Croydon
Surrey
CR0 0YN
Secretary Name | Mrs Jane Anne Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blackwatermarina.co.uk |
---|
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ian Wilson 50.00% Ordinary |
---|---|
1 at £1 | Mrs J.a. Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,704 |
Cash | £148,930 |
Current Liabilities | £42,636 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
5 January 2012 | Delivered on: 13 January 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re blackwater marina LTD business premium account account number 93584089. Outstanding |
---|---|
2 June 2008 | Delivered on: 10 June 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 August 2005 | Delivered on: 17 August 2005 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: L/H moorings at blackwater, essex. Outstanding |
12 July 2005 | Delivered on: 27 July 2005 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a blackwater marina, maylandsea, essex t/no EX476069. Outstanding |
12 July 2005 | Delivered on: 27 July 2005 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 property k/a blackwater marina, maylandsea, essex t/no EX476069. Outstanding |
4 January 2002 | Delivered on: 8 January 2002 Satisfied on: 28 April 2008 Persons entitled: Channel Hotels & Properties (UK) Limited Classification: Legal charge Secured details: £650,000 due or to become due from the company to the chargee. Particulars: Freehold property k/a blackwater marina maylandsea in the county of essex t/n EX476069. Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
6 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 March 2018 | Secretary's details changed for Mrs Jane Anne Wilson on 23 February 2018 (1 page) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr Ian Raydon Wilson as a person with significant control on 23 February 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr Ian Raydon Wilson on 23 February 2018 (2 pages) |
8 March 2018 | Change of details for Mrs Jane Anne Wilson as a person with significant control on 23 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Registered office address changed from Simpson Wreford Ltd 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Simpson Wreford Ltd 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Registered office address changed from Simpson Wreford Ltd 3Rd Floor Suffolk House George Street Croydon CR0 0YN on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
21 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
21 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Return made up to 23/02/05; full list of members (2 pages) |
27 May 2005 | Return made up to 23/02/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
15 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
17 February 2003 | Return made up to 23/02/03; full list of members
|
17 February 2003 | Return made up to 23/02/03; full list of members
|
23 December 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 December 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
13 May 2002 | Return made up to 23/02/02; full list of members (6 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Memorandum and Articles of Association (9 pages) |
18 June 2001 | Memorandum and Articles of Association (9 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
11 June 2001 | Company name changed tourpage LIMITED\certificate issued on 11/06/01 (2 pages) |
11 June 2001 | Company name changed tourpage LIMITED\certificate issued on 11/06/01 (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
23 February 2001 | Incorporation (13 pages) |
23 February 2001 | Incorporation (13 pages) |