Epping
Essex
CM16 5HS
Director Name | Mr Stephen Douglas Blackwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1997(11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Copped Hall Epping Essex CM16 5HS |
Secretary Name | Deirdre Philomena Blackwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden House Copped Hall Epping Essex CM16 5HS |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1996(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mr Stephen Douglas Blackwell 50.00% Ordinary |
---|---|
1 at £1 | Mrs Deirdre Philomena Blackwell 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
13 October 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
24 October 2023 | Confirmation statement made on 22 October 2023 with updates (5 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
29 November 2022 | Confirmation statement made on 22 October 2022 with updates (5 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
12 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
18 December 2017 | Notification of Deirdre Philomena Blackwell as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Deirdre Philomena Blackwell as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Notification of Stephen Douglas Blackwell as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Confirmation statement made on 22 October 2017 with updates (5 pages) |
18 December 2017 | Notification of Stephen Douglas Blackwell as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 November 2009 | Secretary's details changed for Deirdre Philomena Blackwell on 22 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Stephen Douglas Blackwell on 22 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Deirdre Philomena Blackwell on 22 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Deirdre Philomena Blackwell on 22 October 2009 (1 page) |
6 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Deirdre Philomena Blackwell on 22 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Stephen Douglas Blackwell on 22 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
7 November 2008 | Director and secretary's change of particulars / deidre blackwell / 02/11/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / deidre blackwell / 02/11/2008 (2 pages) |
7 November 2008 | Director's change of particulars / stephen blackwell / 02/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / stephen blackwell / 02/11/2008 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 22/10/07; no change of members (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 22/10/06; full list of members (7 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Return made up to 22/10/05; full list of members
|
7 November 2005 | Return made up to 22/10/05; full list of members
|
10 September 2005 | Particulars of mortgage/charge (3 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
17 July 2004 | Particulars of mortgage/charge (7 pages) |
17 July 2004 | Particulars of mortgage/charge (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 February 2004 | Company name changed intercall international LIMITED\certificate issued on 18/02/04 (3 pages) |
18 February 2004 | Company name changed intercall international LIMITED\certificate issued on 18/02/04 (3 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 22/10/00; full list of members (6 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 220 hoe street london E17 3AY (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 220 hoe street london E17 3AY (1 page) |
29 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
19 November 1998 | Return made up to 22/10/98; full list of members (6 pages) |
13 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
13 June 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
18 November 1997 | Return made up to 22/10/97; full list of members (6 pages) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
1 October 1997 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
1 October 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
1 October 1997 | Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: roman house 296 golders green road london NW11 9PT (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: roman house 296 golders green road london NW11 9PT (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
25 September 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
25 September 1997 | Secretary resigned (1 page) |
22 October 1996 | Incorporation (14 pages) |
22 October 1996 | Incorporation (14 pages) |