London
N2 8EY
Director Name | Mr Frenesi Claire Owen Ewing |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(same day as company formation) |
Role | Database Consultant |
Country of Residence | England |
Correspondence Address | Langley House Park Road London N2 8EY |
Secretary Name | Mr Edward William Ewing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Elwin Street London E2 7BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | blakeneyboltholes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01263 800326 |
Telephone region | Cromer |
Registered Address | Langley House Park Road London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Edward William Ewing 50.00% Ordinary |
---|---|
50 at £1 | Frenesi Claire Owen Ewing 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,510 |
Cash | £90,010 |
Current Liabilities | £102,713 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
26 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
24 March 2022 | Cessation of Frenesi Claire Owen Ewing as a person with significant control on 25 October 2021 (1 page) |
24 March 2022 | Notification of Tf (Norfolk) Limited as a person with significant control on 25 October 2021 (2 pages) |
24 March 2022 | Cessation of Edward William Ewing as a person with significant control on 25 October 2021 (1 page) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 August 2021 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Langley House Park Road London N2 8EY on 23 August 2021 (1 page) |
14 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 May 2020 | Director's details changed for Mr Frenesi Claire Owen Ewing on 4 May 2020 (2 pages) |
5 May 2020 | Change of details for Mr Edward William Ewing as a person with significant control on 4 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Edward William Ewing on 4 May 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Mr Frenesi Claire Owen Ewing as a person with significant control on 4 May 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
22 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
7 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 7 December 2018 (1 page) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 October 2017 | Director's details changed for Mr Frenesi Claire Owen Ewing on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Edward William Ewing on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Edward William Ewing on 1 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Frenesi Claire Owen Ewing on 1 October 2017 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 September 2017 | Termination of appointment of Edward William Ewing as a secretary on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Edward William Ewing as a secretary on 28 September 2017 (1 page) |
19 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
19 August 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Director's details changed for Frenesi Claire Owen Ewing on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Edward William Ewing on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Frenesi Claire Owen Ewing on 1 January 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Frenesi Claire Owen Ewing on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Edward William Ewing on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Edward William Ewing on 1 January 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 August 2008 | Director's change of particulars / frenesi ewing / 01/04/2008 (1 page) |
22 August 2008 | Director and secretary's change of particulars / edward ewing / 01/04/2008 (1 page) |
22 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 August 2008 | Director and secretary's change of particulars / edward ewing / 01/04/2008 (1 page) |
22 August 2008 | Director's change of particulars / frenesi ewing / 01/04/2008 (1 page) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
18 May 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
30 April 2004 | Incorporation (15 pages) |
30 April 2004 | Incorporation (15 pages) |