Blackmore
Ingatestone
Essex
CM4 0LG
Director Name | Mr Barry Paul Casswell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(3 months after company formation) |
Appointment Duration | 20 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Glyn Cottage Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Secretary Name | Mr Barry Paul Casswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(3 months after company formation) |
Appointment Duration | 20 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Glyn Cottage Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Mrs Ann Lynn Curtis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough Rookery Road Blackmore Ingatestone Essex CM4 0LG |
Director Name | Mrs Gillian Ann Casswell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glyn Cottage Mountnessing Lane Doddinghurst Brentwood Essex CM15 0SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barry Casswell 25.00% Ordinary |
---|---|
1 at £1 | Mr Paul Henry Curtis 25.00% Ordinary |
1 at £1 | Mrs Ann Lynn Curtis 25.00% Ordinary |
1 at £1 | Mrs Gillian Ann Casswell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,674 |
Cash | £13,055 |
Current Liabilities | £48,166 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
23 June 2006 | Delivered on: 24 June 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £169,000 and all other monies due or to become due. Particulars: F/H 124 northumberland avenue hornchurch essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 May 2006 | Delivered on: 20 May 2006 Persons entitled: Hsbc 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 |
22 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
23 January 2023 | Director's details changed for Mr Paul Henry Curtis on 23 January 2023 (2 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
26 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
1 December 2020 | Registered office address changed from 90 High Street Kelvedon Colchester CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
12 October 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (9 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (9 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Micro company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mrs Gillian Ann Casswell on 20 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mrs Gillian Ann Casswell on 20 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Barry Paul Casswell on 20 January 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Mr Barry Paul Casswell on 20 January 2016 (1 page) |
2 February 2016 | Secretary's details changed for Mr Barry Paul Casswell on 20 January 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Barry Paul Casswell on 20 January 2016 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Director's details changed for Mrs Ann Lynn Curtis on 20 January 2012 (2 pages) |
12 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Director's details changed for Mrs Ann Lynn Curtis on 20 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Paul Henry Curtis on 20 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Paul Henry Curtis on 20 January 2012 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (17 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (17 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 May 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 20 May 2010 (1 page) |
11 February 2010 | Director's details changed for Barry Casswell on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Gillian Ann Casswell on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Ann Lynn Curtis on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Paul Henry Curtis on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Gillian Ann Casswell on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Ann Lynn Curtis on 1 October 2009 (2 pages) |
11 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mrs Gillian Ann Casswell on 1 October 2009 (2 pages) |
11 February 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Paul Henry Curtis on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Ann Lynn Curtis on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Paul Henry Curtis on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Barry Casswell on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Barry Casswell on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 36 gloucester avenue london NW1 7BB (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 36 gloucester avenue london NW1 7BB (1 page) |
3 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
3 March 2009 | Return made up to 20/01/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
10 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
10 February 2007 | Director's particulars changed (1 page) |
10 February 2007 | Return made up to 20/01/07; full list of members (9 pages) |
10 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2007 | Director's particulars changed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Return made up to 20/01/06; full list of members
|
6 February 2006 | Return made up to 20/01/06; full list of members
|
1 February 2006 | Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
9 June 2004 | Ad 25/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Ad 25/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
4 June 2004 | Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2004 | Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |