Balksbury Hill, Upper Clatford
Andover
Hampshire
SP11 7LW
Director Name | Foluke Oyeleye |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elsworthy Road London NW3 3DS |
Director Name | Mr Chwee Tian Chan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 February 2004(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149a Makepeace Mansions Makepeace Avenue London N6 6ES |
Director Name | Mr Peter Daniel Rebak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Mr Peter Daniel Rebak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Mr Michael Sunday Oyewobi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Ankerdine Crescent Shooters Hill London SE18 3LH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2005) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Registered Address | 115 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Blakenhall LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 September 2006 | Delivered on: 4 October 2006 Satisfied on: 15 March 2010 Persons entitled: Standard Chartered Bank Classification: A pledge over goods Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A pledge on the terms set out in the agreement,each pledged document and the goods. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 September 2006 | Delivered on: 4 October 2006 Satisfied on: 15 March 2010 Persons entitled: Standard Chartered Bank Classification: A deed of charge over collection account 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: First fixed charge the collection account and the account moneys. See the mortgage charge document for full details. Fully Satisfied |
25 January 2005 | Delivered on: 10 February 2005 Persons entitled: Onslow Services 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 |
25 July 2023 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
---|---|
8 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
14 October 2021 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
15 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
8 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
9 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
27 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
28 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 February 2012 | Director's details changed for Foluke Oyeleye on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Michael Francis Preedy on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Foluke Oyeleye on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Michael Francis Preedy on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Termination of appointment of Michael Oyewobi as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Michael Oyewobi as a secretary (2 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
9 February 2011 | Annual return made up to 26 January 2011 (14 pages) |
9 February 2011 | Annual return made up to 26 January 2011 (14 pages) |
5 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
5 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2JX on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 3Rd Floor 314 Regents Park Road Finchley London N3 2JX on 12 April 2010 (2 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
6 March 2009 | Return made up to 26/01/09; no change of members (4 pages) |
6 March 2009 | Return made up to 26/01/09; no change of members (4 pages) |
6 March 2009 | Director's change of particulars / foluke otudeko / 17/02/2009 (1 page) |
6 March 2009 | Director's change of particulars / foluke otudeko / 17/02/2009 (1 page) |
1 October 2008 | Full accounts made up to 30 June 2007 (20 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (20 pages) |
4 September 2008 | Return made up to 26/01/08; no change of members (7 pages) |
4 September 2008 | Return made up to 26/01/08; no change of members (7 pages) |
27 November 2007 | Auditor's resignation (1 page) |
27 November 2007 | Auditor's resignation (1 page) |
23 September 2007 | Full accounts made up to 31 December 2005 (13 pages) |
23 September 2007 | Full accounts made up to 31 December 2005 (13 pages) |
20 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
20 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
2 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
2 March 2007 | Return made up to 26/01/07; full list of members (6 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2006 | Full accounts made up to 31 January 2005 (12 pages) |
22 June 2006 | Full accounts made up to 31 January 2005 (12 pages) |
8 May 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 May 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
23 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (8 pages) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 manchester square london W1U 3PY (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 25 manchester square london W1U 3PY (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 March 2005 | Return made up to 26/01/05; full list of members
|
2 March 2005 | Return made up to 26/01/05; full list of members
|
10 February 2005 | Particulars of mortgage/charge (5 pages) |
10 February 2005 | Particulars of mortgage/charge (5 pages) |
27 March 2004 | New director appointed (3 pages) |
27 March 2004 | New director appointed (3 pages) |
1 March 2004 | Company name changed flinwell consultants LIMITED\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed flinwell consultants LIMITED\certificate issued on 01/03/04 (2 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 25 manchester square london W1U 3PY (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 25 manchester square london W1U 3PY (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
14 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |