London
NW3 3AY
Secretary Name | Nicholas Christopher Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lammas Road Cheddington Buckinghamshire LU7 0RY |
Director Name | Ms Alethea Chia Jung Siow |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 51 Manchester Street London W1U 7LU |
Secretary Name | Stuart Charles Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe House The Goodings Woodlands St Mary Berkshire RG17 7BD |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | blackfriars-uk.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5k at £1 | Malory Peter Clifford 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £248,528 |
Cash | £430,551 |
Current Liabilities | £517,856 |
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 | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
18 August 2008 | Delivered on: 22 August 2008 Satisfied on: 25 January 2013 Persons entitled: National Australia Bank Limited Classification: Supplemental deed relating to a third party charge on shares Secured details: All monies due or to become due from each finance document obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments and all dividends in respect of the investments. See image for full details. Fully Satisfied |
---|---|
29 October 2007 | Delivered on: 5 November 2007 Satisfied on: 25 January 2013 Persons entitled: National Australia Bank Limited Classification: Third party charge on shares Secured details: All monies due or to become due from each finance document obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and all dividends, interest and other money payable. See the mortgage charge document for full details. Fully Satisfied |
10 July 1998 | Delivered on: 23 July 1998 Satisfied on: 24 October 2002 Persons entitled: Midland Bank 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. Fully Satisfied |
17 September 2002 | Delivered on: 25 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Lenders and the Securitytrustee for the Finance Parties (The Agent) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its present and future shares and dividends. See the mortgage charge document for full details. Outstanding |
15 December 1999 | Delivered on: 29 December 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
24 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 August 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
11 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 August 2014 | Annual return made up to 4 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 Statement of capital on 2014-08-20
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
5 November 2007 | Particulars of mortgage/charge (7 pages) |
5 November 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Secretary's particulars changed (1 page) |
19 September 2006 | Return made up to 04/08/06; full list of members; amend (7 pages) |
19 September 2006 | Return made up to 04/08/06; full list of members; amend (7 pages) |
31 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 04/08/06; full list of members (2 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (1 page) |
9 September 2005 | Return made up to 04/08/05; full list of members (5 pages) |
9 September 2005 | Return made up to 04/08/05; full list of members (5 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (5 pages) |
11 September 2003 | Return made up to 04/08/03; full list of members (5 pages) |
11 September 2003 | Return made up to 04/08/03; full list of members (5 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2002 | Particulars of mortgage/charge (7 pages) |
18 August 2002 | Return made up to 04/08/02; full list of members (5 pages) |
18 August 2002 | Return made up to 04/08/02; full list of members (5 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: unit 4 32 lawn road london NW3 2XU (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: unit 4 32 lawn road london NW3 2XU (1 page) |
25 February 2002 | Ad 04/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 February 2002 | Ad 04/02/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 October 2001 | £ nc 1000/10000 17/10/01 (2 pages) |
25 October 2001 | £ nc 1000/10000 17/10/01 (2 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 September 2001 | Return made up to 04/08/01; no change of members (4 pages) |
7 September 2001 | Return made up to 04/08/01; no change of members (4 pages) |
1 September 2000 | Return made up to 04/08/00; full list of members (5 pages) |
1 September 2000 | Return made up to 04/08/00; full list of members (5 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Ad 12/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2000 | Ad 12/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 August 1999 | Return made up to 04/08/99; full list of members (9 pages) |
12 August 1999 | Return made up to 04/08/99; full list of members (9 pages) |
14 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Return made up to 04/08/98; no change of members (7 pages) |
3 November 1998 | Return made up to 04/08/98; no change of members (7 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
8 August 1997 | Return made up to 04/08/97; full list of members (6 pages) |
5 November 1996 | Return made up to 04/08/96; full list of members (8 pages) |
5 November 1996 | Return made up to 04/08/96; full list of members (8 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
15 April 1996 | Company name changed ibis (313) LIMITED\certificate issued on 16/04/96 (2 pages) |
15 April 1996 | Company name changed ibis (313) LIMITED\certificate issued on 16/04/96 (2 pages) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Accounting reference date notified as 31/12 (1 page) |
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Accounting reference date notified as 31/12 (1 page) |
4 April 1996 | Director resigned (2 pages) |
4 August 1995 | Incorporation (80 pages) |
4 August 1995 | Incorporation (80 pages) |