Blackmore Road, Blackmore
Ingatestone
Essex
CM4 0JR
Director Name | Mr Stuart John Lucas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Farmhouse Blackmore Road Blackmore Essex CM4 0JR |
Secretary Name | Kim Lucas |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Farmhouse Blackmore Road, Blackmore Ingatestone Essex CM4 0JR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Stuart John Lucas 50.00% Ordinary |
---|---|
50 at £1 | Mrs Kim Lucas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,591 |
Cash | £9,207 |
Current Liabilities | £53,980 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 May 2019 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Third Floor 24 Chiswell Street London EC1Y 4YX on 21 May 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Confirmation statement made on 6 June 2018 with no updates (2 pages) |
27 December 2018 | Administrative restoration application (3 pages) |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Kim Lucas as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
28 July 2017 | Notification of Stuart John Lucas as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Stuart John Lucas as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Kim Lucas as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Director's details changed for Lucas Stuart on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Kim Lucas on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Kim Lucas on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Lucas Stuart on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Lucas Stuart on 5 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Kim Lucas on 5 June 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Return made up to 06/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 06/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 September 2007 | Return made up to 06/06/07; full list of members (3 pages) |
13 September 2007 | Return made up to 06/06/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
21 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
24 August 2005 | Return made up to 06/06/05; full list of members (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 June 2003 | Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: carlton house, 101 new london, road, chelmsford, essex, CM2 0PP (1 page) |
24 June 2003 | Ad 13/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
6 June 2003 | Incorporation (9 pages) |
6 June 2003 | Incorporation (9 pages) |