Company NameBlueberry Group Limited
Company StatusDissolved
Company Number02326021
CategoryPrivate Limited Company
Incorporation Date7 December 1988(35 years, 5 months ago)
Previous NameBlueberry Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Spencer Cawley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleDesign Consultant
Correspondence Address101 Amies Street
London
SW11 2JW
Director NameMr Benjamin Matthew Sellers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressUnits 14/15 92 Lots Road
Chelsea
London
SW10 0QD
Director NameRussell Sellers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleDesign Consultant
Correspondence Address38 Sunbury Lane
London
SW11 3NP
Secretary NameRichard Farquhar Atkins
NationalityBritish
StatusCurrent
Appointed09 November 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence AddressBirch Hill Hawksview
Cobham
Surrey
KT11 2PJ
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed07 December 1991(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Secretary NameWilliam Spencer Cawley
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 November 2000)
RoleCompany Director
Correspondence Address101 Amies Street
London
SW11 2JW
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1997)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address2-10 Harbour Yard
Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,978,756
Gross Profit£907,594
Net Worth£199,799
Cash£8,916
Current Liabilities£439,854

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

29 October 2002Completion of winding up (1 page)
8 March 2002Order of court to wind up (2 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Particulars of mortgage/charge (8 pages)
30 January 2001Return made up to 07/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
23 August 2000Company name changed blueberry design LIMITED\certificate issued on 24/08/00 (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Full group accounts made up to 30 June 1999 (16 pages)
11 January 2000Return made up to 07/12/99; full list of members (7 pages)
6 April 1999Full group accounts made up to 30 June 1998 (17 pages)
21 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998Return made up to 07/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1998Full accounts made up to 30 June 1997 (15 pages)
15 January 1998Return made up to 07/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: 20 black friars lane london EC4V 6HD (1 page)
29 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
16 December 1996Return made up to 07/12/96; full list of members (7 pages)
1 May 1996Full accounts made up to 30 June 1995 (13 pages)
24 March 1996Ad 18/03/96--------- £ si 5049@1=5049 £ ic 10251/15300 (2 pages)
24 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1996Ad 18/03/96--------- £ si 5049@1=5049 £ ic 153/5202 (2 pages)
24 March 1996Ad 18/03/96--------- £ si 5049@1=5049 £ ic 5202/10251 (2 pages)