Kingston Upon Thames
KT1 3RA
Secretary Name | Peter Jarvis Blayney |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 York Road Harrogate North Yorkshire HG1 2QL |
Secretary Name | Mrs Sayna Blayney |
---|---|
Status | Current |
Appointed | 08 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 96 Gloucester Road Kingston Upon Thames KT1 3RA |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | blayneypersonnel.co.uk |
---|---|
Telephone | 020 85467003 |
Telephone region | London |
Registered Address | 96 Gloucester Road Kingston Upon Thames KT1 3RA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | J.p. Blayney 85.00% Ordinary |
---|---|
15 at £1 | Sayna Blayney 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,938 |
Cash | £92,803 |
Current Liabilities | £46,628 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
23 February 2010 | Delivered on: 25 February 2010 Persons entitled: Leumi Abl Limited Classification: Full form 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 |
---|---|
6 December 2006 | Delivered on: 12 December 2006 Persons entitled: Leumi Abl 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
2 February 2021 | Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN England to 96 Gloucester Road Kingston upon Thames KT1 3RA on 2 February 2021 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Registered office address changed from 23 York Road Harrogate HG1 2QL to 16 st. Martin's Le Grand London EC1A 4EN on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 23 York Road Harrogate HG1 2QL to 16 st. Martin's Le Grand London EC1A 4EN on 18 July 2017 (1 page) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
13 March 2017 | Satisfaction of charge 1 in full (2 pages) |
13 March 2017 | Satisfaction of charge 1 in full (2 pages) |
13 March 2017 | Satisfaction of charge 2 in full (1 page) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Director's details changed for Jonathan Peter Blayney on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Jonathan Peter Blayney on 8 December 2010 (2 pages) |
8 December 2010 | Appointment of Mrs Sayna Blayney as a secretary (1 page) |
8 December 2010 | Appointment of Mrs Sayna Blayney as a secretary (1 page) |
8 December 2010 | Director's details changed for Jonathan Peter Blayney on 8 December 2010 (2 pages) |
26 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Jonathan Peter Blayney on 12 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Jonathan Peter Blayney on 12 February 2010 (2 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 12/02/07; full list of members (2 pages) |
4 June 2007 | Return made up to 12/02/07; full list of members (2 pages) |
24 May 2007 | Ad 03/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
24 May 2007 | Ad 03/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 May 2007 | £ nc 10/100 03/09/06 (2 pages) |
11 May 2007 | £ nc 10/100 03/09/06 (2 pages) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 12/02/06; full list of members (2 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
11 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
15 March 2004 | Return made up to 12/02/04; full list of members
|
15 March 2004 | Return made up to 12/02/04; full list of members
|
28 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
13 February 2003 | New director appointed (1 page) |
13 February 2003 | New director appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | Incorporation (16 pages) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | Secretary resigned (1 page) |