East Molesey
Surrey
KT8 0BN
Director Name | Louise Jane Perry |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Lane East Molesey Surrey KT8 0BN |
Secretary Name | David Thomas Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Lane East Molesey Surrey KT8 0BN |
Website | www.bladepoint.co.uk |
---|
Registered Address | 100 Gilders Road Chessington KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | David Thomas Perry & Louise Jane Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £85,793 |
Cash | £87,851 |
Current Liabilities | £35,004 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
4 October 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
---|---|
23 September 2023 | Change of details for David Thomas Perry as a person with significant control on 12 May 2022 (2 pages) |
21 September 2023 | Director's details changed for David Thomas Perry on 12 May 2022 (2 pages) |
21 September 2023 | Director's details changed for Louise Jane Perry on 12 May 2022 (2 pages) |
21 September 2023 | Change of details for Louise Jane Perry as a person with significant control on 12 May 2022 (2 pages) |
21 September 2023 | Secretary's details changed for David Thomas Perry on 12 May 2022 (1 page) |
14 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
22 September 2022 | Change of details for David Thomas Perry as a person with significant control on 12 May 2022 (2 pages) |
22 September 2022 | Director's details changed for David Thomas Perry on 12 May 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
22 September 2022 | Change of details for Louise Jane Perry as a person with significant control on 12 May 2022 (2 pages) |
22 September 2022 | Director's details changed for Louise Jane Perry on 12 May 2022 (2 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
29 September 2021 | Change of details for Louise Jane Perry as a person with significant control on 6 April 2018 (2 pages) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
24 September 2020 | Change of details for David Thomas Perry as a person with significant control on 6 April 2018 (2 pages) |
24 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
18 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
22 February 2018 | Registered office address changed from North Lodge, Brockham Green Betchworth Surrey RH3 7JS to 100 Gilders Road Chessington KT9 2AN on 22 February 2018 (1 page) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 September 2017 | Notification of David Thomas Perry as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
20 September 2017 | Notification of Louise Jane Perry as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of David Thomas Perry as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Louise Jane Perry as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 December 2005 | Return made up to 19/09/05; full list of members (2 pages) |
5 December 2005 | Return made up to 19/09/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
3 November 2004 | Return made up to 19/09/04; full list of members (9 pages) |
3 November 2004 | Return made up to 19/09/04; full list of members (9 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
19 September 2003 | Incorporation (12 pages) |
19 September 2003 | Incorporation (12 pages) |