Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary Name | Alan Pepper |
---|---|
Status | Current |
Appointed | 01 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
Director Name | Roderick Desmond Pepper |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Bell Lodge Wrens Warren Chuck Hatch Hartfield East Sussex TN7 4WW |
Secretary Name | Roderick Desmond Pepper |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Blue Bell Lodge Wrens Warren Chuck Hatch Hartfield East Sussex TN7 4WW |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Blue Car Design LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,796 |
Cash | £421,025 |
Current Liabilities | £155,804 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
8 November 2018 | Delivered on: 9 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 41 chester close north, london NW1 4JE as the same is registered at hm land registry with title number NGL866913. Outstanding |
---|---|
1 November 2013 | Delivered on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 41 chester close north, london, t/no: NGL866913. Notification of addition to or amendment of charge. Outstanding |
12 January 2011 | Delivered on: 20 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53-55 lisson grove london t/no LN190040 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 July 2010 | Delivered on: 8 July 2010 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 |
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
27 January 2020 | Director's details changed for Mr Alan Pepper on 3 January 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
9 November 2018 | Registration of charge 072662220004, created on 8 November 2018 (3 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Alan Pepper on 19 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Director's details changed for Alan Pepper on 19 October 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 October 2016 | Satisfaction of charge 2 in full (2 pages) |
26 October 2016 | Satisfaction of charge 2 in full (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
26 April 2015 | Termination of appointment of Roderick Desmond Pepper as a secretary on 1 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Roderick Desmond Pepper as a secretary on 1 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Roderick Desmond Pepper as a director on 1 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Roderick Desmond Pepper as a director on 1 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Roderick Desmond Pepper as a secretary on 1 April 2015 (2 pages) |
26 April 2015 | Appointment of Alan Pepper as a secretary on 1 April 2015 (3 pages) |
26 April 2015 | Appointment of Alan Pepper as a secretary on 1 April 2015 (3 pages) |
26 April 2015 | Appointment of Alan Pepper as a secretary on 1 April 2015 (3 pages) |
26 April 2015 | Termination of appointment of Roderick Desmond Pepper as a director on 1 April 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 June 2014 | Director's details changed for Alan Pepper on 6 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Alan Pepper on 6 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Alan Pepper on 6 May 2014 (2 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 November 2013 | Registration of charge 072662220003 (11 pages) |
22 November 2013 | Registration of charge 072662220003 (11 pages) |
9 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 21 June 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Incorporation (48 pages) |
26 May 2010 | Incorporation (48 pages) |