Chester Business Park
Chester
CH4 9PX
Wales
Director Name | Mr Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40, Queen Anne Street London W1G 9EL |
Director Name | Mr Robin James Blackham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Sarn Road Threapwood Malpas Cheshire SY14 7AP Wales |
Secretary Name | Golden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2009(same day as company formation) |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Blackham LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,286 |
Current Liabilities | £3,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
25 February 2010 | Delivered on: 10 March 2010 Persons entitled: The Blackham LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of tattenhall road tattenhall chester t/no CH368757. Outstanding |
---|---|
25 February 2010 | Delivered on: 4 March 2010 Persons entitled: Diana Caroline Barbour, Nina Caroline Barbour and Timothy Michael Evans Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land situate on the east side of tattenhall road newton-by-tattenhall in the county of chester t/n CH368757. Outstanding |
24 September 2009 | Delivered on: 2 October 2009 Persons entitled: The Blackham LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the south east of tattenhall road tattenhall chester t/nos CH359583 and CH559319; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 September 2009 | Delivered on: 2 October 2009 Persons entitled: The Blackham LLP 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 charge over the undertaking and all property and assets present and future, including book debts, equipment, investments, intellectual property. See image for full details. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 7 November 2018 (1 page) |
20 August 2018 | Appointment of Miss Amanda Jayne Atkinson as a director on 17 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Christopher Layton Blackham as a director on 17 August 2018 (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 August 2018 | Satisfaction of charge 3 in full (1 page) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages) |
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Robin James Blackham on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Layton Blackham on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Layton Blackham on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Christopher Layton Blackham on 1 September 2015 (2 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
20 March 2012 | Termination of appointment of Golden Secretaries Limited as a secretary (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 November 2009 | Registered office address changed from Manor Farm Church End Leckhampstead Buckingham MK18 5NU on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Christopher Layton Blackham on 11 November 2009 (2 pages) |
20 November 2009 | Registered office address changed from Manor Farm Church End Leckhampstead Buckingham MK18 5NU on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Christopher Layton Blackham on 11 November 2009 (2 pages) |
17 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
17 November 2009 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
4 September 2009 | Incorporation (19 pages) |
4 September 2009 | Incorporation (19 pages) |