Sutton
Surrey
SM2 5DA
Director Name | Mr David Paul Daniell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(28 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Secretary Name | David Paul Daniell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2002(28 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Solicitor |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Mrs Claire Louise Tyler |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(32 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Corporate Pensions Consu |
Country of Residence | England |
Correspondence Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
Director Name | Peter James Clark |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 45 Palmerston Road Buckhurst Hill Essex IG9 5PA |
Director Name | Roy William Daniell |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 34 Fitzjames Avenue Croydon Surrey CR0 5DD |
Secretary Name | Roy William Daniell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 34 Fitzjames Avenue Croydon Surrey CR0 5DD |
Director Name | Mr John Lancaster |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2006) |
Role | Publisher |
Correspondence Address | The Squirrels 4 Tallis Way Clements Park Warley Essex CM14 5WJ |
Website | blueandsoul.com |
---|
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ann Christine Daniell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £766,924 |
Cash | £220,197 |
Current Liabilities | £43,426 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
29 March 2004 | Delivered on: 1 April 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property being 153 praed street padington t/n LN192876 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
18 August 1999 | Delivered on: 3 September 1999 Persons entitled: Roy William Daniell Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a prior legal charge dated 16 august 1999. Particulars: 153 praed street london t/n LN192876. Outstanding |
18 August 1999 | Delivered on: 3 September 1999 Persons entitled: Roy William Daniell 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 August 1999 | Delivered on: 25 August 1999 Satisfied on: 15 September 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 153 praed street paddington london W2 t/no: LN192876. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
16 August 1999 | Delivered on: 25 August 1999 Satisfied on: 28 September 2005 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all present and future. Undertaking and all property and assets. Fully Satisfied |
2 September 1997 | Delivered on: 12 September 1997 Satisfied on: 6 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and lydia litho limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
29 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
22 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
24 August 2021 | Change of details for Mrs Ann Christine Daniell as a person with significant control on 24 August 2021 (2 pages) |
24 August 2021 | Change of details for Mr David Paul Daniell as a person with significant control on 24 August 2021 (2 pages) |
24 August 2021 | Registered office address changed from Langdon West Williams Plc Curzon Houe - 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 24 August 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 31 August 2020 (14 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
20 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
26 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 October 2018 | Change of details for Mr David Paul Daniell as a person with significant control on 30 August 2018 (2 pages) |
31 October 2018 | Change of details for Mrs Ann Christine Daniell as a person with significant control on 30 August 2018 (2 pages) |
31 October 2018 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Langdon West Williams Plc Curzon Houe - 2nd Floor 24 High Street Banstead Surrey SM7 2LJ on 31 October 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 31 August 2017 with updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 August 2017 with updates (3 pages) |
1 November 2017 | Director's details changed for Mrs Claire Louise Tyler on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for David Paul Daniell on 1 November 2017 (1 page) |
1 November 2017 | Director's details changed for Mrs Ann Christine Daniell on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr David Paul Daniell on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr David Paul Daniell on 1 November 2017 (2 pages) |
1 November 2017 | Secretary's details changed for David Paul Daniell on 1 November 2017 (1 page) |
1 November 2017 | Director's details changed for Mrs Claire Louise Tyler on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mrs Ann Christine Daniell on 1 November 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr David Paul Daniell on 1 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr David Paul Daniell on 1 October 2017 (2 pages) |
19 October 2017 | Secretary's details changed for David Paul Daniell on 1 October 2017 (1 page) |
19 October 2017 | Director's details changed for Mrs Ann Christine Daniell on 1 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Ann Christine Daniell on 1 October 2017 (2 pages) |
19 October 2017 | Secretary's details changed for David Paul Daniell on 1 October 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
4 August 2016 | Director's details changed for David Paul Daniell on 1 June 2016 (2 pages) |
4 August 2016 | Secretary's details changed for David Paul Daniell on 1 June 2016 (1 page) |
4 August 2016 | Director's details changed for David Paul Daniell on 1 June 2016 (2 pages) |
4 August 2016 | Secretary's details changed for David Paul Daniell on 1 June 2016 (1 page) |
4 August 2016 | Director's details changed for Ann Christine Daniell on 1 June 2016 (2 pages) |
4 August 2016 | Director's details changed for David Paul Daniell on 1 June 2016 (2 pages) |
4 August 2016 | Director's details changed for David Paul Daniell on 1 June 2016 (2 pages) |
4 August 2016 | Director's details changed for Ann Christine Daniell on 1 June 2016 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
13 November 2007 | Return made up to 27/09/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
6 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 November 2004 | Return made up to 27/09/04; full list of members
|
15 November 2004 | Return made up to 27/09/04; full list of members
|
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
1 April 2004 | Particulars of mortgage/charge (11 pages) |
1 April 2004 | Particulars of mortgage/charge (11 pages) |
29 October 2003 | Return made up to 27/09/03; full list of members (10 pages) |
29 October 2003 | Return made up to 27/09/03; full list of members (10 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 2003 | Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | New secretary appointed;new director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
19 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
27 September 2001 | Total exemption full accounts made up to 31 August 2000 (13 pages) |
27 September 2001 | Total exemption full accounts made up to 31 August 2000 (13 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
8 November 1999 | Return made up to 05/10/99; full list of members
|
8 November 1999 | Return made up to 05/10/99; full list of members
|
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
19 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
9 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
2 July 1997 | Accounts for a small company made up to 31 August 1996 (12 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (12 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 153 praed street london W2 1RL (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 153 praed street london W2 1RL (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
16 November 1995 | Return made up to 05/10/95; full list of members
|
16 November 1995 | Return made up to 05/10/95; full list of members
|
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
27 November 1973 | Incorporation (12 pages) |
27 November 1973 | Incorporation (12 pages) |