Banstead
Surrey
SM7 3BT
Director Name | Paul Anthony Lambeth |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B Castle House Park Road Banstead Surrey SM7 3BT |
Secretary Name | Mrs Lisa Jane Lambeth |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Lodge Mislingford Road Southampton Hampshire SO32 2QD |
Director Name | Ms Teresa Fellows |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(8 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B Castle House Park Road Banstead Surrey SM7 3BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bliss-residential-care.co.uk |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Suite B Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
38 at £1 | Lisa Jane Lambeth 50.00% Ordinary |
---|---|
38 at £1 | Paul Anthony Lambeth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,035 |
Cash | £21,579 |
Current Liabilities | £33,018 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 December 2018 | Delivered on: 10 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Paul Lambeth Lisa Jane Lambeth Classification: A registered charge Particulars: F/H 38 osborn road fareham t/no HP275633. Outstanding |
7 February 2017 | Delivered on: 9 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H of 38 osborn road fareham t/no HP275633. Outstanding |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at the brambles, beverley close, basingstoke, hampshire t/no HP404662. Outstanding |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at the limes, beverley close, basingstoke, hampshire t/no HP397682. Outstanding |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Paul Lambeth Lisa Jane Lambeth Lisa Jane Lambeth Paul Anthony Lambeth Classification: A registered charge Particulars: F/H property k/a the brambles, beverley close, basingstoke, hampshire t/no HP404662. Outstanding |
13 May 2016 | Delivered on: 18 May 2016 Persons entitled: Paul Lambeth Lisa Jane Lambeth Lisa Jane Lambeth Paul Anthony Lambeth Lisa Jane Lambeth Paul Anthony Lambeth Classification: A registered charge Particulars: F/H property k/a the limes, beverley close, basingstoke, hampshire t/no HP397682. Outstanding |
13 May 2016 | Delivered on: 21 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 July 2008 | Delivered on: 19 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
16 December 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
9 July 2020 | Director's details changed for Ms Teresa Fellows on 1 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr Paul Anthony Lambeth as a person with significant control on 21 December 2018 (2 pages) |
22 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
22 July 2019 | Change of details for Mrs Lisa Jane Lambeth as a person with significant control on 21 December 2018 (2 pages) |
22 July 2019 | Notification of Pallam Holdings Ltd as a person with significant control on 21 December 2018 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 December 2018 | Registration of charge 062964070009, created on 6 December 2018 (62 pages) |
24 August 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Paul Anthony Lambeth as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Lisa Jane Lambeth as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Paul Anthony Lambeth as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Lisa Jane Lambeth as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Registration of charge 062964070008, created on 27 February 2017 (16 pages) |
1 March 2017 | Registration of charge 062964070008, created on 27 February 2017 (16 pages) |
9 February 2017 | Registration of charge 062964070007, created on 7 February 2017 (12 pages) |
9 February 2017 | Registration of charge 062964070007, created on 7 February 2017 (12 pages) |
31 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-31
|
31 October 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-10-31
|
21 May 2016 | Registration of charge 062964070002, created on 13 May 2016 (18 pages) |
21 May 2016 | Registration of charge 062964070002, created on 13 May 2016 (18 pages) |
18 May 2016 | Registration of charge 062964070003, created on 13 May 2016 (23 pages) |
18 May 2016 | Registration of charge 062964070006, created on 13 May 2016 (12 pages) |
18 May 2016 | Registration of charge 062964070005, created on 13 May 2016 (12 pages) |
18 May 2016 | Registration of charge 062964070003, created on 13 May 2016 (23 pages) |
18 May 2016 | Registration of charge 062964070005, created on 13 May 2016 (12 pages) |
18 May 2016 | Registration of charge 062964070006, created on 13 May 2016 (12 pages) |
18 May 2016 | Registration of charge 062964070004, created on 13 May 2016 (23 pages) |
18 May 2016 | Registration of charge 062964070004, created on 13 May 2016 (23 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 January 2016 | Statement of capital following an allotment of shares on 1 July 2014
|
20 January 2016 | Statement of capital following an allotment of shares on 1 July 2014
|
9 November 2015 | Appointment of Ms Teresa Fellows as a director on 1 July 2015 (2 pages) |
9 November 2015 | Appointment of Ms Teresa Fellows as a director on 1 July 2015 (2 pages) |
9 November 2015 | Appointment of Ms Teresa Fellows as a director on 1 July 2015 (2 pages) |
29 October 2015 | Registered office address changed from 3 Grange Farm Business Park Sandy Lane Shedfield, Southampton Hampshire SO32 2HD to Forest Lodge Mislingford Road Swanmore Hampshire SO32 2QD on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 3 Grange Farm Business Park Sandy Lane Shedfield, Southampton Hampshire SO32 2HD to Forest Lodge Mislingford Road Swanmore Hampshire SO32 2QD on 29 October 2015 (1 page) |
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Paul Anthony Lambeth on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Lisa Jane Lambeth on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Anthony Lambeth on 28 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Lisa Jane Lambeth on 28 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 September 2008 | Return made up to 28/06/08; full list of members (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 October 2007 | Ad 28/06/07--------- £ si 76@1=76 £ ic 1/77 (2 pages) |
12 October 2007 | Ad 28/06/07--------- £ si 76@1=76 £ ic 1/77 (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New secretary appointed;new director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
28 June 2007 | Incorporation (9 pages) |
28 June 2007 | Incorporation (9 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |