Company NameStablelogic Limited
DirectorsCraig Barry Robinson and Joel Lewis Mercer Barnett
Company StatusActive
Company Number03719701
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameBBW Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCraig Barry Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameClaire Louise Cornelius
NationalityBritish
StatusCurrent
Appointed24 February 2005(6 years after company formation)
Appointment Duration19 years, 1 month
RoleEducation
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Joel Lewis Mercer Barnett
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameJoy Heather Robinson
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleLegal Secretary
Correspondence Address38 Bradleigh Avenue
Grays
Essex
RM17 5XD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebbwcomms.com

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Craig Barry Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£315,736
Cash£290,754
Current Liabilities£153,158

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Filing History

23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Joel Lewis Mercer Barnett as a director on 1 February 2018 (2 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
3 May 2017Director's details changed for Craig Barry Robinson on 3 May 2017 (2 pages)
3 May 2017Director's details changed for Craig Barry Robinson on 3 May 2017 (2 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 November 2016Secretary's details changed for Claire Louise Cornelius on 10 November 2016 (1 page)
10 November 2016Secretary's details changed for Claire Louise Cornelius on 10 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
16 February 2016Company name changed bbw consultants LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
16 February 2016Company name changed bbw consultants LIMITED\certificate issued on 16/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
(3 pages)
12 January 2016Director's details changed for Craig Barry Robinson on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Craig Barry Robinson on 12 January 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Secretary's details changed for Claire Louise Robinson on 24 September 2012 (2 pages)
24 September 2012Secretary's details changed for Claire Louise Robinson on 24 September 2012 (2 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
27 February 2009Return made up to 23/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 7 sylvan court southfields business park sylvan way basildon essex SS15 6TD (1 page)
2 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 7 sylvan court southfields business park sylvan way basildon essex SS15 6TD (1 page)
2 March 2007Return made up to 23/02/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
30 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
28 February 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
28 February 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
26 February 2005New secretary appointed (1 page)
26 February 2005New secretary appointed (1 page)
4 October 2004Registered office changed on 04/10/04 from: suite 11/12 edward cecil house 799 london road grays essex RM20 3LH (1 page)
4 October 2004Registered office changed on 04/10/04 from: suite 11/12 edward cecil house 799 london road grays essex RM20 3LH (1 page)
19 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
19 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2004Return made up to 25/02/04; full list of members (6 pages)
3 March 2004Return made up to 25/02/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
29 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
6 March 2003Return made up to 25/02/03; full list of members (6 pages)
6 March 2003Return made up to 25/02/03; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
30 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
14 February 2002Return made up to 25/02/02; full list of members (6 pages)
14 February 2002Return made up to 25/02/02; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
16 February 2001Return made up to 25/02/01; full list of members (6 pages)
16 February 2001Return made up to 25/02/01; full list of members (6 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
3 November 2000Full accounts made up to 30 April 2000 (9 pages)
3 November 2000Full accounts made up to 30 April 2000 (9 pages)
8 March 2000Return made up to 25/02/00; full list of members (6 pages)
8 March 2000Return made up to 25/02/00; full list of members (6 pages)
9 June 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
9 June 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
25 February 1999Incorporation (14 pages)
25 February 1999Incorporation (14 pages)