Company NameH. Johnson Limited
DirectorsDeirdre Philomena Blackwell and Stephen Douglas Blackwell
Company StatusActive
Company Number03267252
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Previous NameIntercall International Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDeirdre Philomena Blackwell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(11 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Copped Hall
Epping
Essex
CM16 5HS
Director NameMr Stephen Douglas Blackwell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(11 months after company formation)
Appointment Duration26 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Copped Hall
Epping
Essex
CM16 5HS
Secretary NameDeirdre Philomena Blackwell
NationalityBritish
StatusCurrent
Appointed19 September 1997(11 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Copped Hall
Epping
Essex
CM16 5HS
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address1 Vicarage Lane Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Douglas Blackwell
50.00%
Ordinary
1 at £1Mrs Deirdre Philomena Blackwell
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

13 October 2006Delivered on: 21 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197 st johns road walthamstow london t/no EGL384249. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 April 2006Delivered on: 25 April 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 162 st johns road, walthamstow, london t/n EGL54630. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
7 September 2005Delivered on: 10 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 69 albert road, walthamstow, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
13 July 2004Delivered on: 17 July 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with updates (5 pages)
27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
29 November 2022Confirmation statement made on 22 October 2022 with updates (5 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 October 2021Confirmation statement made on 22 October 2021 with updates (5 pages)
12 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
7 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 December 2019Confirmation statement made on 22 October 2019 with updates (5 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 November 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
18 December 2017Notification of Deirdre Philomena Blackwell as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Deirdre Philomena Blackwell as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Stephen Douglas Blackwell as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
18 December 2017Notification of Stephen Douglas Blackwell as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 November 2009Secretary's details changed for Deirdre Philomena Blackwell on 22 October 2009 (1 page)
6 November 2009Director's details changed for Mr Stephen Douglas Blackwell on 22 October 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Deirdre Philomena Blackwell on 22 October 2009 (2 pages)
6 November 2009Secretary's details changed for Deirdre Philomena Blackwell on 22 October 2009 (1 page)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Deirdre Philomena Blackwell on 22 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Stephen Douglas Blackwell on 22 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Return made up to 22/10/08; full list of members (4 pages)
10 November 2008Return made up to 22/10/08; full list of members (4 pages)
7 November 2008Director and secretary's change of particulars / deidre blackwell / 02/11/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / deidre blackwell / 02/11/2008 (2 pages)
7 November 2008Director's change of particulars / stephen blackwell / 02/11/2008 (1 page)
7 November 2008Director's change of particulars / stephen blackwell / 02/11/2008 (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2007Return made up to 22/10/07; no change of members (7 pages)
6 November 2007Return made up to 22/10/07; no change of members (7 pages)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 December 2006Return made up to 22/10/06; full list of members (7 pages)
6 December 2006Return made up to 22/10/06; full list of members (7 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
7 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
17 July 2004Particulars of mortgage/charge (7 pages)
17 July 2004Particulars of mortgage/charge (7 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 February 2004Company name changed intercall international LIMITED\certificate issued on 18/02/04 (3 pages)
18 February 2004Company name changed intercall international LIMITED\certificate issued on 18/02/04 (3 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
30 October 2003Return made up to 22/10/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2002Return made up to 22/10/02; full list of members (7 pages)
4 November 2002Return made up to 22/10/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2001Return made up to 22/10/01; full list of members (6 pages)
23 October 2001Return made up to 22/10/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Return made up to 22/10/00; full list of members (6 pages)
30 October 2000Return made up to 22/10/00; full list of members (6 pages)
6 October 2000Registered office changed on 06/10/00 from: 220 hoe street london E17 3AY (1 page)
6 October 2000Registered office changed on 06/10/00 from: 220 hoe street london E17 3AY (1 page)
29 October 1999Return made up to 22/10/99; full list of members (6 pages)
29 October 1999Return made up to 22/10/99; full list of members (6 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
19 November 1998Return made up to 22/10/98; full list of members (6 pages)
19 November 1998Return made up to 22/10/98; full list of members (6 pages)
13 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
13 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
18 November 1997Return made up to 22/10/97; full list of members (6 pages)
18 November 1997Return made up to 22/10/97; full list of members (6 pages)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997New secretary appointed;new director appointed (2 pages)
1 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
1 October 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
1 October 1997Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
25 September 1997Registered office changed on 25/09/97 from: roman house 296 golders green road london NW11 9PT (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: roman house 296 golders green road london NW11 9PT (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
25 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
25 September 1997Secretary resigned (1 page)
22 October 1996Incorporation (14 pages)
22 October 1996Incorporation (14 pages)