Rochford
SS4 1BB
Director Name | Jane Caroline Chapman |
---|---|
Date of Birth | June 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Secretary Name | Jane Caroline Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 62 years ago) |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | blackbirdconsulting.co.uk |
---|---|
Telephone | 01483 272764 |
Telephone region | Guildford |
Registered Address | 3rd Floor Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
7 at £1 | Andrew Hugh Chapman 70.00% Ordinary |
---|---|
3 at £1 | Jane Caroline Chapman 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,531 |
Cash | £40,909 |
Current Liabilities | £43,169 |
Latest Accounts | 31 March 2020 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2021 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2020 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 June 2021 (1 month, 3 weeks from now) |
14 September 2020 | Registered office address changed from Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 14 September 2020 (2 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 August 2020 | Appointment of a voluntary liquidator (3 pages) |
25 August 2020 | Declaration of solvency (5 pages) |
25 August 2020 | Resolutions
|
24 June 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
22 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 August 2019 | Director's details changed for Jane Caroline Chapman on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Andrew Hugh Chapman on 21 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Jane Caroline Chapman on 21 August 2019 (1 page) |
30 July 2019 | Change of details for Jane Caroline Chapman as a person with significant control on 30 July 2019 (2 pages) |
30 July 2019 | Change of details for Andrew Hugh Chapman as a person with significant control on 30 July 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Andrew Hugh Chapman on 19 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Jane Caroline Chapman on 19 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Andrew Hugh Chapman on 19 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Jane Caroline Chapman on 19 May 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
8 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
25 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
22 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 July 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
20 July 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
7 July 2006 | Return made up to 20/05/06; full list of members (2 pages) |
16 June 2005 | Ad 21/05/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
16 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
16 June 2005 | Ad 21/05/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
16 June 2005 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 May 2005 | Incorporation (18 pages) |
20 May 2005 | Incorporation (18 pages) |