London
SW11 5BJ
Director Name | Sir Francis Michael Blake |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Stockbroker |
Correspondence Address | The Dower House Tillmouth Park Cornhill On Tweed Northumberland TD12 4UR Scotland |
Director Name | Joan Ashbridge Blake |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Housewife |
Correspondence Address | The Dower House Tillmouth Park Cornhill On Tweed Northumberland TD12 4UR Scotland |
Director Name | Mr Nicholas Winston Blake |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shellwood Road London SW11 5BJ |
Secretary Name | Mr Nicholas Winston Blake |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shellwood Road London SW11 5BJ |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Telephone | 01289 386023 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | 17 Walkergate Berwick-Upon-Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Caroline Eila Blake 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Winston Blake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,112 |
Cash | £2,879 |
Current Liabilities | £5,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
1 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
7 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
3 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
8 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
8 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (16 pages) |
9 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (16 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (16 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (6 pages) |
29 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
29 March 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
29 March 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | New director appointed (3 pages) |
25 March 2007 | New director appointed (3 pages) |
25 March 2007 | New director appointed (3 pages) |
25 March 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (14 pages) |
27 February 2007 | Incorporation (14 pages) |