London
EC3N 2HP
Director Name | Roger Philip Borley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 22 Meteor Road Kate Reed Wood West Malling Kent ME19 4TH |
Secretary Name | Mr Peter Donald Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belvedere Grove Wimbledon London SW19 7RQ |
Secretary Name | Mrs Deirdre Anne Thomas |
---|---|
Status | Resigned |
Appointed | 18 September 2014(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 February 2015) |
Role | Company Director |
Correspondence Address | 37-39 Lime Street London EC3M 7AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2005(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 September 2014) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | www.randelldorling.com |
---|
Registered Address | 77 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Peter Donald Blackmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,556,789 |
Net Worth | £351,522 |
Cash | £709,631 |
Current Liabilities | £1,398,041 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
24 March 2017 | Delivered on: 25 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
23 December 2010 | Delivered on: 5 January 2011 Persons entitled: Pgf Ii S.A. Pgf Ii (Lime) S.A. Classification: Rent deposit deed Secured details: All monies due or to become due from the lessee to the lessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £125,000.00. Outstanding |
6 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
---|---|
22 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
8 November 2019 | Full accounts made up to 31 March 2019 (22 pages) |
18 September 2019 | Registered office address changed from 37-39 Lime Street London EC3M 7AY to Boundary House 7-17 Jewry Street London EC3N 2HP on 18 September 2019 (1 page) |
17 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
21 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
6 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
25 March 2017 | Registration of charge 033177640002, created on 24 March 2017 (13 pages) |
25 March 2017 | Registration of charge 033177640002, created on 24 March 2017 (13 pages) |
1 February 2017 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
1 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 March 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 6 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 6 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 6 February 2015 (1 page) |
10 December 2014 | Termination of appointment of Blg (Professional Services) Limited as a secretary on 25 September 2014 (1 page) |
10 December 2014 | Termination of appointment of Blg (Professional Services) Limited as a secretary on 25 September 2014 (1 page) |
20 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
25 September 2014 | Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages) |
19 June 2014 | Register inspection address has been changed from C/O Barlow Lyde & Gilbert (Professional Services) Ltd 7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ (1 page) |
19 June 2014 | Register inspection address has been changed from C/O Barlow Lyde & Gilbert (Professional Services) Ltd 7Th Floor, Beaufort House 15 St Botolph Street London EC3A 7NJ (1 page) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
15 October 2013 | Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Mr Peter Donald Blackmore on 9 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Peter Donald Blackmore on 9 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Peter Donald Blackmore on 9 January 2013 (2 pages) |
17 December 2012 | Section 519 (1 page) |
17 December 2012 | Section 519 (1 page) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
2 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7NP on 2 March 2011 (1 page) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
12 January 2011 | Section 519(2), 520 & 521(1) (1 page) |
12 January 2011 | Section 519(2), 520 & 521(1) (1 page) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 October 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 March 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Blg (Professional Services) Limited on 1 October 2009 (1 page) |
24 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
17 October 2009 | Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Peter Donald Blackmore on 1 October 2009 (3 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 07/02/08; full list of members (3 pages) |
7 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 August 2007 | £ ic 2000/1000 02/07/07 £ sr 1000@1=1000 (2 pages) |
6 August 2007 | £ ic 2000/1000 02/07/07 £ sr 1000@1=1000 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 May 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
12 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
12 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 April 2004 | Auditor's resignation (1 page) |
22 April 2004 | Auditor's resignation (1 page) |
16 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 February 2003 | Return made up to 07/02/03; full list of members
|
13 February 2003 | Return made up to 07/02/03; full list of members
|
21 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
14 April 2000 | Return made up to 07/02/00; full list of members (6 pages) |
14 April 2000 | Return made up to 07/02/00; full list of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 52 lime street london EC3M 7BS (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 52 lime street london EC3M 7BS (1 page) |
13 May 1999 | Return made up to 07/02/99; no change of members
|
13 May 1999 | Return made up to 07/02/99; no change of members
|
9 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
9 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
20 July 1998 | Ad 30/06/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 July 1998 | Ad 30/06/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
4 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 07/02/98; full list of members (6 pages) |
22 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
22 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 52 lime street london EC3M 7BS (1 page) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 52 lime street london EC3M 7BS (1 page) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Incorporation (16 pages) |
7 February 1997 | Incorporation (16 pages) |