London
E17 4LE
Director Name | Mrs Vanessa Jane Catherine Clemson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oast House Appledore Road Tenterden Kent TN30 7DB |
Director Name | Steve Victor Clemson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bradstock Road London E9 5BH |
Website | blackstonefinancial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85303655 |
Telephone region | London |
Registered Address | 9 The Shrubberies, George Lane South Woodford London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
2 at £1 | Anelia Petrova Rousseva 33.33% Ordinary |
---|---|
2 at £1 | Vanessa Jane Catherine Harris 33.33% Ordinary |
1 at £1 | Anelia Petrova Rousseva 16.67% Ordinary C |
1 at £1 | Vanessa Jane Catherine Clemson 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,843 |
Cash | £11,386 |
Current Liabilities | £19,242 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
---|---|
23 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
19 January 2023 | Director's details changed for Mrs Vanessa Jane Catherine Clemson on 19 January 2023 (2 pages) |
14 December 2022 | Director's details changed for Mrs Vanessa Jane Catherine Clemson on 14 December 2022 (2 pages) |
14 December 2022 | Director's details changed for Anelia Petrova Rousseva on 14 December 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (5 pages) |
25 January 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
28 January 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
12 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
10 April 2015 | Statement of capital following an allotment of shares on 31 July 2014
|
14 August 2014 | Director's details changed for Vanessa Jane Catherine Harris on 14 August 2014 (3 pages) |
14 August 2014 | Director's details changed for Vanessa Jane Catherine Harris on 14 August 2014 (3 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (4 pages) |
3 July 2014 | Termination of appointment of Steve Victor Clemson as a director on 1 September 2013 (1 page) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (4 pages) |
3 July 2014 | Termination of appointment of Steve Victor Clemson as a director on 1 September 2013 (1 page) |
3 July 2014 | Termination of appointment of Steve Victor Clemson as a director on 1 September 2013 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 9 Bradstock Road Hackney London E9 5BH England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 9 Bradstock Road Hackney London E9 5BH England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 9 Bradstock Road Hackney London E9 5BH England on 2 August 2012 (1 page) |
29 June 2012 | Incorporation
|
29 June 2012 | Incorporation
|