London
SW19 5HJ
Director Name | Mr Jake Adam Blayney |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 2 Calonne Road London SW19 5HJ |
Secretary Name | Mr Jake Adam Blayney |
---|---|
Status | Current |
Appointed | 24 June 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Calonne Road Calonne Road London SW19 5HJ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Robert Michael Blayney |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(2 months after company formation) |
Appointment Duration | 18 years (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Dorking Surrey RH4 2EN |
Secretary Name | Mr Robert Martin Adam Blayney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(2 months after company formation) |
Appointment Duration | 18 years (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Calonne Road Wimbledon London SW19 5HJ |
Registered Address | 2 Calonne Road Calonne Road London SW19 5HJ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Robert Martin Adam Blayney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,455 |
Cash | £26,123 |
Current Liabilities | £118,772 |
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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (overdue) |
4 October 2004 | Delivered on: 13 October 2004 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 property k/a 65 boundaries road balham london. Outstanding |
---|---|
5 January 2004 | Delivered on: 13 January 2004 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: All that leasehold property known as 67 wix's lane london. Outstanding |
5 January 2004 | Delivered on: 13 January 2004 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: All that leasehold property and parking space 223 known as 54 osprey heights the falcons london. Outstanding |
27 August 2003 | Delivered on: 3 September 2003 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: All that f/h property k/a 9A barnard road london SW11 1QT. Outstanding |
11 August 2003 | Delivered on: 14 August 2003 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: All that l/h property k/a 88 osprey heights, the falcons estate, battersea, london SW11 and parking space 157. Outstanding |
30 July 2003 | Delivered on: 7 August 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 June 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
25 June 2021 | Change of details for Mr Robert Martin Adam Blayney as a person with significant control on 24 June 2021 (2 pages) |
25 June 2021 | Elect to keep the directors' register information on the public register (1 page) |
25 June 2021 | Termination of appointment of Robert Martin Adam Blayney as a secretary on 24 June 2021 (1 page) |
25 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
25 June 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
25 June 2021 | Appointment of Mr Jake Adam Blayney as a director on 24 June 2021 (2 pages) |
25 June 2021 | Director's details changed for Mr. Robert Martin Adam Blayney on 24 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Robert Michael Blayney as a director on 24 June 2021 (1 page) |
25 June 2021 | Registered office address changed from 3 Cedar Close Dorking Surrey RH4 2EH to 2 Calonne Road Calonne Road London SW19 5HJ on 25 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Jake Adam Blayney as a secretary on 24 June 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
5 June 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Change of details for Mr Robert Martin Adam Blayne as a person with significant control on 1 January 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Robert Martin Adam Blayney on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Robert Martin Adam Blayney on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Robert Michael Blayney on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Robert Michael Blayney on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Robert Michael Blayney on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Robert Martin Adam Blayney on 1 October 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 31 saint johns hill clapham junction london SW11 1TX (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 31 saint johns hill clapham junction london SW11 1TX (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of register of members (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
29 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 16/04/06; full list of members (2 pages) |
25 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
7 August 2003 | Particulars of mortgage/charge (4 pages) |
29 July 2003 | New secretary appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New director appointed (1 page) |
29 July 2003 | New secretary appointed (1 page) |
9 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
16 April 2003 | Incorporation (14 pages) |
16 April 2003 | Incorporation (14 pages) |