Thursley Road, Elstead
Godalming
Surrey
GU8 6ED
Director Name | Miss Simone De Gale |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2009(same day as company formation) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | Simone De 21 Knightsbridge Belgravia London SW1X 7LY |
Director Name | Mr Julian Peter Guy Wathen |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2009(1 month after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Wisborough Gardens Wisborough Green Billingshurst West Sussex RH14 0EB |
Secretary Name | Ms Simone De-Gale |
---|---|
Status | Current |
Appointed | 22 July 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Simone De 21 Knightsbridge Belgravia London SW1X 7LY |
Director Name | Mr Charles Lancelot Dawes |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Technology Broker |
Country of Residence | England |
Correspondence Address | Rose Croft The Street Ulcombe Maidstone Kent ME17 1DP |
Director Name | Mr Michael James Doggwiler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Henley Meadows Tenterden Kent TN30 6EQ |
Director Name | Mr Christopher David George |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamaris Lezant Launceston Cornwall PL15 9PP |
Director Name | Mr Richard Evelyn Whittlle Hardy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Iden Rye East Sussex TN31 7PT |
Director Name | Dr Thomas Richard Shelley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 127 Tunbury Avenue Walderslade Chatham Kent ME5 9HY |
Secretary Name | Dr Thomas Richard Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 Tunbury Avenue Walderslade Chatham Kent ME5 9HY |
Website | blastabsorptionsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01634 660363 |
Telephone region | Medway |
Registered Address | Simone De 21 Knightsbridge Belgravia London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
375 at £1 | Charles Dawes 6.98% Ordinary |
---|---|
375 at £1 | Eric Newman 6.98% Ordinary |
375 at £1 | Julian Wathen 6.98% Ordinary |
250 at £1 | Christopher George 4.65% Ordinary |
250 at £1 | Michael Doggwiler 4.65% Ordinary |
250 at £1 | Richard Hardy 4.65% Ordinary |
2k at £1 | Simone De Gale 37.21% Ordinary |
1.5k at £1 | Thomas Shelley 27.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,250 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
13 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
17 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
6 August 2021 | Director's details changed for Miss Simone De Gale on 27 July 2021 (2 pages) |
27 July 2021 | Registered office address changed from 29 Buckingham Avenue Thornton Heath CR7 8AS England to PO Box Simone De 21 Knightsbridge Belgravia London SW1X 7LY on 27 July 2021 (1 page) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
31 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (10 pages) |
29 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
1 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
29 September 2016 | Termination of appointment of Thomas Richard Shelley as a director on 21 July 2016 (1 page) |
29 September 2016 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Thomas Richard Shelley as a secretary on 21 July 2016 (1 page) |
29 September 2016 | Termination of appointment of Thomas Richard Shelley as a director on 21 July 2016 (1 page) |
29 September 2016 | Appointment of Ms Simone De-Gale as a secretary on 22 July 2016 (2 pages) |
29 September 2016 | Appointment of Ms Simone De-Gale as a secretary on 22 July 2016 (2 pages) |
29 September 2016 | Registered office address changed from 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS England to 29 Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS England to 29 Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Thomas Richard Shelley as a secretary on 21 July 2016 (1 page) |
29 September 2016 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page) |
6 April 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
6 April 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
19 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Registered office address changed from 127 Tunbury Avenue Waterslade Chatham Kent ME5 9HY to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 127 Tunbury Avenue Waterslade Chatham Kent ME5 9HY to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 11 February 2015 (1 page) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Director's details changed for Miss Simone De Gale on 30 September 2011 (2 pages) |
20 September 2012 | Director's details changed for Miss Simone De Gale on 30 September 2011 (2 pages) |
20 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
15 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 April 2011 | Termination of appointment of Michael Doggwiler as a director (1 page) |
20 April 2011 | Termination of appointment of Michael Doggwiler as a director (1 page) |
29 March 2011 | Termination of appointment of Christopher George as a director (1 page) |
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
29 March 2011 | Termination of appointment of Richard Hardy as a director (1 page) |
29 March 2011 | Termination of appointment of Charles Dawes as a director (1 page) |
29 March 2011 | Termination of appointment of Christopher George as a director (1 page) |
29 March 2011 | Termination of appointment of Charles Dawes as a director (1 page) |
29 March 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
29 March 2011 | Director's details changed for Miss Simone De Gale on 29 March 2011 (2 pages) |
29 March 2011 | Termination of appointment of Richard Hardy as a director (1 page) |
29 March 2011 | Director's details changed for Miss Simone De Gale on 29 March 2011 (2 pages) |
11 October 2010 | Appointment of Lt Col Retd Julian Wathen as a director (2 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (12 pages) |
11 October 2010 | Appointment of Lt Col Retd Julian Wathen as a director (2 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (12 pages) |
10 October 2010 | Director's details changed for Miss Simone De Gale on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Dr Tom Shelley on 13 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Miss Simone De Gale on 1 October 2009 (2 pages) |
10 October 2010 | Secretary's details changed for Dr Tom Shelley on 13 October 2009 (1 page) |
10 October 2010 | Director's details changed for Dr Tom Shelley on 13 October 2009 (2 pages) |
10 October 2010 | Secretary's details changed for Dr Tom Shelley on 13 October 2009 (1 page) |
10 October 2010 | Director's details changed for Miss Simone De Gale on 1 October 2009 (2 pages) |
18 September 2009 | Incorporation (18 pages) |
18 September 2009 | Incorporation (18 pages) |