Steeple Road
Latchingdon
Essex
CM3 6JZ
Director Name | Mr Paul Bernard Greenaway |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lawling Cottages Steeple Road Latchingdon CM3 6JZ |
Secretary Name | Mrs Avis Linda Greenaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lawling Cottages Steeple Road Latchingdon Essex CM3 6JZ |
Director Name | Ms Tania Linda Greenaway |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 September 2017) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bramley Way Mayland Chelmsford CM3 6ER |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | blackcatcouriers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85555545 |
Telephone region | London |
Registered Address | Waterfront Studios 1 Dock Road London E16 1AH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Avis Linda Greenaway 50.00% Ordinary |
---|---|
1 at £1 | Paul Greenaway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7 |
Cash | £5,840 |
Current Liabilities | £45,453 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
24 August 2015 | Delivered on: 24 August 2015 Persons entitled: Innovation Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|---|
26 November 2008 | Delivered on: 27 November 2008 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 July 2005 | Delivered on: 7 July 2005 Persons entitled: National Westminster 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 |
12 September 2003 | Delivered on: 16 September 2003 Satisfied on: 21 February 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
20 March 2001 | Delivered on: 24 March 2001 Satisfied on: 22 March 2006 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. Fully Satisfied |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Termination of appointment of Tania Linda Greenaway as a director on 25 September 2017 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
28 November 2015 | Appointment of Ms Tania Linda Greenaway as a director on 27 November 2015 (2 pages) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 August 2015 | Registration of charge 040788770005, created on 24 August 2015 (16 pages) |
30 June 2015 | Previous accounting period extended from 30 September 2014 to 30 November 2014 (1 page) |
12 January 2015 | Registered office address changed from Chanelsea House Canning Road London E15 3ND to Waterfront Studios 1 Dock Road London E16 1AH on 12 January 2015 (1 page) |
11 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 27 September 2008 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 October 2004 | Return made up to 27/09/04; full list of members
|
10 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 October 2003 | Return made up to 27/09/03; full list of members
|
16 September 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Incorporation (12 pages) |