Blackboys
Uckfield
East Sussex
TN22 5JA
Director Name | Mr Malcolm Costello |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lea Coombe Lane Ascot Berkshire SL5 7AT |
Secretary Name | Mr James Edward Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | The Woodhouse Lewes Road Blackboys Uckfield East Sussex TN22 5JA |
Director Name | Giles Dudley Mark Guest |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Runningan It Company |
Correspondence Address | 234 Beaux Arts Building Manor Gardens London N7 6JT |
Director Name | Ray Maurice Ayres |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2008) |
Role | Company Director |
Correspondence Address | Belvedere 239 Upper Chobham Road Camberley Surrey GU15 1HB |
Director Name | Mrs Hilde Anne Bartlett |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Florence Close Yateley Hampshire GU46 6PH |
Secretary Name | Mrs Hilde Anne Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Florence Close Yateley Hampshire GU46 6PH |
Director Name | Mrs Claire Ayres |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Upper Chobham Road Camberley Surrey GU15 1HB |
Secretary Name | Mrs Claire Ayres |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 239 Upper Chobham Road Camberley Surrey GU15 1HB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 April 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.4mat.com |
---|---|
Email address | [email protected] |
Telephone | 020 72479494 |
Telephone region | London |
Registered Address | 190a Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
200 at £0.5 | 4mat Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,192 |
Cash | £90,979 |
Current Liabilities | £545,133 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 June 2020 | Delivered on: 29 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 April 2020 | Delivered on: 13 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 January 2007 | Delivered on: 31 January 2007 Persons entitled: Hsbc 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. Outstanding |
30 December 2004 | Delivered on: 20 January 2005 Persons entitled: M Bardiger Limited Classification: Rent deposit deed Secured details: £8,812.50 due or to become due from the company to the chargee. Particulars: Rent deposit of £8,812.50. Outstanding |
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 June 2020 | Registration of charge 037090390004, created on 16 June 2020 (24 pages) |
13 May 2020 | Registration of charge 037090390003, created on 30 April 2020 (24 pages) |
26 February 2020 | Resolutions
|
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 August 2019 | Registered office address changed from Centennium House 100 Lower Thames Street London EC3R 6DL to 190a Bermondsey Street London SE1 3TQ on 28 August 2019 (1 page) |
8 August 2019 | Satisfaction of charge 2 in full (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 February 2018 | Director's details changed for Mr James Edward Saunders on 5 February 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Mr James Edward Saunders on 5 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr Malcolm Costello on 5 February 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Secretary's details changed for Mr James Edward Saunders on 10 December 2014 (1 page) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr James Edward Saunders on 10 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Mr James Edward Saunders on 10 December 2014 (2 pages) |
9 February 2015 | Secretary's details changed for Mr James Edward Saunders on 10 December 2014 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Registered office address changed from 1St Floor 17 Blossom Street London E1 6PL to Centennium House 100 Lower Thames Street London EC3R 6DL on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 1St Floor 17 Blossom Street London E1 6PL to Centennium House 100 Lower Thames Street London EC3R 6DL on 24 November 2014 (1 page) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Director's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mr James Edward Saunders on 28 September 2010 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
12 January 2010 | Termination of appointment of Claire Ayres as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Claire Ayres as a director (2 pages) |
12 January 2010 | Termination of appointment of Claire Ayres as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Claire Ayres as a director (2 pages) |
27 November 2009 | Appointment of Mr Malcolm Costello as a director (3 pages) |
27 November 2009 | Appointment of Mr Malcolm Costello as a director (3 pages) |
27 November 2009 | Appointment of Mr James Edward Saunders as a secretary (2 pages) |
27 November 2009 | Appointment of Mr James Edward Saunders as a secretary (2 pages) |
13 November 2009 | Registered office address changed from Lakeview House Lightwater Road Lightwater Surrey GU18 5XG on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Lakeview House Lightwater Road Lightwater Surrey GU18 5XG on 13 November 2009 (1 page) |
6 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated director ray ayres (1 page) |
6 March 2009 | Appointment terminated director ray ayres (1 page) |
6 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
4 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 05/02/07; full list of members (2 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
7 February 2006 | Return made up to 05/02/06; full list of members
|
7 February 2006 | Return made up to 05/02/06; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 17 blossom street london E1 6PL (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: 17 blossom street london E1 6PL (1 page) |
21 April 2005 | New secretary appointed;new director appointed (4 pages) |
21 April 2005 | New secretary appointed;new director appointed (4 pages) |
21 April 2005 | New director appointed (4 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | New director appointed (4 pages) |
21 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Declaration of assistance for shares acquisition (4 pages) |
1 March 2005 | Return made up to 05/02/05; full list of members
|
1 March 2005 | Return made up to 05/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: coppergate house 16 brune street london E1 7NJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: coppergate house 16 brune street london E1 7NJ (1 page) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 05/02/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 November 2002 | Memorandum and Articles of Association (13 pages) |
8 November 2002 | Memorandum and Articles of Association (13 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | S-div 14/10/02 (1 page) |
8 November 2002 | S-div 14/10/02 (1 page) |
8 November 2002 | Resolutions
|
3 May 2002 | Registered office changed on 03/05/02 from: coppergate house 16 brune street london E1 7NJ (1 page) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: coppergate house 16 brune street london E1 7NJ (1 page) |
1 March 2002 | Return made up to 05/02/02; full list of members
|
1 March 2002 | Return made up to 05/02/02; full list of members
|
6 March 2001 | Return made up to 05/02/01; full list of members
|
6 March 2001 | Return made up to 05/02/01; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Nc inc already adjusted 01/05/00 (1 page) |
21 June 2000 | Nc inc already adjusted 01/05/00 (1 page) |
21 June 2000 | Resolutions
|
7 March 2000 | Ad 01/04/99--------- £ si 98@1 (2 pages) |
7 March 2000 | Ad 01/04/99--------- £ si 98@1 (2 pages) |
6 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
15 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
15 February 1999 | Registered office changed on 15/02/99 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
5 February 1999 | Incorporation (10 pages) |
5 February 1999 | Incorporation (10 pages) |