103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary Name | Robin Michael Tucek |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Miss Hannah Eveline Tucek |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Ann Christine Tucek |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 9 years (resigned 19 March 2004) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Fairview House Little London Heathfield East Sussex TN21 0BA |
Secretary Name | Ann Christine Tucek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 April 2003) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Fairview House Little London Heathfield East Sussex TN21 0BA |
Director Name | Christopher John Anthony |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1998) |
Role | Reinsurance |
Correspondence Address | 29 Chequers Way Crowborough East Sussex TN6 2RU |
Director Name | John Arthur Anthony |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1997) |
Role | Retired |
Correspondence Address | 29 Chequers Way Crowborough East Sussex TN6 2RU |
Director Name | John David Lamond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 May 1995(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2001) |
Role | Wine Merchant |
Correspondence Address | Logie Green 2 Glenview Larkhall Lanarkshire ML9 1DA Scotland |
Director Name | Michael Elliot Jakub Tucek |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(9 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 2005) |
Role | Actor |
Correspondence Address | Fairview House Little London Heathfield East Sussex TN21 9BA |
Secretary Name | Michael Elliot Jakub Tucek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(9 years after company formation) |
Appointment Duration | 1 day (resigned 20 March 2004) |
Role | Actor |
Correspondence Address | Fairview House Little London Heathfield East Sussex TN21 9BA |
Director Name | James George Harley Macmorran |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 September 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 75/20 Lockharton Avenue Edinburgh EH14 1BD Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | blackadder.nu |
---|
Registered Address | C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Robin Michael Tucek 90.00% Ordinary |
---|---|
1000 at £1 | Hannah Eveline Tucek 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £367,542 |
Cash | £48 |
Current Liabilities | £336,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
24 March 2015 | Delivered 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 2008 | Delivered 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 1996 | Delivered 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 |
22 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
30 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Robin Michael Tucek on 1 March 2015 (1 page) |
17 April 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Robin Michael Tucek on 1 March 2015 (1 page) |
17 April 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Robin Michael Tucek on 1 March 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Robin Michael Tucek on 1 March 2015 (1 page) |
17 April 2015 | Director's details changed for Miss Hannah Eveline Tucek on 1 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Robin Michael Tucek on 1 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Robin Michael Tucek on 1 March 2015 (2 pages) |
7 April 2015 | Registration of charge 030303630003, created on 24 March 2015 (21 pages) |
7 April 2015 | Registration of charge 030303630003, created on 24 March 2015 (21 pages) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
23 January 2015 | Satisfaction of charge 1 in full (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Termination of appointment of James George Harley Macmorran as a director on 17 September 2014 (1 page) |
18 September 2014 | Termination of appointment of James George Harley Macmorran as a director on 17 September 2014 (1 page) |
16 September 2014 | Satisfaction of charge 2 in full (1 page) |
16 September 2014 | Satisfaction of charge 2 in full (1 page) |
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Director's details changed for Miss Hannah Eveline Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Miss Hannah Eveline Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Robin Michael Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Robin Michael Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Robin Michael Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Robin Michael Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Miss Hannah Eveline Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Robin Michael Tucek on 1 February 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Robin Michael Tucek on 1 February 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 April 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
1 September 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Nc inc already adjusted 29/06/09 (2 pages) |
11 August 2009 | Ad 30/06/09-30/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
11 August 2009 | Ad 30/06/09-30/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
11 August 2009 | Nc inc already adjusted 29/06/09 (2 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
28 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 07/03/08; full list of members
|
8 July 2008 | Return made up to 07/03/08; full list of members
|
2 July 2008 | Director appointed james george harley macmorran (2 pages) |
2 July 2008 | Director appointed james george harley macmorran (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 07/03/07; full list of members
|
28 March 2007 | Return made up to 07/03/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2005 | Return made up to 07/03/05; full list of members
|
26 April 2005 | Return made up to 07/03/05; full list of members
|
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 March 2004 | Return made up to 07/03/04; full list of members
|
24 March 2004 | Return made up to 07/03/04; full list of members
|
9 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
12 April 2003 | Return made up to 07/03/03; full list of members
|
12 April 2003 | Return made up to 07/03/03; full list of members
|
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
12 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
12 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 April 2000 | Return made up to 07/03/99; full list of members (8 pages) |
6 April 2000 | Return made up to 07/03/99; full list of members (8 pages) |
4 April 2000 | Return made up to 07/03/00; full list of members
|
4 April 2000 | Return made up to 07/03/00; full list of members
|
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
10 August 1998 | Return made up to 07/03/98; no change of members (4 pages) |
10 August 1998 | Return made up to 07/03/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Director resigned (1 page) |
22 June 1997 | Return made up to 07/03/97; no change of members
|
22 June 1997 | Return made up to 07/03/97; no change of members
|
22 June 1997 | Registered office changed on 22/06/97 from: cranworth cottage church road southborough kent TN4 0RT (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: cranworth cottage church road southborough kent TN4 0RT (1 page) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 June 1996 | Return made up to 07/03/96; full list of members
|
13 June 1996 | Ad 01/02/96--------- £ si 98@1 (2 pages) |
13 June 1996 | Ad 01/02/96--------- £ si 98@1 (2 pages) |
13 June 1996 | Return made up to 07/03/96; full list of members
|
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Company name changed black adder international limite d\certificate issued on 23/03/95 (4 pages) |
22 March 1995 | Company name changed black adder international limite d\certificate issued on 23/03/95 (4 pages) |
7 March 1995 | Incorporation (18 pages) |
7 March 1995 | Incorporation (18 pages) |