London
SE23 1BX
Director Name | Simon Erwin Blaxill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Stanstead Road London SE23 1BX |
Secretary Name | Mr Peter James Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 122 Stanstead Road London SE23 1BX |
Director Name | Miss Chloe Marie Blaxill |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Stewardess |
Country of Residence | England |
Correspondence Address | 122 Stanstead Road London SE23 1BX |
Director Name | Mr Philippe Erwin Blaxill |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 122 Stanstead Road London SE23 1BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 86993431 |
---|---|
Telephone region | London |
Registered Address | 122 Stanstead Road London SE23 1BX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
4.5k at £1 | S.e. Blaxill 50.01% Ordinary |
---|---|
4.5k at £1 | C.r.c. Blaxill 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,070,318 |
Cash | £1,902,957 |
Current Liabilities | £486,222 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 4 weeks from now) |
11 September 2000 | Delivered on: 12 September 2000 Satisfied on: 8 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 27 tredown road sydenham londonn SE26. Fully Satisfied |
---|---|
11 September 2000 | Delivered on: 12 September 2000 Satisfied on: 8 August 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 25 tredown road sydenham london SE26. Fully Satisfied |
30 September 1999 | Delivered on: 7 October 1999 Satisfied on: 5 October 2004 Persons entitled: None Classification: Series of debentures Fully Satisfied |
30 September 1999 | Delivered on: 7 October 1999 Satisfied on: 5 October 2004 Persons entitled: None Classification: Series of debentures Fully Satisfied |
23 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
24 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
2 November 2018 | Appointment of Mr Philippe Erwin Blaxill as a director on 24 October 2018 (2 pages) |
2 November 2018 | Appointment of Miss Chloe Marie Blaxill as a director on 24 October 2018 (2 pages) |
18 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 August 2014 | Satisfaction of charge 4 in full (1 page) |
8 August 2014 | Satisfaction of charge 3 in full (1 page) |
8 August 2014 | Satisfaction of charge 4 in full (1 page) |
8 August 2014 | Satisfaction of charge 3 in full (1 page) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 October 2009 | Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page) |
12 October 2009 | Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 August 2007 | Secretary's particulars changed (1 page) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
28 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
23 August 2000 | Return made up to 16/08/00; full list of members
|
23 August 2000 | Return made up to 16/08/00; full list of members
|
7 October 1999 | Registration of charge for debentures (3 pages) |
7 October 1999 | Registration of charge for debentures (3 pages) |
7 October 1999 | Registration of charge for debentures (3 pages) |
7 October 1999 | Registration of charge for debentures (3 pages) |
13 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
26 August 1999 | Ad 18/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 August 1999 | Ad 18/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 August 1999 | Incorporation (17 pages) |
16 August 1999 | Incorporation (17 pages) |