Blackwater
Camberley
Surrey
GU17 9JY
Director Name | Mr Michael Robin Jaye |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 309 Stanmore Business Centre Howard Road Stanmore Middx HA7 1BT |
Secretary Name | Robert John Bowen Budge |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Director Name | Constantinos Pourdjis |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 47 Hazelwood Lane London N13 5EZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 020 75860198 |
---|---|
Telephone region | London |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Michael Robin Jaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £157,117 |
Gross Profit | £121,268 |
Net Worth | £68,425 |
Cash | £24,568 |
Current Liabilities | £1,090,873 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 June 2018 | Delivered on: 5 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 233-235 kilburn high road, london and registered at the land registry with title number NGL323780.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
---|---|
28 June 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 233-235 kilburn high road, london and registered at the land registry with title number NGL323780.. For further details please refer to the instrument. Outstanding |
8 November 2000 | Delivered on: 10 November 2000 Persons entitled: Hsbc Bank 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 233-235 kilburn high road london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 August 2000 | Delivered on: 22 August 2000 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 |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
21 September 2020 | Resolutions
|
4 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
17 July 2020 | Resolutions
|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
24 December 2019 | Registered office address changed from C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 24 December 2019 (1 page) |
2 August 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 July 2018 | Registration of charge 040186080004, created on 28 June 2018 (103 pages) |
3 July 2018 | Registration of charge 040186080003, created on 28 June 2018 (69 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Michael Robin Jaye as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Michael Robin Jaye as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Director's details changed for Mr Michael Robin Jaye on 31 May 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Michael Robin Jaye on 31 May 2015 (2 pages) |
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 May 2015 | Registered office address changed from 12 Finchley Road London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 12 Finchley Road London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 20 May 2015 (1 page) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | 519 (1 page) |
1 December 2010 | 519 (1 page) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 August 2008 | Return made up to 21/06/08; no change of members (7 pages) |
29 August 2008 | Return made up to 21/06/08; no change of members (7 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 September 2003 | Return made up to 21/06/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 December 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 December 2002 | Full accounts made up to 31 March 2001 (11 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
10 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
10 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
6 July 2000 | New director appointed (2 pages) |
21 June 2000 | Incorporation (14 pages) |
21 June 2000 | Incorporation (14 pages) |