BLAYGROVE ELLIS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX9 2DW

Company number 02206693
Status Active
Incorporation Date 18 December 1987
Company Type Private Limited Company
Address 42 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 2DW
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BLAYGROVE ELLIS LIMITED are www.blaygroveellis.co.uk, and www.blaygrove-ellis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Blaygrove Ellis Limited is a Private Limited Company. The company registration number is 02206693. Blaygrove Ellis Limited has been working since 18 December 1987. The present status of the company is Active. The registered address of Blaygrove Ellis Limited is 42 Upper High Street Thame Oxfordshire Ox9 2dw. The company`s financial liabilities are £10.14k. It is £2.14k against last year. The cash in hand is £0.79k. It is £-0.73k against last year. And the total assets are £50.63k, which is £17.65k against last year. BARRETT, Ian Robin is a Director of the company. Secretary BEARD, Stephen Anthony has been resigned. Secretary BRIDGEMAN, James Stewart has been resigned. Director FATHERS, Nicholas George has been resigned. Director GAUNT, Daniel Mark has been resigned. Director KNOWLES, David Anthony has been resigned. The company operates in "Quantity surveying activities".


blaygrove ellis Key Finiance

LIABILITIES £10.14k
+26%
CASH £0.79k
-48%
TOTAL ASSETS £50.63k
+53%
All Financial Figures

Current Directors

Director
BARRETT, Ian Robin
Appointed Date: 01 April 2001
58 years old

Resigned Directors

Secretary
BEARD, Stephen Anthony
Resigned: 24 August 2015
Appointed Date: 03 November 1995

Secretary
BRIDGEMAN, James Stewart
Resigned: 03 November 1995

Director
FATHERS, Nicholas George
Resigned: 26 November 1999
Appointed Date: 01 May 1997
65 years old

Director
GAUNT, Daniel Mark
Resigned: 01 October 2008
Appointed Date: 01 November 2005
46 years old

Director
KNOWLES, David Anthony
Resigned: 01 August 2009
78 years old

BLAYGROVE ELLIS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,400

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Termination of appointment of Stephen Anthony Beard as a secretary on 24 August 2015
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,400

...
... and 77 more events
26 Aug 1988
Wd 27/07/88 pd 18/12/87--------- £ si 2@1

26 Aug 1988
Wd 27/07/88 ad 18/12/87--------- £ si 998@1=998 £ ic 2/1000

03 Aug 1988
Accounting reference date notified as 31/03

13 Jan 1988
Secretary resigned;new secretary appointed

18 Dec 1987
Incorporation

BLAYGROVE ELLIS LIMITED Charges

26 November 1996
Mortgage debenture
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 January 1989
Guarantee & debenture
Delivered: 8 February 1989
Status: Satisfied on 16 December 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…