London
EC1N 8TS
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 September 2006) |
Role | Designer And Retailer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Joel Neil Mendel Kissin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 March 1998) |
Role | Restaurateur |
Correspondence Address | The Apthorp Apt 5bs 2211 Broadway Wy 10024 New York YO10 4JP |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mrs Annalise Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 April 1992) |
Role | Company Director |
Correspondence Address | 29 Colville Road London W11 2BT |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 1998) |
Role | Managing Director |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Back Lane London NW3 1HL |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2004(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Director Name | Mr Adam John Gordon Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Website | blueprintcafe.co.uk |
---|---|
Telephone | 020 73787031 |
Telephone region | London |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50.5k at £1 | Cgl Restaurant Holdings LTD 95.00% Ordinary |
---|---|
2.7k at £1 | Jeremy Lee 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,279,000 |
Gross Profit | £104,000 |
Net Worth | £226,000 |
Cash | £11,000 |
Current Liabilities | £201,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
23 May 2023 | Delivered on: 24 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The blueprint cafe, design museum, butlers wharf, (SE1 2YD) as registered at the land registry under title number TGL129341. Outstanding |
---|---|
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
12 October 2016 | Delivered on: 21 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Outstanding |
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
19 April 2013 | Delivered on: 10 May 2013 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Land including buldings;intellectual property see image for full details. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2023 | Delivered on: 9 June 2023 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: The property known as the blueprint cafe, design museum, butlers wharf, (SE1 2YD) registered at the land registry with title number TGL129341. Outstanding |
13 September 2006 | Delivered on: 27 September 2006 Satisfied on: 24 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for the Security Beneficiaries (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
14 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 022739930007, created on 17 August 2020 (84 pages) |
19 August 2020 | Registration of charge 022739930008, created on 17 August 2020 (78 pages) |
6 April 2020 | Registration of charge 022739930006, created on 1 April 2020 (89 pages) |
6 November 2019 | Full accounts made up to 31 March 2019 (19 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Satisfaction of charge 022739930002 in full (1 page) |
26 October 2016 | Satisfaction of charge 022739930002 in full (1 page) |
26 October 2016 | All of the property or undertaking has been released from charge 022739930003 (1 page) |
21 October 2016 | Registration of charge 022739930005, created on 12 October 2016 (83 pages) |
21 October 2016 | Registration of charge 022739930005, created on 12 October 2016 (83 pages) |
20 October 2016 | Registration of charge 022739930004, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 022739930004, created on 12 October 2016 (71 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 March 2015 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page) |
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS (1 page) |
12 March 2015 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page) |
12 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
5 March 2014 | Register(s) moved to registered inspection location (1 page) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Register(s) moved to registered inspection location (1 page) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Register inspection address has been changed (1 page) |
5 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 May 2013 | Registration of charge 022739930003 (96 pages) |
10 May 2013 | Registration of charge 022739930003 (96 pages) |
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
24 April 2013 | Registration of charge 022739930002 (82 pages) |
24 April 2013 | Registration of charge 022739930002 (82 pages) |
24 April 2013 | Satisfaction of charge 1 in full (4 pages) |
24 April 2013 | Satisfaction of charge 1 in full (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
30 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
10 February 2011 | Secretary's details changed for Mr Alex Mclauchlan on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mr Alex Mclauchlan on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Mr Alex Mclauchlan on 9 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr David Michael Loewi on 9 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr David Michael Loewi on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr David Michael Loewi on 9 February 2011 (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
4 February 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
14 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
18 May 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
4 April 2009 | Auditor's resignation (2 pages) |
2 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
2 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminated director and secretary adam bellamy (1 page) |
19 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
21 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
24 April 2007 | Return made up to 09/02/07; full list of members (3 pages) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Return made up to 09/02/07; full list of members (3 pages) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Location of debenture register (1 page) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
21 January 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Secretary's particulars changed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
3 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
27 September 2006 | Particulars of mortgage/charge (9 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 June 2005 | Return made up to 09/02/05; full list of members (7 pages) |
16 June 2005 | Return made up to 09/02/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
19 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
31 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
27 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 09/02/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Ad 25/01/01--------- £ si 15@1=15 £ ic 53125/53140 (2 pages) |
15 February 2001 | Ad 25/01/01--------- £ si 15@1=15 £ ic 53125/53140 (2 pages) |
15 February 2001 | Resolutions
|
28 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
4 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 April 1999 | Return made up to 09/02/99; no change of members (8 pages) |
23 April 1999 | Return made up to 09/02/99; no change of members (8 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (3 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 April 1998 | New director appointed (3 pages) |
23 April 1998 | New director appointed (3 pages) |
20 March 1998 | Return made up to 09/02/98; full list of members
|
20 March 1998 | Return made up to 09/02/98; full list of members
|
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 April 1997 | Return made up to 09/02/97; full list of members
|
29 April 1997 | Return made up to 09/02/97; full list of members
|
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 February 1996 | Return made up to 09/02/96; no change of members (7 pages) |
14 February 1996 | Return made up to 09/02/96; no change of members (7 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 August 1993 | Resolutions
|
19 August 1993 | Memorandum and Articles of Association (13 pages) |
19 August 1993 | Memorandum and Articles of Association (13 pages) |
23 December 1991 | Resolutions
|
17 October 1990 | Memorandum and Articles of Association (14 pages) |
17 October 1990 | Memorandum and Articles of Association (14 pages) |
6 September 1989 | Memorandum and Articles of Association (7 pages) |
6 September 1989 | Memorandum and Articles of Association (7 pages) |
30 August 1989 | Company name changed lifebulge LIMITED\certificate issued on 31/08/89 (2 pages) |
30 August 1989 | Company name changed lifebulge LIMITED\certificate issued on 31/08/89 (2 pages) |
4 July 1988 | Incorporation (9 pages) |
4 July 1988 | Incorporation (9 pages) |