Chertsey
Surrey
KT16 9QS
Director Name | Mr Robert John Faulkner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 1 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Kate Alice Beadle |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 May 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge 1 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Clare Elizabeth Bedford |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 May 2021) |
Role | Jewellery Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 River Avenue Thames Ditton Surrey KT7 0RS |
Secretary Name | Mr Robert John Faulkner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 1 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 5 Clairmont Gardens Glasgow G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
30 at £1 | Clare Elizabeth Faulkner 16.67% Ordinary |
---|---|
30 at £1 | Fiona Jane Faulkner 16.67% Ordinary |
30 at £1 | Kate Alice Faulkner 16.67% Ordinary |
30 at £1 | Mark John Faulkner 16.67% Ordinary |
30 at £1 | Paul James Faulkner 16.67% Ordinary |
30 at £1 | Zoe Louise Faulkner 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,462 |
Net Worth | £85,761 |
Cash | £9,506 |
Current Liabilities | £2,659 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
26 June 2003 | Delivered on: 2 July 2003 Persons entitled: Bristol & West PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That irregularly shaped piece of ground lying on the east side of north anderson drive, aberdeen known as ashgrove telephone exchange 228 north anderson drive, aberdeen. Outstanding |
---|---|
4 June 2003 | Delivered on: 18 June 2003 Persons entitled: Bristol & West PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
25 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 April 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
20 February 2015 | Director's details changed for Clare Elizabeth Faulkner on 23 December 2014 (2 pages) |
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Kate Alice Faulkner on 19 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 March 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 March 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
24 April 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Director's details changed for Clare Elizabeth Faulkner on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
29 April 2010 | Director's details changed for Mark John Faulkner on 9 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Kate Alice Faulkner on 9 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Mark John Faulkner on 9 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Clare Elizabeth Faulkner on 9 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Clare Elizabeth Faulkner on 9 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Kate Alice Faulkner on 9 January 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page) |
7 May 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 March 2009 | Return made up to 09/01/09; full list of members (5 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 80 george street edinburgh EH2 3BU (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from c/o martin aitken & co caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page) |
18 March 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
31 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 January 2007 | Return made up to 09/01/07; full list of members (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 09/01/06; full list of members (4 pages) |
27 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: 21 west nile street glasgow lanarkshire G1 2PS (1 page) |
14 January 2005 | Return made up to 09/01/05; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 January 2004 | Return made up to 09/01/04; full list of members
|
2 July 2003 | Partic of mort/charge * (5 pages) |
18 June 2003 | Partic of mort/charge * (6 pages) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 130 saint vincent street glasgow strathclyde G2 5HF (1 page) |
26 February 2003 | Resolutions
|
26 February 2003 | Memorandum and Articles of Association (4 pages) |
26 February 2003 | Nc inc already adjusted 12/02/03 (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Ad 12/02/03--------- £ si 178@1=178 £ ic 2/180 (3 pages) |
10 February 2003 | Company name changed blp 2003-03 LIMITED\certificate issued on 10/02/03 (2 pages) |
9 January 2003 | Incorporation (15 pages) |