London
N12 0BP
Director Name | Richard Philip Blackburn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152a Whitestile Road Brentford Middlesex TW8 9NW |
Director Name | Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Sandringham Road London NW11 9DR |
Director Name | Faye Sharman |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 152a Whitestile Road Brentford Middlesex TW8 9NW |
Registered Address | 727-729 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Richard Blackburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,380 |
Cash | £7,680 |
Current Liabilities | £300 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
9 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 September 2022 | Secretary's details changed for Mr Harry Jerome Glasstone on 13 September 2022 (1 page) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
20 March 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 August 2017 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Faye Sharman as a director (1 page) |
26 April 2012 | Termination of appointment of Faye Sharman as a director (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Director's details changed for Richard Philip Blackburn on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Richard Philip Blackburn on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Faye Sharman on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Richard Philip Blackburn on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Faye Sharman on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Faye Sharman on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 August 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
19 January 2006 | Secretary's particulars changed (1 page) |
12 September 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | Ad 23/08/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | New director appointed (1 page) |
5 September 2005 | Company name changed flo design LIMITED\certificate issued on 05/09/05 (2 pages) |
5 September 2005 | Company name changed flo design LIMITED\certificate issued on 05/09/05 (2 pages) |
22 August 2005 | Company name changed oscar ten LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed oscar ten LIMITED\certificate issued on 22/08/05 (2 pages) |
28 April 2005 | Incorporation (18 pages) |
28 April 2005 | Incorporation (18 pages) |