Ullapool
Ross-Shire
IV26 2TJ
Scotland
Director Name | Mr Eamonn Carroll |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2009(same day as company formation) |
Role | Director Of Recruitment |
Country of Residence | England |
Correspondence Address | 45 Leigh Road Cobham Surrey KT11 2LF |
Secretary Name | In Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Director Name | Mr Alistair Stuart Blackley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sycamore Close Potton Sandy Bedfordshire SG19 2LQ |
Secretary Name | Mr Eamonn Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Leigh Road Cobham Surrey KT11 2LF |
Secretary Name | Miss Sarah Crowley |
---|---|
Status | Resigned |
Appointed | 05 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | 127a Lansdowne Way London SW8 2NP |
Director Name | Mr Walter Henry Robert Baxter |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(8 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 November 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor 22 South Street Epsom KT18 7PF |
Registered Address | 1st Floor, 126 High Street Epsom KT19 8BT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
43 at £1 | Sarah Crowley 43.00% Ordinary |
---|---|
32 at £1 | Eamonn Carroll 32.00% Ordinary |
25 at £1 | Lucie Elizabeth Alexander 25.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
8 December 2023 | Cessation of Walter Henry Robert Baxter as a person with significant control on 5 November 2023 (1 page) |
---|---|
8 December 2023 | Termination of appointment of Walter Henry Robert Baxter as a director on 29 November 2023 (1 page) |
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
20 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
12 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
5 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 5 August 2020 with updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
4 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 13 October 2017 (1 page) |
29 November 2017 | Secretary's details changed for In Block Management Ltd on 13 October 2017 (1 page) |
18 October 2017 | Registered office address changed from In Block Management Ltd High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from In Block Management Ltd High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 18 October 2017 (1 page) |
21 August 2017 | Notification of Walter Henry Robert Baxter as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
21 August 2017 | Appointment of Mr Walter Henry Robert Baxter as a director on 11 August 2017 (2 pages) |
21 August 2017 | Notification of Lucie Elizabeth Alexander as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Appointment of Mr Walter Henry Robert Baxter as a director on 11 August 2017 (2 pages) |
21 August 2017 | Notification of Walter Henry Robert Baxter as a person with significant control on 11 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Lucie Elizabeth Alexander as a person with significant control on 21 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from 127a Lansdowne Way London SW8 2NP to In Block Management Ltd High Street Ewell Epsom KT17 1SB on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 127a Lansdowne Way London SW8 2NP to In Block Management Ltd High Street Ewell Epsom KT17 1SB on 16 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Sarah Crowley as a secretary on 6 July 2017 (1 page) |
1 August 2017 | Cessation of Sarah Crowley as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Sarah Crowley as a secretary on 6 July 2017 (1 page) |
1 August 2017 | Cessation of Sarah Crowley as a person with significant control on 6 July 2017 (1 page) |
1 August 2017 | Appointment of In Block Management Ltd as a secretary on 1 July 2017 (2 pages) |
1 August 2017 | Appointment of In Block Management Ltd as a secretary on 1 July 2017 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 October 2013 | Director's details changed for Ms Lucie Elizabeth Alexander on 8 February 2013 (2 pages) |
5 October 2013 | Director's details changed for Ms Lucie Elizabeth Alexander on 8 February 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2013 | Registered office address changed from 45 Leigh Road Cobham KT11 2LF on 5 September 2013 (1 page) |
5 September 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
5 September 2013 | Registered office address changed from 45 Leigh Road Cobham KT11 2LF on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Miss Sarah Crowley as a secretary (2 pages) |
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 September 2013 | Registered office address changed from 45 Leigh Road Cobham KT11 2LF on 5 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Eamonn Carroll as a secretary (1 page) |
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 September 2013 | Termination of appointment of Eamonn Carroll as a secretary (1 page) |
5 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 September 2013 | Appointment of Miss Sarah Crowley as a secretary (2 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Termination of appointment of Alistair Blackley as a director (1 page) |
22 October 2012 | Termination of appointment of Alistair Blackley as a director (1 page) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Alistair Stuart Blackley on 5 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Eamonn Carroll on 5 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Mr Alistair Stuart Blackley on 5 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Lucie Elizabeth Alexander on 5 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Lucie Elizabeth Alexander on 5 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Alistair Stuart Blackley on 5 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Ms Lucie Elizabeth Alexander on 5 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Eamonn Carroll on 5 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Eamonn Carroll on 5 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Incorporation (19 pages) |
5 August 2009 | Incorporation (19 pages) |