LAYTON BLACKHAM GROUP LIMITED

Register to unlock more data on OkredoRegister

LAYTON BLACKHAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02403909

Incorporation date

12/07/1989

Size

Full

Contacts

Registered address

Registered address

AXA UK PLC, 5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1989)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon28/09/2014
Application to strike the company off the register
dot icon12/09/2014
Satisfaction of charge 5 in full
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Andrew Kenneth Parsons as a director on 2013-12-31
dot icon19/11/2013
Auditor's resignation
dot icon18/11/2013
Auditor's resignation
dot icon18/11/2013
Auditor's resignation
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon29/09/2013
Director's details changed for Mr Stuart Charles Reid on 2013-09-26
dot icon19/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon08/04/2013
Termination of appointment of Robert Charles William Organ as a director on 2013-03-31
dot icon27/12/2012
Statement by directors
dot icon27/12/2012
Statement of capital on 2012-12-28
dot icon27/12/2012
Solvency statement dated 28/12/12
dot icon27/12/2012
Resolutions
dot icon26/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/10/2012
Accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Graham Marshall Coates as a director on 2011-10-04
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Appointment of Mr Robert Charles William Organ as a director
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon17/04/2011
Termination of appointment of Ian Story as a director
dot icon06/03/2011
Appointment of Jane Ann Bean as a director
dot icon06/03/2011
Appointment of Mr Michael Andrew Bruce as a director
dot icon06/03/2011
Appointment of Andrew Kenneth Parsons as a director
dot icon13/10/2010
Director's details changed for Stuart Charles Reid on 2010-10-06
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon01/08/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Termination of appointment of Darryl Druckman as a director
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Darryl Martin Druckman on 2010-04-23
dot icon26/04/2010
Director's details changed for Mr Graham Marshall Coates on 2010-04-20
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon26/07/2009
Return made up to 30/06/09; full list of members
dot icon19/07/2009
Location of register of members
dot icon13/05/2009
Appointment terminated secretary verghese thanangadan
dot icon13/05/2009
Secretary appointed jeremy peter small
dot icon11/03/2009
Appointment terminated director shaun hooper
dot icon13/01/2009
Registered office changed on 14/01/2009 from weston house 246 high holborn london WC1V 7EX
dot icon11/01/2009
Director appointed graham marshall coates
dot icon08/01/2009
Appointment terminated director david hopwood
dot icon18/12/2008
Director appointed darryl martin druckman
dot icon18/12/2008
Director appointed shaun ian hooper
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Director's change of particulars / ian story / 23/09/2008
dot icon29/07/2008
Return made up to 30/06/08; full list of members
dot icon01/07/2008
Appointment terminated director geoffrey bradford
dot icon06/03/2008
Director appointed ian graham story
dot icon06/03/2008
Director appointed stuart charles reid
dot icon19/02/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon20/11/2007
Auditor's resignation
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon11/07/2006
Return made up to 30/06/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon19/03/2006
New director appointed
dot icon06/09/2005
Return made up to 30/06/05; full list of members
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon23/09/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Return made up to 30/06/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon30/01/2004
Location of register of directors' interests
dot icon30/01/2004
Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ
dot icon30/01/2004
Location of register of members
dot icon30/01/2004
Location - directors service contracts and memoranda
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon25/06/2003
Full accounts made up to 2002-12-31
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 13/07/02; full list of members
dot icon13/08/2002
Director's particulars changed
dot icon06/01/2002
