West Byfleet
Surrey
KT14 6SD
Director Name | Mr Thomas Martin Kardos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Sole Associates Svr Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 11 months (closed 22 September 2020) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Turner Hampton Secretaries Turner Hampton Secretaries |
---|---|
Status | Resigned |
Appointed | 15 August 2009(7 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Secretary Name | Turner Hampton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 22 Chertsey Road Woking Surrey GU21 5AB |
Secretary Name | Sole Associates Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2019) |
Correspondence Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Website | blackwoodcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 30966910 |
Telephone region | London |
Registered Address | 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Blackwood Capital Group Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,195 |
Cash | £6 |
Current Liabilities | £30,925 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (3 pages) |
24 October 2019 | Termination of appointment of Sole Associates Accountants Limited as a secretary on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Sole Associates Svr Limited as a secretary on 24 October 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
21 August 2019 | Director's details changed for Mr Thomas Martin Kardos on 1 August 2019 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
16 August 2018 | Change of details for Mr Ronald Michael Grosman as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
16 August 2018 | Director's details changed for Mr Ronald Michael Grosman on 16 August 2018 (2 pages) |
18 July 2018 | Director's details changed for Mr Thomas Martin Kardos on 18 July 2018 (2 pages) |
5 July 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
16 May 2018 | Cessation of First Names (Jersey) Limited as a person with significant control on 14 May 2018 (1 page) |
16 May 2018 | Notification of Ronald Michael Grosman as a person with significant control on 14 May 2018 (2 pages) |
12 March 2018 | Notification of First Names (Jersey) Limited as a person with significant control on 1 March 2018 (2 pages) |
12 March 2018 | Cessation of Blackwood Capital Group Holding Limited as a person with significant control on 1 March 2018 (1 page) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 August 2015 | Director's details changed for Mr Thomas Martin Kardos on 15 May 2015 (2 pages) |
26 August 2015 | Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Ronald Michael Grosman on 15 May 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Ronald Michael Grosman on 15 May 2015 (2 pages) |
26 August 2015 | Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 August 2015 (1 page) |
26 August 2015 | Director's details changed for Mr Thomas Martin Kardos on 15 May 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Sole Associates Accountants Limited on 25 February 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Director's details changed for Mr Ronald Michael Grosman on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Thomas Martin Kardos on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Thomas Martin Kardos on 17 July 2012 (2 pages) |
17 July 2012 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Mr Ronald Michael Grosman on 17 July 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 September 2010 | Director's details changed for Mr Thomas Martin Kardos on 16 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Ronald Michael Grosman on 16 August 2010 (2 pages) |
10 September 2010 | Appointment of Sole Associates Accountants Limited as a secretary (2 pages) |
10 September 2010 | Director's details changed for Mr Ronald Michael Grosman on 16 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Termination of appointment of Turner Turner Hampton Secretaries as a secretary (1 page) |
10 September 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
10 September 2010 | Termination of appointment of Turner Turner Hampton Secretaries as a secretary (1 page) |
10 September 2010 | Director's details changed for Mr Thomas Martin Kardos on 16 August 2010 (2 pages) |
10 September 2010 | Appointment of Sole Associates Accountants Limited as a secretary (2 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Registered office address changed from C/O Turner Hampton 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from C/O Turner Hampton 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 26 March 2010 (1 page) |
26 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 20 October 2009 (1 page) |
4 September 2009 | Secretary appointed turner hampton secretaries turner hampton secreataries (1 page) |
4 September 2009 | Secretary appointed turner hampton secretaries turner hampton secreataries (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 December 2008 | Director's change of particulars / thomas kardos / 01/12/2008 (2 pages) |
1 December 2008 | Director's change of particulars / thomas kardos / 01/12/2008 (2 pages) |
3 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
3 November 2008 | Return made up to 16/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Director's particulars changed (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 February 2007 | Return made up to 16/08/06; full list of members (7 pages) |
20 February 2007 | Return made up to 16/08/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 September 2004 | Return made up to 16/08/04; full list of members
|
2 September 2004 | Return made up to 16/08/04; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 October 2003 | Return made up to 16/08/03; full list of members
|
27 October 2003 | Return made up to 16/08/03; full list of members
|
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (14 pages) |
16 August 2002 | Incorporation (14 pages) |