London
SW11 2JW
Director Name | Mr Benjamin Matthew Sellers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Units 14/15 92 Lots Road Chelsea London SW10 0QD |
Director Name | Russell Sellers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Design Consultant |
Correspondence Address | 38 Sunbury Lane London SW11 3NP |
Secretary Name | Richard Farquhar Atkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 2000(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Correspondence Address | Birch Hill Hawksview Cobham Surrey KT11 2PJ |
Secretary Name | Geoffrey Brian Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Secretary Name | William Spencer Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 101 Amies Street London SW11 2JW |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1997) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 2-10 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,978,756 |
Gross Profit | £907,594 |
Net Worth | £199,799 |
Cash | £8,916 |
Current Liabilities | £439,854 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
29 October 2002 | Completion of winding up (1 page) |
---|---|
8 March 2002 | Order of court to wind up (2 pages) |
14 March 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Particulars of mortgage/charge (8 pages) |
30 January 2001 | Return made up to 07/12/00; full list of members
|
24 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned (1 page) |
23 August 2000 | Company name changed blueberry design LIMITED\certificate issued on 24/08/00 (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Full group accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
6 April 1999 | Full group accounts made up to 30 June 1998 (17 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Return made up to 07/12/98; change of members
|
2 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
15 January 1998 | Return made up to 07/12/97; no change of members
|
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 20 black friars lane london EC4V 6HD (1 page) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
24 March 1996 | Ad 18/03/96--------- £ si 5049@1=5049 £ ic 10251/15300 (2 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Ad 18/03/96--------- £ si 5049@1=5049 £ ic 153/5202 (2 pages) |
24 March 1996 | Ad 18/03/96--------- £ si 5049@1=5049 £ ic 5202/10251 (2 pages) |