Streatham
London
SW16 5LL
Director Name | Gillian Christina Oakley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Court Lane Dulwich London SE21 7DR |
Secretary Name | Gillian Christina Oakley |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Court Lane Dulwich London SE21 7DR |
Director Name | Matthew John Fitzgerald |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 31 New Road Ascot Berkshire SL5 8QB |
Director Name | Benjamin Jove Johnson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 110 Grovelands Road Reading Berkshire RG30 2PD |
Secretary Name | Mary Catherine Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 224 Rodway Road Tilehurst Reading Berkshire RG30 6EG |
Director Name | Conor Sean McMenamin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2007) |
Role | Consultant |
Correspondence Address | Unit 3 2a Ronalds Road London N5 1XH |
Director Name | Mr Christopher Andrew Britten |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nesfield The Ballands Fetcham Leatherhead Surrey KT22 9EP |
Secretary Name | Mr Christopher Andrew Britten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nesfield The Ballands Fetcham Leatherhead Surrey KT22 9EP |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 13 November 2008) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | yellowblox.com |
---|---|
Email address | [email protected] |
Telephone | 020 78682097 |
Telephone region | London |
Registered Address | 1 King William Street London EC4N 7AF |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
360 at £1 | Richard Garnett 90.00% Ordinary |
---|---|
40 at £1 | Gillian Christine Oakley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,068 |
Cash | £7,034 |
Current Liabilities | £83,876 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
---|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 May 2019 | Registered office address changed from 68 Lombard Street London EC3V 9LJ to 1 King William Street London EC4N 7AF on 21 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Richard Nicholas Garnett on 1 April 2015 (2 pages) |
22 April 2015 | Director's details changed for Richard Nicholas Garnett on 1 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 January 2014 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB United Kingdom on 15 January 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Registered office address changed from 4 Barnet Road Potters Bar Hertfordshire EN6 2QT on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 4 Barnet Road Potters Bar Hertfordshire EN6 2QT on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 4 Barnet Road Potters Bar Hertfordshire EN6 2QT on 2 March 2012 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Richard Nicholas Garnett on 18 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard Nicholas Garnett on 18 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
1 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
18 August 2009 | Ad 31/07/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
18 August 2009 | Ad 31/07/09\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
27 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
15 April 2009 | Memorandum and Articles of Association (21 pages) |
15 April 2009 | Memorandum and Articles of Association (21 pages) |
4 April 2009 | Resolutions
|
4 April 2009 | Resolutions
|
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 20 black friars lane london EC4V 6HD (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 20 black friars lane london EC4V 6HD (1 page) |
13 November 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
13 November 2008 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
13 October 2008 | Director and secretary appointed gillian christine oakley (2 pages) |
13 October 2008 | Director and secretary appointed gillian christine oakley (2 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 18/04/07; full list of members (7 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
12 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 July 2005 | Return made up to 18/04/05; full list of members (7 pages) |
25 July 2005 | Return made up to 18/04/05; full list of members (7 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
9 June 2004 | Return made up to 18/04/04; full list of members
|
9 June 2004 | Return made up to 18/04/04; full list of members
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
3 April 2004 | Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2004 | Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed (1 page) |
1 May 2003 | Director resigned (1 page) |
18 April 2003 | Incorporation (19 pages) |
18 April 2003 | Incorporation (19 pages) |