Uxbridge
UB8 2FX
Director Name | Blue Top Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2020(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 2nd Floor Lynton House Station Approach Woking GU22 7PY |
Director Name | Mr David John Blackledge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 143 Monkhams Lane Woodford Green Essex IG8 0NW |
Director Name | Mr Michael William Donnelly |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Coach Mews Billericay Essex CM11 1DQ |
Secretary Name | Mr Brian Edward Palfreman |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Queens Road North Weald Epping Essex CM16 6JE |
Director Name | Ms Mary Cowie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Jpc Financial Ltd 2nd Floor, Lyton House Station Woking Surrey GU22 7PY |
Director Name | Mr Christopher John Lowrie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 February 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Jpc Financial, 2nd Floor, Lynton House Station App Woking Surrey GU22 7PY |
Director Name | Mr James Hugh David Meddings |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor, Lynton House Station Approach Woking Surrey GU22 7PY |
Director Name | Mr David William Meddings |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(7 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jpc Financial Ltd 2nd Floor, Lyton House Station Woking Surrey GU22 7PY |
Website | ktwo.uk.com |
---|
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | David John Blackledge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,638 |
Cash | £172 |
Current Liabilities | £11,110 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 21 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 7 March 2022 (overdue) |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
2 February 2011 | Delivered on: 4 February 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 December 2017 | Appointment of Mr David William Meddings as a director on 5 December 2017 (2 pages) |
---|---|
7 September 2017 | Resolutions
|
5 September 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
24 August 2017 | Resolutions
|
23 August 2017 | Termination of appointment of Michael William Donnelly as a director on 10 August 2017 (1 page) |
28 July 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
22 June 2017 | Termination of appointment of Mary Cowie as a director on 22 June 2017 (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Appointment of Mr Christopher John Lowrie as a director on 1 June 2016 (2 pages) |
13 June 2016 | Registered office address changed from Auction House Market Place Abridge Essex RM4 1UA to Jpc Financial Ltd 2nd Floor, Lyton House Station Approach Woking Surrey GU22 7PY on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of David John Blackledge as a director on 1 June 2016 (1 page) |
13 June 2016 | Appointment of Mr James Hugh David Meddings as a director on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of David John Blackledge as a director on 1 June 2016 (1 page) |
13 June 2016 | Appointment of Ms Mary Cowie as a director on 1 June 2016 (2 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Termination of appointment of Brian Palfreman as a secretary (1 page) |
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Incorporation
|