Wanstead
London
E11 2NJ
Secretary Name | Christine Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 35 Strathfield Gardens Barking Essex IG11 9UJ |
Director Name | Robert Anthony Elliott |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Contract Cleaning |
Country of Residence | England |
Correspondence Address | 3 Purcell Cole Writtle Chelmsford Essex CM1 3NB |
Secretary Name | Sharon Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Canterbury Avenue Ilford Essex IG1 3NG |
Website | blitzit.co.uk |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Ian James Lincoln 66.67% Ordinary |
---|---|
1 at £1 | Sharon Lincoln 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,560 |
Cash | £14,245 |
Current Liabilities | £244,551 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
4 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 November 2005 | Delivered on: 29 November 2005 Persons entitled: Lloyds Tsb 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 |
31 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
1 February 2023 | Confirmation statement made on 29 January 2023 with updates (4 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
2 December 2022 | Previous accounting period extended from 29 March 2022 to 31 March 2022 (1 page) |
26 August 2022 | Registered office address changed from 19 - 20 Bourne Court Southend Rd Woodford Green Essex IG8 8HD England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 26 August 2022 (1 page) |
31 January 2022 | Confirmation statement made on 29 January 2022 with updates (4 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
7 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
25 February 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
18 February 2020 | Change of share class name or designation (2 pages) |
18 February 2020 | Resolutions
|
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
16 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
11 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
1 March 2019 | Director's details changed for Mr Ian James Lincoln on 20 February 2019 (2 pages) |
1 March 2019 | Change of details for Mr Ian James Lincoln as a person with significant control on 20 February 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (5 pages) |
17 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
12 June 2018 | Statement of capital following an allotment of shares on 3 February 2017
|
28 February 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19 - 20 Bourne Court Southend Rd Woodford Green Essex IG8 8HD on 28 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 29 January 2018 with updates (5 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Registration of charge 041492680002 (23 pages) |
13 November 2013 | Registration of charge 041492680002 (23 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for Christine Johnson on 28 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Secretary's details changed for Christine Johnson on 28 January 2013 (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from 34 Hewetts Quay Abbey Road Barking Essex IG11 7BX on 17 March 2011 (1 page) |
17 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from 34 Hewetts Quay Abbey Road Barking Essex IG11 7BX on 17 March 2011 (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
28 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Return made up to 29/01/08; no change of members
|
28 April 2008 | Return made up to 29/01/08; no change of members
|
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
6 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 October 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 October 2006 | Ad 01/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
29 November 2005 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | Particulars of mortgage/charge (7 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 29/01/05; full list of members (6 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2004 | Return made up to 29/01/04; full list of members
|
1 February 2004 | Return made up to 29/01/04; full list of members
|
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
5 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 August 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
1 August 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
8 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
5 February 2002 | Accounts made up to 31 January 2002 (1 page) |
5 February 2002 | Accounts made up to 31 January 2002 (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 January 2001 | Incorporation (16 pages) |
29 January 2001 | Incorporation (16 pages) |