Blackboys
East Sussex
TN22 4EX
Director Name | Mr Timothy Walker Ricketts |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Lakewood Road Chandlers Ford Hampshire SO53 1EU |
Secretary Name | Mrs Jeanine East |
---|---|
Status | Current |
Appointed | 21 November 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 9 Kingsway, 4th Floor London WC2B 6XF |
Director Name | Mr Giles Edward Andreae |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2007) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 17 Leamington Road Villas London W11 1HS |
Secretary Name | Victoria Jane Andreae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2007) |
Role | Clothes Designer |
Correspondence Address | 17 Leamington Road Villas London W11 1HS |
Secretary Name | David Mark Glennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 42 Embercourt Road Thames Ditton Surrey KT7 0LQ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | www.coolabi.com |
---|---|
Email address | [email protected] |
Registered Address | 9 Kingsway, 4th Floor London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,301 |
Current Liabilities | £1,470 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
13 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
25 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
28 December 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 January 2021 | Change of details for Mr Giles Andreae as a person with significant control on 6 April 2016 (2 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (5 pages) |
11 January 2021 | Notification of Coolabi Limited as a person with significant control on 6 April 2016 (2 pages) |
13 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Mrs Jeanine East as a secretary on 21 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of David Mark Glennon as a secretary on 21 November 2019 (1 page) |
16 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (9 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page) |
6 March 2014 | Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 9 Kingsway, 4Th Floor London WC2B 6XF on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 9 Kingsway, 4Th Floor London WC2B 6XF on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Registered office address changed from 9 Kingsway, 4Th Floor London WC2B 6XF on 6 March 2014 (1 page) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
27 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 March 2011 | Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page) |
11 August 2010 | Registered office address changed from 48 Broadley Terrace London NW1 6LG on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 48 Broadley Terrace London NW1 6LG on 11 August 2010 (1 page) |
4 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (9 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
18 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
18 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
21 April 2009 | Director's change of particulars / jeremy banks / 12/05/2008 (1 page) |
21 April 2009 | Director's change of particulars / jeremy banks / 12/05/2008 (1 page) |
21 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (6 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (6 pages) |
5 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
24 May 2007 | Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 May 2007 | Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 May 2007 | Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
24 May 2007 | Ad 01/05/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
23 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
23 May 2007 | New director appointed (4 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: portobello stuios 138 portobello road london W11 2DZ (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New director appointed (4 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | New director appointed (4 pages) |
23 May 2007 | S-div 30/04/07 (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New director appointed (4 pages) |
23 May 2007 | S-div 30/04/07 (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: portobello stuios 138 portobello road london W11 2DZ (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
10 April 2007 | New director appointed (2 pages) |
3 April 2007 | Company name changed newincco 678 LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed newincco 678 LIMITED\certificate issued on 03/04/07 (2 pages) |
5 March 2007 | Incorporation (20 pages) |
5 March 2007 | Incorporation (20 pages) |