Romford
Essex
RM7 7DN
Director Name | Mr Simon Ansel Blausten |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Mr Tracey Allen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £0.01 | Douglas Blausten 50.00% Ordinary |
---|---|
1000 at £0.01 | Simon Ansel Blausten 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£411,758 |
Cash | £58,960 |
Current Liabilities | £568,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 July 2015 | Delivered on: 1 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 September 2014 | Delivered on: 16 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 3 10-16 rathbone street london t/no NGL823128. Outstanding |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 September 2014 | Delivered on: 3 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 81 charlotte street and 6 tottenham mews london t/no. 43297. Outstanding |
6 March 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 April 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
17 February 2021 | Termination of appointment of Tracey Allen Wood as a secretary on 31 March 2012 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 August 2015 | Registration of charge 053632780004, created on 29 July 2015 (7 pages) |
1 August 2015 | Registration of charge 053632780004, created on 29 July 2015 (7 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Registration of charge 053632780003, created on 30 September 2014 (9 pages) |
16 October 2014 | Registration of charge 053632780003, created on 30 September 2014 (9 pages) |
3 October 2014 | Registration of charge 053632780002, created on 30 September 2014 (8 pages) |
3 October 2014 | Registration of charge 053632780001, created on 30 September 2014 (10 pages) |
3 October 2014 | Registration of charge 053632780002, created on 30 September 2014 (8 pages) |
3 October 2014 | Registration of charge 053632780001, created on 30 September 2014 (10 pages) |
8 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
4 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 March 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
18 March 2014 | Amended accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 June 2012 | Termination of appointment of a secretary (1 page) |
8 June 2012 | Termination of appointment of a secretary (1 page) |
1 March 2012 | Secretary's details changed (2 pages) |
1 March 2012 | Director's details changed for Mr Simon Ansel Blausten on 25 October 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Simon Ansel Blausten on 25 October 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr Douglas Blausten on 25 October 2011 (2 pages) |
1 March 2012 | Secretary's details changed for {officer_name} (2 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Secretary's details changed (2 pages) |
1 March 2012 | Director's details changed for Mr Douglas Blausten on 25 October 2011 (2 pages) |
20 February 2012 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England on 20 February 2012 (1 page) |
4 January 2012 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 4 January 2012 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Director's details changed for Mr Simon Ansel Blausten on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Douglas Blausten on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Simon Ansel Blausten on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Douglas Blausten on 14 February 2011 (2 pages) |
15 February 2011 | Secretary's details changed for Tracey Allen Wood on 14 February 2011 (1 page) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Secretary's details changed for Tracey Allen Wood on 14 February 2011 (1 page) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
21 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (17 pages) |
14 February 2005 | Incorporation (17 pages) |