Director resigned
dot icon14/12/2001
Particulars of mortgage/charge
dot icon18/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 13/07/01; full list of members
dot icon29/07/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon30/04/2001
Particulars of mortgage/charge
dot icon03/01/2001
New director appointed
dot icon05/10/2000
Full group accounts made up to 1999-12-31
dot icon20/08/2000
Return made up to 13/07/00; full list of members
dot icon17/08/2000
Director's particulars changed
dot icon17/08/2000
Director's particulars changed
dot icon17/08/2000
Director's particulars changed
dot icon17/08/2000
Director resigned
dot icon24/02/2000
Particulars of mortgage/charge
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
Secretary resigned
dot icon08/08/1999
Return made up to 13/07/99; full list of members
dot icon11/05/1999
Full group accounts made up to 1998-12-31
dot icon22/07/1998
Return made up to 13/07/98; full list of members
dot icon15/06/1998
Full group accounts made up to 1997-12-31
dot icon28/04/1998
Director resigned
dot icon27/07/1997
Return made up to 13/07/97; full list of members
dot icon30/04/1997
Full group accounts made up to 1996-09-30
dot icon09/02/1997
Registered office changed on 10/02/97 from: 40 queen anne street london W1M 0EL
dot icon09/02/1997
New secretary appointed
dot icon19/11/1996
New director appointed
dot icon08/11/1996
Accounting reference date extended from 30/09 to 31/12
dot icon29/10/1996
Certificate of change of name
dot icon04/08/1996
Full group accounts made up to 1995-09-30
dot icon08/07/1996
Return made up to 13/07/96; full list of members
dot icon04/09/1995
Return made up to 13/07/95; no change of members
dot icon02/05/1995
Full group accounts made up to 1994-09-30
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Particulars of mortgage/charge
dot icon06/08/1994
Return made up to 13/07/94; no change of members
dot icon24/03/1994
Full group accounts made up to 1993-09-30
dot icon18/02/1994
Particulars of mortgage/charge
dot icon15/08/1993
Secretary resigned;new secretary appointed
dot icon15/08/1993
Return made up to 13/07/93; full list of members
dot icon26/05/1993
Accounting reference date extended from 31/05 to 30/09
dot icon03/04/1993
-
dot icon30/11/1992
New director appointed
dot icon30/11/1992
Secretary resigned;new secretary appointed
dot icon30/11/1992
New director appointed
dot icon26/11/1992
Certificate of change of name
dot icon03/08/1992
Return made up to 13/07/92; full list of members
dot icon15/06/1992
Full accounts made up to 1991-05-31
dot icon31/03/1992
Full accounts made up to 1990-05-31
dot icon23/09/1991
Director's particulars changed
dot icon12/09/1991
Ad 23/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon24/07/1991
Return made up to 13/07/91; no change of members
dot icon25/03/1991
Return made up to 31/12/90; full list of members
dot icon25/03/1991
Accounting reference date shortened from 31/03 to 31/05
dot icon08/08/1989
Resolutions
dot icon08/08/1989
New director appointed
dot icon08/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1989
Certificate of change of name
dot icon03/08/1989
Registered office changed on 04/08/89 from: classic house 174/180 old street london EC1V9BP
dot icon12/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Druckman, Darryl Martin
Director
17/12/2008 - 30/04/2010
39
Evans, Mark Conrath
Director
01/10/1992 - 17/04/1998
15
Story, Ian Graham
Director
25/01/2008 - 08/04/2011
207
Organ, Robert Charles William
Director
16/05/2011 - 31/03/2013
116
Reid, Stuart Charles
Director
25/01/2008 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAYTON BLACKHAM GROUP LIMITED

LAYTON BLACKHAM GROUP LIMITED is an(a) Dissolved company incorporated on 12/07/1989 with the registered office located at AXA UK PLC, 5 Old Broad Street, London EC2N 1AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAYTON BLACKHAM GROUP LIMITED?

toggle

LAYTON BLACKHAM GROUP LIMITED is currently Dissolved. It was registered on 12/07/1989 and dissolved on 19/01/2015.

Where is LAYTON BLACKHAM GROUP LIMITED located?

toggle

LAYTON BLACKHAM GROUP LIMITED is registered at AXA UK PLC, 5 Old Broad Street, London EC2N 1AD.

What does LAYTON BLACKHAM GROUP LIMITED do?

toggle

LAYTON BLACKHAM GROUP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LAYTON BLACKHAM GROUP LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.