Chris Blackwell Limited LONDON


Chris Blackwell started in year 2008 as Private Limited Company with registration number 06465014. The Chris Blackwell company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 6 Hadley Gardens. Postal code: W4 4NX. Since Monday 11th February 2008 Chris Blackwell Limited is no longer carrying the name Kavanagh Three.

Currently there are 2 directors in the the company, namely Christopher B. and Nicola L.. In addition one secretary - Nicola L. - is with the firm. Currenlty, the company lists one former director, whose name is Peter K. and who left the the company on 7 January 2008. In addition, there is one former secretary - Christine K. who worked with the the company until 7 January 2008.

Chris Blackwell Limited Address / Contact

Office Address 6 Hadley Gardens
Office Address2 Chiswick
Town London
Post code W4 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06465014
Date of Incorporation Mon, 7th Jan 2008
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Christopher B.

Position: Director

Appointed: 07 January 2008

Nicola L.

Position: Director

Appointed: 07 January 2008

Nicola L.

Position: Secretary

Appointed: 07 January 2008

Christine K.

Position: Secretary

Appointed: 07 January 2008

Resigned: 07 January 2008

Peter K.

Position: Director

Appointed: 07 January 2008

Resigned: 07 January 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is Christopher B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicola L. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicola L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kavanagh Three February 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth14 96350 09046 020      
Balance Sheet
Current Assets34 97367 39396 781155 871129 11399 58853 43979 250121 670
Net Assets Liabilities    1 665141 636129 19944 59585 309
Debtors34 97367 39387 240137 47367 589    
Net Assets Liabilities Including Pension Asset Liability14 96350 09046 02088 8961 665    
Tangible Fixed Assets18 95018 04810 417      
Cash Bank In Hand  9 54118 39861 524    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve14 96150 08846 01888 8941 663    
Shareholder Funds14 96350 09046 020      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    4 5502 1922 192  
Average Number Employees During Period      222
Creditors    122 89845 36869 87277 84059 779
Fixed Assets18 95018 04810 417  12 59054 53942 15722 877
Net Current Assets Liabilities-735 84237 68788 8961 665131 23876 8522 43862 432
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    67 58977 01893 2851 028541
Total Assets Less Current Liabilities18 94353 89048 10388 8966 215143 828129 19944 59585 309
Creditors Due Within One Year Total Current Liabilities34 98031 551       
Provisions For Liabilities Charges3 9803 8002 084      
Tangible Fixed Assets Additions 10 2622 307      
Tangible Fixed Assets Cost Or Valuation40 09650 35852 665      
Tangible Fixed Assets Depreciation21 14632 31042 248      
Tangible Fixed Assets Depreciation Charge For Period 11 164       
Capital Employed  46 01988 8961 665    
Creditors Due Within One Year 31 55159 09466 975127 448    
Number Shares Allotted  222    
Par Value Share  111    
Share Capital Allotted Called Up Paid 2222    
Tangible Fixed Assets Depreciation Charged In Period  9 938      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   42 248     
Tangible Fixed Assets Disposals   52 665     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with updates Tuesday 9th January 2024
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements