4th Floor
London
W1W 5QZ
Secretary Name | Mr Alun Rhys Jenkins |
---|---|
Status | Current |
Appointed | 14 October 2014(1 year after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Ym&U Business Management Ltd, 180 Great Portla 4th Floor London W1W 5QZ |
Director Name | Mr Thomas Paul Russell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21g Somerset Square Nailsea Bristol BS48 1RQ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | 6 Lower Park Row Bristol BS1 5BJ |
Registered Address | C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Alun Rhys Jenkins 50.00% Ordinary B |
---|---|
76 at £1 | Amy Victoria Jenkins 38.00% Ordinary A |
24 at £1 | Alun Rhys Jenkins 12.00% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 4 October 2023 with updates (4 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
22 December 2022 | Registered office address changed from C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 22 December 2022 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
24 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
14 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
26 January 2021 | Change of details for Mrs Amy Victoria Jenkins as a person with significant control on 6 November 2020 (2 pages) |
25 January 2021 | Cessation of Alun Rhys Jenkins as a person with significant control on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Mrs Amy Victoria Jenkins as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Notification of Alun Jenkins as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 January 2020 | Registered office address changed from Maple House 5 the Maples Cleeve Somerset BS49 4FS United Kingdom to C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 3 January 2020 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
25 September 2018 | Change of details for Mrs Amy Victoria Jenkins as a person with significant control on 25 September 2018 (2 pages) |
2 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
1 March 2018 | Registered office address changed from C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ to Maple House 5 the Maples Cleeve Somerset BS49 4FS on 1 March 2018 (1 page) |
1 February 2018 | Director's details changed for Mrs Amy Victoria Jenkins on 19 January 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Statement of capital following an allotment of shares on 14 October 2014
|
8 October 2015 | Statement of capital following an allotment of shares on 14 October 2014
|
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2015 | Memorandum and Articles of Association (24 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Change of share class name or designation (2 pages) |
4 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2015 | Memorandum and Articles of Association (24 pages) |
30 April 2015 | Company name changed blagdon LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed blagdon LIMITED\certificate issued on 30/04/15
|
29 April 2015 | Termination of appointment of Bristol Legal Services Limited as a secretary on 14 October 2014 (1 page) |
29 April 2015 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ England to C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Alun Rhys Jenkins as a secretary on 14 October 2014 (2 pages) |
29 April 2015 | Termination of appointment of Bristol Legal Services Limited as a secretary on 14 October 2014 (1 page) |
29 April 2015 | Appointment of Mr Alun Rhys Jenkins as a secretary on 14 October 2014 (2 pages) |
29 April 2015 | Appointment of Mrs Amy Louise Jenkins as a director on 14 October 2014 (2 pages) |
29 April 2015 | Appointment of Mrs Amy Louise Jenkins as a director on 14 October 2014 (2 pages) |
29 April 2015 | Termination of appointment of Thomas Paul Russell as a director on 14 October 2014 (1 page) |
29 April 2015 | Termination of appointment of Thomas Paul Russell as a director on 14 October 2014 (1 page) |
29 April 2015 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ England to C/O Neil Houghton Accounting Limited 21G Somerset Square Nailsea Bristol BS48 1RQ on 29 April 2015 (1 page) |
8 January 2015 | Director's details changed for Mr Thomas Paul Russell on 1 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Mr Thomas Paul Russell on 1 January 2015 (2 pages) |
8 January 2015 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Bristol BS1 5BJ on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Bristol BS1 5BJ on 8 January 2015 (1 page) |
8 January 2015 | Director's details changed for Mr Thomas Paul Russell on 1 January 2015 (2 pages) |
8 January 2015 | Secretary's details changed for Bristol Legal Services Limited on 1 January 2015 (1 page) |
8 January 2015 | Secretary's details changed for Bristol Legal Services Limited on 1 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to 6 Lower Park Row Bristol BS1 5BJ on 8 January 2015 (1 page) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|