London
EC4N 6EU
Director Name | Mr Stewart Kenneth Priddle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Huntersway Culmstock Cullompton EX15 3HJ |
Secretary Name | Mrs Sophia Mary Katherine Priddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Huntersway Culmstock Cullompton EX15 3HJ |
Director Name | Mrs Sophia Mary Katherine Priddle |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Huntersway Culmstock Cullompton EX15 3HJ |
Secretary Name | Mrs Elizabeth Muriel Richardson |
---|---|
Status | Resigned |
Appointed | 11 September 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2012) |
Role | Book Keeper |
Correspondence Address | 2 Town Hill Cottages Culmstock Cullompton Devon EX15 3JQ |
Secretary Name | Mrs Sophia Priddle |
---|---|
Status | Resigned |
Appointed | 18 June 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | Unit A6 The Airfield Dunkeswell Honiton Devon EX14 4LE |
Director Name | Mr Stewart Kenneth Priddle |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 July 2019) |
Role | Tree Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Harling Road Snetterton Norwich NR16 2JU |
Website | www.blackdownenvironmental.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01404 891188 |
Telephone region | Honiton |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
80 at £1 | Stewart Kenneth Priddle 80.00% Ordinary |
---|---|
20 at £1 | Sophia Mary Katherine Priddle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,037 |
Cash | £19,675 |
Current Liabilities | £143,511 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 26 February 2020 (overdue) |
26 June 2019 | Delivered on: 1 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The chargor charges by way of first fixed charge:. 1) all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of first legal mortgage) and, in each case, all buildings and fixtures on each such property; and. 2) all its intellectual property as follows:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered and. (B) the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the chargor (which may now or in the future subsist). Outstanding |
---|---|
25 August 2017 | Delivered on: 31 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
2 July 2013 | Delivered on: 5 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
31 August 2017 | Registration of charge 060970100002, created on 25 August 2017 (25 pages) |
31 July 2017 | Appointment of Mr Stewart Kenneth Priddle as a director on 27 July 2017 (2 pages) |
31 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
24 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
24 January 2017 | Satisfaction of charge 060970100001 in full (4 pages) |
23 January 2017 | Appointment of Mr John Rowan Dickson as a director on 6 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Sophia Mary Katherine Priddle as a director on 6 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Sophia Priddle as a secretary on 6 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Unit a6 the Airfield Dunkeswell Honiton Devon EX14 4LE to The Mews Harling Road Snetterton Norwich NR16 2JU on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Stewart Kenneth Priddle as a director on 6 January 2017 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 December 2013 | Change of name notice (2 pages) |
10 December 2013 | Company name changed associated management & construction LTD\certificate issued on 10/12/13
|
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 August 2013 | Registered office address changed from 3 Hunters Way Culmstock Cullompton Devon EX15 3HJ on 19 August 2013 (1 page) |
5 July 2013 | Registration of charge 060970100001 (17 pages) |
1 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
17 July 2012 | Appointment of Mr Stewart Kenneth Priddle as a director (2 pages) |
18 June 2012 | Appointment of Mrs Sophia Priddle as a secretary (1 page) |
18 June 2012 | Termination of appointment of Elizabeth Richardson as a secretary (1 page) |
15 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Mrs Sophia Mary Katherine Priddle on 17 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from taxassist accountants 74 fore street heavitree, exeter devon EX1 2RR (1 page) |
14 September 2009 | Secretary appointed mrs elizabeth muriel richardson (1 page) |
12 September 2009 | Appointment terminated secretary sophia priddle (1 page) |
5 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
4 December 2008 | Director appointed mrs sophia priddle (1 page) |
4 December 2008 | Appointment terminated director stewart priddle (1 page) |
3 October 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
12 February 2007 | Incorporation (17 pages) |