Withington
Cheltenham
GL54 4DD
Wales
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Jocelyn Clare Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Advertising Manager |
Correspondence Address | 37 Middle Bourne Lane Lower Bourne Farnham Surrey GU10 3NH |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Hugo Sutherland Pilch |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1998) |
Role | Management Consultant |
Correspondence Address | Spring Cottage Gay Street Lane North Heath Pulborough West Sussex RH20 2HN |
Secretary Name | Shelley Kathleen Doolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Flat 12 The Osborne Rotherslade Road Langland Swansea SA3 4QA Wales |
Website | blackthorn.net |
---|---|
Email address | [email protected] |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
20.9k at £1 | Julian Francis Hammond 55.34% Ordinary |
---|---|
16.9k at £1 | Caroline Pilch & Hugo Sutherland Pilch 44.66% Preference |
1 at £1 | Jocelyn Clare Mayo 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,158 |
Current Liabilities | £70,465 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
22 October 2021 | Delivered on: 29 October 2021 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
20 February 2019 | Delivered on: 20 February 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
2 February 2004 | Delivered on: 5 February 2004 Persons entitled: Venture Finance PLC Classification: 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
26 March 1998 | Delivered on: 1 April 1998 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all discounted and other debts; all related rights under any supply contract and all goods; the benefit of any guarantees indemnities and insurances; all floating assets. See the mortgage charge document for full details. Outstanding |
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 September 2022 | Registered office address changed from Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 29 September 2022 (1 page) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
17 February 2022 | Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Kemp House 152-160 City Road 152-160 City Road London EC1V 2NX on 17 February 2022 (1 page) |
13 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 October 2021 | Registration of charge 030362330004, created on 22 October 2021 (24 pages) |
28 June 2021 | Satisfaction of charge 030362330003 in full (4 pages) |
18 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 December 2020 | Change of details for Mr Julian Francis Hammond as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Director's details changed for Mr Julian Francis Hammond on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for Mr Julian Francis Hammond as a person with significant control on 3 December 2020 (2 pages) |
17 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
17 April 2020 | Director's details changed for Mr Julian Francis Hammond on 6 April 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 February 2019 | Registration of charge 030362330003, created on 20 February 2019 (36 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Resolutions
|
2 May 2018 | Satisfaction of charge 2 in full (1 page) |
2 May 2018 | Satisfaction of charge 1 in full (1 page) |
1 May 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
19 March 2018 | Statement of capital following an allotment of shares on 9 March 2014
|
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Termination of appointment of Shelley Kathleen Doolan as a secretary on 28 February 2015 (1 page) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Shelley Kathleen Doolan as a secretary on 28 February 2015 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 September 2014 (1 page) |
10 September 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 September 2014 (1 page) |
10 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Secretary's details changed for Shelley Kathleen Doolan on 31 March 2013 (1 page) |
10 May 2014 | Secretary's details changed for Shelley Kathleen Doolan on 31 March 2013 (1 page) |
18 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
16 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page) |
3 April 2010 | Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page) |
3 April 2010 | Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page) |
3 April 2010 | Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages) |
3 April 2010 | Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page) |
3 April 2010 | Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages) |
3 April 2010 | Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page) |
3 April 2010 | Secretary's details changed for Shelley Kathleen Doolan on 1 February 2010 (1 page) |
3 April 2010 | Director's details changed for Julian Francis Hammond on 1 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 11/03/05; full list of members
|
29 March 2005 | Return made up to 11/03/05; full list of members
|
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 11/03/04; full list of members
|
11 March 2004 | Return made up to 11/03/04; full list of members
|
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Particulars of mortgage/charge (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3DA (1 page) |
9 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
9 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 March 2001 | Return made up to 11/03/01; full list of members
|
27 March 2001 | Return made up to 11/03/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 183 maplehurst road chichester west sussex PO19 4XJ (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 183 maplehurst road chichester west sussex PO19 4XJ (1 page) |
15 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | £ nc 20000/50000 26/03/99 (2 pages) |
1 July 1999 | Particulars of contract relating to shares (4 pages) |
1 July 1999 | £ nc 20000/50000 26/03/99 (2 pages) |
1 July 1999 | Ad 26/03/99--------- £ si 23856@1=23856 £ ic 13889/37745 (2 pages) |
1 July 1999 | Particulars of contract relating to shares (4 pages) |
1 July 1999 | Ad 26/03/99--------- £ si 23856@1=23856 £ ic 13889/37745 (2 pages) |
1 July 1999 | Resolutions
|
12 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
17 March 1997 | Return made up to 11/03/97; full list of members
|
17 March 1997 | Return made up to 11/03/97; full list of members
|
7 March 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 March 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
17 December 1996 | Nc inc already adjusted 08/12/96 (1 page) |
17 December 1996 | Nc inc already adjusted 08/12/96 (1 page) |
17 December 1996 | Ad 08/12/96--------- £ si 13887@1=13887 £ ic 2/13889 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Ad 08/12/96--------- £ si 13887@1=13887 £ ic 2/13889 (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
15 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
15 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
23 May 1995 | Accounting reference date notified as 31/03 (1 page) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Ad 22/03/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 May 1995 | Ad 22/03/95--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 39 a leicester road salford lancs M7 0AS (1 page) |
23 May 1995 | Accounting reference date notified as 31/03 (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 39 a leicester road salford lancs M7 0AS (1 page) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Secretary resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
22 March 1995 | Incorporation (20 pages) |
22 March 1995 | Incorporation (20 pages) |