Southend On Sea
Essex
SS2 4UH
Director Name | Mrs Geraldine Blake |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 403 Sutton Road Southend-On-Sea SS2 5PQ |
Secretary Name | Mrs Geraldine Blake |
---|---|
Status | Current |
Appointed | 01 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 403 Sutton Road Southend On Sea SS2 5PQ |
Secretary Name | Geraldine Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pelham Road Southend On Sea Essex SS2 4UH |
Secretary Name | Simon Ian Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(5 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 8 Pelham Road Southend On Sea Essex SS2 4UH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | blakecontractors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 613641 |
Telephone region | Southend-on-Sea |
Registered Address | 403 Sutton Road Southend-On-Sea SS2 5PQ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ian Blake 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,866 |
Cash | £24,337 |
Current Liabilities | £730,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
7 November 2001 | Delivered on: 13 November 2001 Persons entitled: Barclays 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 |
---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
1 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
21 April 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
19 August 2021 | Notification of Geraldine Blake as a person with significant control on 1 August 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
15 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
14 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
28 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
22 May 2018 | Amended total exemption full accounts made up to 31 December 2017 (5 pages) |
8 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
7 December 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 May 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 May 2015 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
1 August 2013 | Appointment of Mrs Geraldine Blake as a secretary (2 pages) |
1 August 2013 | Appointment of Mrs Geraldine Blake as a secretary (2 pages) |
1 August 2013 | Appointment of Mrs Geraldine Blake as a director (2 pages) |
1 August 2013 | Termination of appointment of Simon Blake as a secretary (1 page) |
1 August 2013 | Termination of appointment of Simon Blake as a secretary (1 page) |
1 August 2013 | Appointment of Mrs Geraldine Blake as a director (2 pages) |
22 April 2013 | Registered office address changed from Blake Contractors Ltd 403 Sutton Road Southend on Sea Essex SS2 5PQ England on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Blake Contractors Ltd 403 Sutton Road Southend on Sea Essex SS2 5PQ England on 22 April 2013 (1 page) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 March 2013 | Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 10 Bircham Road Southend on Sea Essex SS2 5DN on 1 March 2013 (1 page) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Ian Philip Patrick Blake on 13 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Ian Philip Patrick Blake on 13 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 9 lynton road thorpe bay southend on sea essex SS1 3BE (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 9 lynton road thorpe bay southend on sea essex SS1 3BE (1 page) |
12 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
21 August 2006 | New secretary appointed (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | New secretary appointed (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
8 October 2004 | Return made up to 13/08/04; full list of members (6 pages) |
8 October 2004 | Return made up to 13/08/04; full list of members (6 pages) |
26 February 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
26 February 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
16 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
16 May 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
23 September 2002 | Ad 30/07/02--------- £ si 99@1 (2 pages) |
23 September 2002 | Ad 30/07/02--------- £ si 99@1 (2 pages) |
10 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 13/08/02; full list of members (6 pages) |
31 May 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
31 May 2002 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
13 November 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Particulars of mortgage/charge (4 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
13 August 2001 | Incorporation (16 pages) |
13 August 2001 | Incorporation (16 pages) |