C/O Blackfish Capital Ltd
London
SW1Y 6BN
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£783,761 |
Cash | £23,207 |
Current Liabilities | £1,434,468 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 August 1999 | Delivered on: 5 August 1999 Satisfied on: 8 February 2000 Persons entitled: Tirana Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold and leasehold property known as st james house and townhead house campo lane and vicar lane sheffield title numbers SYK188561 and SYK240698. 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 |
---|---|
6 July 1998 | Delivered on: 8 July 1998 Satisfied on: 20 August 1999 Persons entitled: Baymont Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St james house and townhead house campo lane vicar lane sheffield T.n SYK188561 SYK240698. 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 |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2020 | Application to strike the company off the register (3 pages) |
20 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 13 November 2013 (1 page) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 13 November 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Secretary's details changed for Mr Andrew James Yuill on 11 November 2011 (1 page) |
18 November 2011 | Director's details changed for Mr Harley James Rowland on 11 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Harley James Rowland on 11 November 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Mr Andrew James Yuill on 11 November 2011 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
10 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Appointment terminated secretary michael smith (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Appointment terminated secretary michael smith (1 page) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 November 2007 | Return made up to 12/11/07; no change of members
|
27 November 2007 | Return made up to 12/11/07; no change of members
|
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 November 2005 | Return made up to 12/11/05; full list of members
|
24 November 2005 | Return made up to 12/11/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
12 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
28 February 2003 | Return made up to 12/11/02; no change of members (5 pages) |
28 February 2003 | Return made up to 12/11/02; no change of members (5 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page) |
20 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
14 September 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
14 September 1999 | Accounting reference date shortened from 30/11/99 to 30/06/99 (1 page) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Particulars of mortgage/charge (11 pages) |
5 August 1999 | Particulars of mortgage/charge (11 pages) |
17 December 1998 | Resolutions
|
4 December 1998 | Return made up to 12/11/98; full list of members
|
4 December 1998 | Return made up to 12/11/98; full list of members
|
8 July 1998 | Particulars of mortgage/charge (11 pages) |
8 July 1998 | Particulars of mortgage/charge (11 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Memorandum and Articles of Association (15 pages) |
27 January 1998 | Memorandum and Articles of Association (15 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New director appointed (3 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
21 January 1998 | Company name changed speed 6638 LIMITED\certificate issued on 22/01/98 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 6-8 underwood street london N1 7JQ (1 page) |
21 January 1998 | Company name changed speed 6638 LIMITED\certificate issued on 22/01/98 (2 pages) |
12 November 1997 | Incorporation (20 pages) |
12 November 1997 | Incorporation (20 pages) |