Woking
GU22 8BF
Director Name | Mr Hartley Mylor John Beames |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(1 year after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Links 2 Business Centre Old Woking Road Woking GU22 8BF |
Director Name | Mrs Cate Kent |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(12 years after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Links 2 Business Centre Old Woking Road Woking GU22 8BF |
Director Name | Mr Robert Peter Leechman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Eaton Place London SW1W 9JA |
Director Name | Mr Corrado Giuseppe Raffaele Vulpio |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(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 | 11 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | blackonyxnecklace.co.uk |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
75 at £1 | David Matthew Ardley 60.00% Ordinary |
---|---|
25 at £1 | Hartley Mylor Jones Beames 20.00% Ordinary |
25 at £1 | Robert Leechman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,371,425 |
Cash | £9,611 |
Current Liabilities | £863,725 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
9 February 2009 | Delivered on: 14 February 2009 Persons entitled: Peter George Martin Classification: Rent deposit deed Secured details: £5,000 and all other 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: The sum of five thousand pounds plus vat see image for full details. Outstanding |
---|
15 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
18 March 2020 | Confirmation statement made on 11 February 2020 with updates (6 pages) |
9 March 2020 | Purchase of own shares. (3 pages) |
9 March 2020 | Cancellation of shares. Statement of capital on 3 February 2020
|
5 March 2020 | Termination of appointment of Robert Peter Leechman as a director on 3 February 2020 (1 page) |
3 March 2020 | Appointment of Miss Cate Adams as a director on 1 March 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Robert Peter Leechman on 28 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Robert Peter Leechman on 28 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr David Matthew Ardley as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Mr Robert Peter Leechman on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Mr David Matthew Ardley on 27 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr Hartley Mylor John Beames as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Mr Hartley Mylor John Beames on 27 January 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 July 2018 | Second filing of a statement of capital following an allotment of shares on 8 March 2017
|
2 July 2018 | Second filing of a statement of capital following an allotment of shares on 8 March 2017
|
14 June 2018 | Resolutions
|
4 June 2018 | Statement of capital following an allotment of shares on 8 March 2017
|
4 June 2018 | Notification of Hartley Mylor John Beames as a person with significant control on 8 March 2018 (2 pages) |
4 June 2018 | Resolutions
|
4 June 2018 | Statement of capital following an allotment of shares on 8 March 2017
|
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 May 2017 | Termination of appointment of Corrado Giuseppe Raffaele Vulpio as a director on 10 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Corrado Giuseppe Raffaele Vulpio as a director on 10 March 2017 (1 page) |
9 March 2017 | Director's details changed for Mr Robert Peter Leechman on 2 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Robert Peter Leechman on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Robert Peter Leechman on 31 May 2015 (2 pages) |
2 March 2017 | Director's details changed for Mr Robert Peter Leechman on 31 May 2015 (2 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Mr Robert Peter Leechman on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Robert Peter Leechman on 6 February 2017 (2 pages) |
6 December 2016 | Director's details changed for Mr David Matthew Ardley on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr David Matthew Ardley on 6 December 2016 (2 pages) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
15 November 2016 | Satisfaction of charge 1 in full (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 September 2015 | Appointment of Mr Corrado Giuseppe Raffaele Vulpio as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Corrado Giuseppe Raffaele Vulpio as a director on 1 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Corrado Giuseppe Raffaele Vulpio as a director on 1 September 2015 (2 pages) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Director's details changed for Hartley Mylor John Beames on 18 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Hartley Mylor John Beames on 18 December 2014 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 September 2014 | Director's details changed for David Matthew Ardley on 28 August 2014 (2 pages) |
3 September 2014 | Director's details changed for David Matthew Ardley on 28 August 2014 (2 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 January 2014 | Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages) |
29 January 2014 | Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 October 2013 | Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages) |
9 October 2013 | Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages) |
17 May 2013 | Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages) |
17 May 2013 | Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages) |
17 May 2013 | Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
18 January 2013 | Appointment of Mr Robert Peter Leechman as a director (2 pages) |
18 January 2013 | Appointment of Mr Robert Peter Leechman as a director (2 pages) |
18 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
18 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 April 2010 | Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for David Matthew Ardley on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Hartley Mylor John Beames on 1 October 2009 (2 pages) |
10 December 2009 | Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL on 10 December 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
9 April 2009 | Director appointed hartley mylor john beames (2 pages) |
9 April 2009 | Director appointed hartley mylor john beames (2 pages) |
9 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
31 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 May 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 May 2008 | Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 May 2008 | Director appointed david matthew ardley (2 pages) |
21 May 2008 | Director appointed david matthew ardley (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Incorporation (9 pages) |
11 February 2008 | Incorporation (9 pages) |