Company NameThe Black Foot Trading Company Limited
DirectorRobert Anthony Markham Thompson
Company StatusActive
Company Number03235826
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Robert Anthony Markham Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Director NameJohn Roff Wolfendale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCuarto Real De St Domingo 4
Granada
Spain 18009
Secretary NameJohn Roff Wolfendale
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCuarto Real De St Domingo 4
Granada
Spain 18009
Secretary NameMr Robert Anthony Markham Thompson
NationalityBritish
StatusResigned
Appointed07 August 1997(12 months after company formation)
Appointment Duration7 years (resigned 16 August 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressScarletts Church Street
Boxted
Essex
CO4 5SU
Director NameMrs Wai-Fung Thompson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2004)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressScarletts Church Street
Boxted
Colchester
Essex
CO4 5SU
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusResigned
Appointed16 August 2004(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

6 August 1998Delivered on: 20 August 1998
Satisfied on: 5 November 2013
Persons entitled: Clydesdale 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
22 June 1998Delivered on: 18 July 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland on 3 july 1998 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Old bank house brown street blairgowrie perthshire.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
17 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
19 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 October 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
18 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
5 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 March 2014Amended accounts made up to 31 December 2012 (9 pages)
27 March 2014Amended accounts made up to 31 December 2012 (9 pages)
7 December 2013Termination of appointment of Helen Burton as a secretary (1 page)
7 December 2013Termination of appointment of Helen Burton as a secretary (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 108 New Bond Street London W1S 1EF on 8 November 2013 (1 page)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
23 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
24 July 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 July 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 March 2009Total exemption full accounts made up to 31 December 2006 (10 pages)
17 March 2009Total exemption full accounts made up to 31 December 2006 (10 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 October 2008Return made up to 09/08/08; full list of members (3 pages)
13 October 2008Return made up to 09/08/08; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: 108 new bond street london W1Y 9AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 108 new bond street london W1Y 9AA (1 page)
7 January 2008Return made up to 09/08/07; full list of members (2 pages)
7 January 2008Return made up to 09/08/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 August 2006Return made up to 09/08/06; full list of members (6 pages)
16 August 2006Return made up to 09/08/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 September 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 December 2004Return made up to 09/08/04; full list of members (7 pages)
23 December 2004Return made up to 09/08/04; full list of members (7 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 September 2003Return made up to 09/08/03; full list of members (7 pages)
25 September 2003Return made up to 09/08/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
29 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 August 2002Return made up to 09/08/02; full list of members (7 pages)
28 August 2002Return made up to 09/08/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
18 June 2002Total exemption small company accounts made up to 31 December 2000 (1 page)
6 September 2001Total exemption small company accounts made up to 31 December 1999 (3 pages)
6 September 2001Total exemption small company accounts made up to 31 December 1999 (3 pages)
3 September 2001Return made up to 09/08/01; full list of members (6 pages)
3 September 2001Return made up to 09/08/01; full list of members (6 pages)
31 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
5 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
6 September 1999Return made up to 09/08/99; no change of members (6 pages)
6 September 1999Return made up to 09/08/99; no change of members (6 pages)
24 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1998Return made up to 09/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
18 July 1998Particulars of mortgage/charge (4 pages)
18 July 1998Particulars of mortgage/charge (4 pages)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
31 January 1998Registered office changed on 31/01/98 from: 10 sefton street london SW15 1LZ (1 page)
31 January 1998Registered office changed on 31/01/98 from: 10 sefton street london SW15 1LZ (1 page)
1 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
12 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Director resigned (1 page)
9 August 1996Incorporation (17 pages)
9 August 1996Incorporation (17 pages)