Chelsfield Lane
Orpington
BR5 4PY
Director Name | Mr Jamie Price |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 August 2018) |
Role | Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Secretary Name | Mr John Frederick Charles Hickinbottom |
---|---|
Status | Closed |
Appointed | 29 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 28 August 2018) |
Role | Company Director |
Correspondence Address | Myrtle Cottage Old London Road Knockholt Sevenoaks Kent TN14 7JN |
Director Name | Mr John Frederick Charles Hickinbottom |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle Cottage Old London Road Knockholt Sevenoaks Kent TN14 7JN |
Website | blackfox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84627733 |
Telephone region | London |
Registered Address | First Floor 114-116 Curtain Road London EC2A 3AH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
40 at £1 | David John Price 40.00% Ordinary |
---|---|
40 at £1 | Jamie Price 40.00% Ordinary |
20 at £1 | John Frederick Charles Hickinbottom 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,414 |
Cash | £35,234 |
Current Liabilities | £66,040 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Notification of Jamie Price as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
4 July 2017 | Notification of David John Price as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Director's details changed for Mr David John Price on 8 January 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Jamie Price on 18 December 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 November 2012 (1 page) |
18 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Appointment of Mr Jamie Price as a director (2 pages) |
1 August 2011 | Appointment of Mr John Frederick Charles Hickinbottom as a secretary (2 pages) |
28 July 2011 | Director's details changed for Mr John David Price on 27 July 2011 (2 pages) |
16 June 2011 | Incorporation (19 pages) |