Walton On Thames
Surrey
KT12 3PD
Director Name | Mr Colin Baxter |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Richard Neil Blanchflower |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Director Name | Mr Andrew Douglas Brown |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Molesey Road Walton On Thames Surrey KT12 3PD |
Director Name | Mr Iain Coxon |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Molesey Road Walton On Thames Surrey KT12 3PD |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Lee Associates (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Auria Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2014) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Website | blb.uk.com |
---|
Registered Address | 336 Molesey Road Walton On Thames Surrey KT12 3PD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
69 at £1 | Andrew Douglas Brown 69.70% Ordinary |
---|---|
30 at £1 | Geraldine Marita Cunniffe 30.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,725 |
Cash | £83,429 |
Current Liabilities | £160,842 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
11 January 2013 | Delivered on: 19 January 2013 Persons entitled: Stuart Anthony Lipton Classification: Rent deposit deed 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: £9,000.00 and other sums deposited pursuant to the deed and any sums deposited in respect of value added tax. Outstanding |
---|
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 28 February 2021 (2 pages) |
28 March 2022 | Director's details changed for Mr Richard Francis Robert Ingham on 28 February 2021 (2 pages) |
28 March 2022 | Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 31 December 2021 (2 pages) |
28 March 2022 | Cessation of Joanna Ingham as a person with significant control on 31 December 2021 (1 page) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
8 February 2021 | Notification of Joanna Ingham as a person with significant control on 17 July 2020 (2 pages) |
8 February 2021 | Cessation of Andrew Douglas Brown as a person with significant control on 17 July 2020 (1 page) |
8 February 2021 | Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 17 July 2020 (2 pages) |
21 November 2020 | Termination of appointment of Andrew Douglas Brown as a director on 17 July 2020 (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 August 2020 | Cancellation of shares. Statement of capital on 17 July 2020
|
10 March 2020 | Confirmation statement made on 21 February 2020 with updates (6 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Cancellation of shares. Statement of capital on 30 May 2019
|
18 July 2019 | Purchase of own shares. (3 pages) |
24 June 2019 | Termination of appointment of Iain Coxon as a director on 30 May 2019 (1 page) |
14 June 2019 | Resolutions
|
7 June 2019 | Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 30 May 2019 (5 pages) |
7 June 2019 | Change of details for Mr Andrew Douglas Brown as a person with significant control on 30 May 2019 (5 pages) |
7 June 2019 | Cessation of Iain Coxon as a person with significant control on 30 May 2019 (3 pages) |
8 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 November 2018 | Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Andrew Douglas Brown as a person with significant control on 25 November 2018 (2 pages) |
25 November 2018 | Change of details for Mr Andrew Douglas Brown as a person with significant control on 25 November 2018 (2 pages) |
25 November 2018 | Director's details changed for Mr Andrew Douglas Brown on 25 November 2018 (2 pages) |
25 November 2018 | Director's details changed for Mr Iain Coxon on 25 November 2018 (2 pages) |
25 November 2018 | Director's details changed for Mr Richard Francis Robert Ingham on 25 November 2018 (2 pages) |
25 November 2018 | Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 25 November 2018 (2 pages) |
25 November 2018 | Registered office address changed from 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU England to 336 Molesey Road Walton on Thames Surrey KT12 3PD on 25 November 2018 (1 page) |
25 November 2018 | Notification of Iain Coxon as a person with significant control on 31 March 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 21 February 2018 with updates (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Appointment of Mr Iain Coxon as a director on 31 March 2017 (2 pages) |
4 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
23 March 2016 | Director's details changed for Mr Richard Francis Robert Ingham on 9 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Richard Francis Robert Ingham on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Andrew Douglas Brown on 27 August 2015 (2 pages) |
9 February 2016 | Director's details changed for Andrew Douglas Brown on 27 August 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 August 2015 | Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU on 27 August 2015 (1 page) |
1 August 2015 | Appointment of Mr Richard Francis Robert Ingham as a director on 31 March 2015 (2 pages) |
1 August 2015 | Appointment of Mr Richard Francis Robert Ingham as a director on 31 March 2015 (2 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Change of share class name or designation (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Director's details changed for Andrew Douglas Brown on 21 February 2014 (2 pages) |
17 June 2014 | Director's details changed for Andrew Douglas Brown on 21 February 2014 (2 pages) |
17 June 2014 | Termination of appointment of Auria Secretaries Limited as a secretary (1 page) |
17 June 2014 | Termination of appointment of Richard Blanchflower as a director (1 page) |
17 June 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Colin Baxter as a director (1 page) |
17 June 2014 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Richard Blanchflower as a director (1 page) |
17 June 2014 | Termination of appointment of Colin Baxter as a director (1 page) |
17 June 2014 | Termination of appointment of Auria Secretaries Limited as a secretary (1 page) |
17 June 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
16 September 2013 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
25 March 2013 | Director's details changed for Mr Colin Baxter on 21 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Colin Baxter on 21 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Richard Neil Blanchflower on 21 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Andrew Douglas Brown on 21 February 2013 (2 pages) |
25 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Andrew Douglas Brown on 21 February 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Richard Neil Blanchflower on 21 February 2013 (2 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 May 2012 | Appointment of Auria Secretaries Limited as a secretary (2 pages) |
18 May 2012 | Appointment of Auria Secretaries Limited as a secretary (2 pages) |
17 May 2012 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
17 May 2012 | Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page) |
19 April 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 April 2012 (1 page) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
22 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2011 (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
15 April 2010 | Director's details changed for Richard Neil Blanchflower on 21 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Colin Baxter on 21 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Richard Neil Blanchflower on 21 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Douglas Brown on 21 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Douglas Brown on 21 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Colin Baxter on 21 February 2010 (2 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (5 pages) |
19 March 2008 | Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (3 pages) |
19 March 2008 | Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (3 pages) |
11 March 2008 | Director appointed andrew douglas brown (2 pages) |
11 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
11 March 2008 | Director appointed colin baxter (2 pages) |
11 March 2008 | Director appointed andrew douglas brown (2 pages) |
11 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
11 March 2008 | Secretary appointed lee associates (secretaries) LIMITED (2 pages) |
11 March 2008 | Director appointed colin baxter (2 pages) |
11 March 2008 | Secretary appointed lee associates (secretaries) LIMITED (2 pages) |
11 March 2008 | Director appointed richard neil blanchflower (2 pages) |
11 March 2008 | Director appointed richard neil blanchflower (2 pages) |
7 March 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
7 March 2008 | Appointment terminated director highstone directors LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary highstone secretaries LIMITED (1 page) |
21 February 2008 | Incorporation (14 pages) |
21 February 2008 | Incorporation (14 pages) |