 07/03/98; no change of members (4 pages)
10 August 1998Return made up to 07/03/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
5 January 1998Director resigned (1 page)
5 January 1998Director resigned (1 page)
22 June 1997Return made up to 07/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/06/97
(6 pages)
22 June 1997Return made up to 07/03/97; no change of members
  • 363(287) ‐ Registered office changed on 22/06/97
(6 pages)
22 June 1997Registered office changed on 22/06/97 from: cranworth cottage church road southborough kent TN4 0RT (1 page)
22 June 1997Registered office changed on 22/06/97 from: cranworth cottage church road southborough kent TN4 0RT (1 page)
16 November 1996Particulars of mortgage/charge (3 pages)
16 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Full accounts made up to 31 March 1996 (9 pages)
7 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 June 1996Return made up to 07/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(8 pages)
13 June 1996Ad 01/02/96--------- £ si 98@1 (2 pages)
13 June 1996Ad 01/02/96--------- £ si 98@1 (2 pages)
13 June 1996Return made up to 07/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/06/96
(8 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Company name changed black adder international limite d\certificate issued on 23/03/95 (4 pages)
22 March 1995Company name changed black adder international limite d\certificate issued on 23/03/95 (4 pages)
7 March 1995Incorporation (18 pages)
7 March 1995Incorporation (18 pages)