Twickenham
Middlesex
TW1 1HP
Director Name | Nicholas Ross Carter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1995(10 months, 1 week after company formation) |
Appointment Duration | 27 years, 8 months (closed 31 January 2023) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hawkwood Crescent Chingford London E4 7PH |
Secretary Name | Suzanne Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | 49 Hawkswood Crescent Chingford E4 7PH |
Secretary Name | Alison Pidgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | 33 Cole Park Road Twickenham Middlesex TW1 1HP |
Director Name | Mr Julian Andrew Reiter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 January 2012) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Douai Grove Hampton Middlesex TW12 2SR |
Director Name | B P Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Secretary Name | Posthaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Website | positive-by-design.com |
---|---|
Telephone | 020 87444330 |
Telephone region | London |
Registered Address | Brook House 10 Church Terrace Richmond Upon Thames TW10 6SE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £175,557 |
Cash | £47,264 |
Current Liabilities | £119,208 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2008 | Delivered on: 9 October 2008 Persons entitled: Michael John Hadland Stimpson Classification: Rent deposit deed Secured details: £3,250.00 due or to become due from the company to the chargee. Particulars: Rent deposit account. Outstanding |
---|---|
23 March 2007 | Delivered on: 28 March 2007 Persons entitled: The Royal Bank of Scotland PLC 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
25 November 1996 | Delivered on: 6 December 1996 Satisfied on: 25 April 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
6 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 October 2018 | Satisfaction of charge 3 in full (1 page) |
3 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 March 2017 | Auditor's resignation (1 page) |
28 March 2017 | Auditor's resignation (1 page) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
13 September 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
30 January 2012 | Termination of appointment of Julian Reiter as a director (1 page) |
30 January 2012 | Termination of appointment of Julian Reiter as a director (1 page) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 June 2010 | Registered office address changed from Willoughby House 439 Richmond Road Richmond upon Thames TW1 2HA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Willoughby House 439 Richmond Road Richmond upon Thames TW1 2HA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Willoughby House 439 Richmond Road Richmond upon Thames TW1 2HA on 1 June 2010 (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
1 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
8 February 2006 | Return made up to 28/09/05; full list of members (7 pages) |
8 February 2006 | Return made up to 28/09/05; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
25 November 2004 | Return made up to 28/09/04; full list of members (7 pages) |
28 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
28 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 February 2003 | Company name changed blue orange LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed blue orange LIMITED\certificate issued on 07/02/03 (2 pages) |
1 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
6 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: devonhurst lodge 2 heathfield terrace chiswick london W4 4LP (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: devonhurst lodge 2 heathfield terrace chiswick london W4 4LP (1 page) |
31 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
3 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 December 1999 | Return made up to 28/09/99; full list of members
|
14 December 1999 | Return made up to 28/09/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 September 1998 | Return made up to 28/09/98; full list of members (5 pages) |
29 September 1998 | Return made up to 28/09/98; full list of members (5 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 December 1997 | Return made up to 28/09/97; full list of members (5 pages) |
31 December 1997 | Return made up to 28/09/97; full list of members (5 pages) |
27 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | Secretary's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
26 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
17 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
17 October 1995 | Registered office changed on 17/10/95 from: burlington house 64 chiswick high road chiswick london W4 1SY (1 page) |
17 October 1995 | Registered office changed on 17/10/95 from: burlington house 64 chiswick high road chiswick london W4 1SY (1 page) |
1 June 1995 | Accounting reference date extended from 31/07 to 31/10 (1 page) |
1 June 1995 | Accounting reference date extended from 31/07 to 31/10 (1 page) |
1 June 1995 | Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
24 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1994 | Memorandum and Articles of Association (13 pages) |
7 October 1994 | Memorandum and Articles of Association (13 pages) |
6 October 1994 | Company name changed\certificate issued on 06/10/94 (2 pages) |
6 October 1994 | Company name changed\certificate issued on 06/10/94 (2 pages) |
21 July 1994 | Incorporation (17 pages) |
21 July 1994 | Incorporation (17 pages) |