London
EC3N 2HP
Secretary Name | Mrs Deirdre Anne Thomas |
---|---|
Status | Resigned |
Appointed | 18 September 2014(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2015) |
Role | Company Director |
Correspondence Address | 37-39 Lime Street London EC3M 7AY |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | warrantyindemnity.com |
---|---|
Telephone | 020 76213747 |
Telephone region | London |
Registered Address | 7th Floor 77 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,053 |
Cash | £21,866 |
Current Liabilities | £70,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
6 February 2024 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
18 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
13 March 2023 | Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP United Kingdom to 7th Floor 77 Cornhill London EC3V 3QQ on 13 March 2023 (1 page) |
20 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
27 August 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
22 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 September 2019 | Registered office address changed from 37-39 Lime Street London EC3M 7AY to Boundary House 7-17 Jewry Street London EC3N 2HP on 19 September 2019 (1 page) |
17 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
26 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
31 July 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
13 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
13 September 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
1 February 2017 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
5 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
25 February 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page) |
20 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 November 2014 | Termination of appointment of Blg (Professional Services) Limited as a secretary on 18 September 2014 (1 page) |
11 November 2014 | Termination of appointment of Blg (Professional Services) Limited as a secretary on 18 September 2014 (1 page) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
25 September 2014 | Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages) |
25 September 2014 | Appointment of Mrs Deirdre Anne Thomas as a secretary on 18 September 2014 (2 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 October 2013 | Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter Donald Blackmore on 12 July 2013 (2 pages) |
17 December 2012 | Section 519 (1 page) |
17 December 2012 | Section 519 (1 page) |
13 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 December 2011 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2011 (2 pages) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2011 (2 pages) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2011 (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
12 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
12 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
2 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7NP United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7NP United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 52 Lime Street London EC3M 7NP United Kingdom on 2 March 2011 (1 page) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Company name changed blackmore borley (no. 2) LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Company name changed blackmore borley (no. 2) LIMITED\certificate issued on 16/11/10
|
16 November 2010 | Change of name notice (2 pages) |
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|