Company Information for ANDREW BLAKE DESIGNS LIMITED
HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1HP,
|
Company Registration Number
03060490
Private Limited Company
Active |
Company Name | |
---|---|
ANDREW BLAKE DESIGNS LIMITED | |
Legal Registered Office | |
HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP Other companies in WD17 | |
Company Number | 03060490 | |
---|---|---|
Company ID Number | 03060490 | |
Date formed | 1995-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-09 04:52:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNN WEBB |
||
ANDREW JAMES WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN MARGUERITE-SMITH |
Company Secretary | ||
WILLIAM ARTHUR WEBB |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOVEL TECHNOLOGIES HOLDINGS LIMITED | Director | 2017-11-23 | CURRENT | 2017-05-24 | Active | |
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED | Director | 2016-10-01 | CURRENT | 2010-08-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lynn Marguerite-Smith on 2015-06-11 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Lynn Webb as company secretary on 2015-05-28 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew James Webb on 2013-07-07 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/13 FROM Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew James Webb on 2009-10-01 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 10/08/2009 from 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED LYNN MARGUERITE-SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM WEBB | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/05 | |
363s | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/08/00 | |
363s | RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.37 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32120 - Manufacture of jewellery and related articles
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW BLAKE DESIGNS LIMITED
The top companies supplying to UK government with the same SIC code (32120 - Manufacture of jewellery and related articles) as ANDREW BLAKE DESIGNS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |