Kingston Upon Thames
Surrey
KT2 7EB
Director Name | Mr Philip Ashton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Director Name | Jocelyn Dee Ashton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Henley Drive Kingston Upon Thames Surrey KT2 7EB |
Director Name | Mrs Charlotte Rebecca Hunter-Gaisford |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 2016(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Coombe Lane West Kingston Upon Thames Surrey KT2 7EQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.buildingblockschildcare.co.uk/ |
---|---|
Telephone | 020 89498833 |
Telephone region | London |
Registered Address | Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Brantham |
Ward | Alton |
Built Up Area | Brantham |
Address Matches | Over 100 other UK companies use this postal address |
830 at £0.1 | Philip Ashton 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
22 June 2007 | Delivered on: 29 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
8 February 2001 | Delivered on: 21 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 15A dundonald road wimbledon london SW19 3QH. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 February 2007 | Delivered on: 1 March 2007 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 February 2007 | Delivered on: 1 March 2007 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 184B kingston road merton park london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 February 2007 | Delivered on: 1 March 2007 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 81 fulwell road teddington middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 February 2007 | Delivered on: 1 March 2007 Satisfied on: 8 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 15A dundonald road wimbledon london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 October 2023 | Accounts for a dormant company made up to 28 February 2023 (8 pages) |
---|---|
25 August 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
16 July 2019 | Registered office address changed from 192 Coombe Lane West Kingston upon Thames Surrey KT2 7EQ to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 16 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Charlotte Rebecca Hunter-Gaisford as a director on 10 July 2019 (1 page) |
30 June 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 January 2017 | Appointment of Mrs Charlotte Rebecca Hunter-Gaisford as a director on 25 December 2016 (2 pages) |
6 January 2017 | Appointment of Mrs Charlotte Rebecca Hunter-Gaisford as a director on 25 December 2016 (2 pages) |
12 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
31 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
27 April 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
27 April 2016 | Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
15 June 2015 | Termination of appointment of Jocelyn Dee Ashton as a director on 28 February 2015 (1 page) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Termination of appointment of Jocelyn Dee Ashton as a director on 28 February 2015 (1 page) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Philip Ashton on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Jocelyn Dee Ashton on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Jocelyn Dee Ashton on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Jocelyn Dee Ashton on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Philip Ashton on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Philip Ashton on 1 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 December 2008 | Return made up to 01/06/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 December 2008 | Location of debenture register (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2 newlands 148 kingston road wimbledon london SW19 3NB (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2 newlands 148 kingston road wimbledon london SW19 3NB (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of debenture register (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (11 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (11 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 52 graham road london SW19 3SR (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 52 graham road london SW19 3SR (1 page) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (5 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (5 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Particulars of mortgage/charge (4 pages) |
22 September 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 September 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
15 September 2006 | Return made up to 01/06/06; full list of members (3 pages) |
15 September 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 September 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
19 August 2004 | Return made up to 01/06/04; full list of members; amend (7 pages) |
19 August 2004 | Return made up to 01/06/04; full list of members; amend (7 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: cygnet house 98 graham road london SW19 3SS (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: cygnet house 98 graham road london SW19 3SS (1 page) |
13 August 2004 | S-div 01/09/03 (1 page) |
13 August 2004 | S-div 01/09/03 (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 June 2004 | Ad 18/11/03--------- £ si [email protected]=16 £ ic 1/17 (2 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
30 June 2004 | Ad 01/09/03--------- £ si [email protected]=83 £ ic 17/100 (2 pages) |
30 June 2004 | Ad 18/11/03--------- £ si [email protected]=16 £ ic 1/17 (2 pages) |
30 June 2004 | Ad 01/09/03--------- £ si [email protected]=83 £ ic 17/100 (2 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
7 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
27 September 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
27 September 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
26 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 June 2000 | Incorporation (17 pages) |
1 June 2000 | Incorporation (17 pages) |