Blackheath
London
SE3 0LQ
Secretary Name | Richard John Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 18 years (closed 07 February 2019) |
Role | Banker |
Correspondence Address | 101 Kidbrooke Grove Blackheath London SE3 0LQ |
Director Name | Kate Sophie D'Arenburg Allen |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Kidbrooke Grove Blackheath London SE3 0LQ |
Director Name | Mark Theaker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2005) |
Role | Manager |
Correspondence Address | 158 Venner Road London SE26 5JG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
100 at £1 | Richard John Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £410,316 |
Cash | £28,246 |
Current Liabilities | £18,645 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 August 2006 | Delivered on: 31 August 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 1, 20 highbury crescent london. Outstanding |
---|---|
2 December 2001 | Delivered on: 22 December 2001 Satisfied on: 4 February 2010 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the borrowers present and future undertakings and assets whatsoever and wheresoever. Fully Satisfied |
21 December 2001 | Delivered on: 22 December 2001 Satisfied on: 4 February 2010 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Basement flat,20 highbury crescent,london,N5 1RX. Fully Satisfied |
26 June 2017 | Micro company accounts made up to 30 September 2016 (7 pages) |
---|---|
31 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Richard John Allen on 1 September 2010 (2 pages) |
11 January 2011 | Director's details changed for Richard John Allen on 1 September 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Richard John Allen on 1 September 2010 (2 pages) |
11 January 2011 | Director's details changed for Kate Sophie D'arenburg Allen on 1 September 2010 (2 pages) |
11 January 2011 | Secretary's details changed for Richard John Allen on 1 September 2010 (2 pages) |
11 January 2011 | Director's details changed for Kate Sophie D'arenburg Allen on 1 September 2010 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
12 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
21 March 2005 | Return made up to 30/01/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 June 2004 | Amended accounts made up to 30 March 2002 (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page) |
25 May 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: 73 upper brockley road london SE4 1TF (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: suraj chambers 53 islington park street london N1 1QB (2 pages) |
2 April 2003 | Return made up to 30/01/03; full list of members (7 pages) |
1 December 2002 | Total exemption full accounts made up to 30 March 2002 (8 pages) |
10 April 2002 | Return made up to 30/01/02; full list of members
|
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (3 pages) |
15 February 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
15 February 2001 | New director appointed (3 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
30 January 2001 | Incorporation (14 pages) |