London
SE9 2HS
Secretary Name | Deborah Jane McGowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(8 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Freight Transport By Road |
Correspondence Address | 4 Milner Walk London SE9 2HS |
Director Name | Dulce Eliane Ribeiro Maltez |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British And Brazilia |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 5 64 The Chase London |
Director Name | Nicholas Andrew Tetley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 March 2004) |
Role | Driver |
Correspondence Address | 32 Santley House Frazier Street London SE1 7RD |
Secretary Name | Mr Martin St John McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Milner Walk London SE9 2HS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | HS (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | Carinya Tudor Road New Barnet Hertfordshire EN5 5NL |
Website | blue-apron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72374488 |
Telephone region | London |
Registered Address | Unit 4 Glengall Business Centre 43-47 Glengall Road London SE15 6NF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
100 at £1 | Martin St. John Mcgowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,095 |
Cash | £102 |
Current Liabilities | £237,475 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
21 October 2005 | Delivered on: 11 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 admiral hyson industrial estate bermondsey london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 June 2004 | Delivered on: 16 June 2004 Persons entitled: National Westminster Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 July 2023 | Registered office address changed from Unit 6 Admiral Hyson Trading Estate Hyson Road London SE16 3PA to Unit 4 Glengall Business Centre 43-47 Glengall Road London SE15 6NF on 24 July 2023 (1 page) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
29 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
11 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
11 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
18 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
20 December 2018 | Change of share class name or designation (2 pages) |
19 December 2018 | Resolutions
|
10 December 2018 | Change of details for Mr Martin St John Mcgowan as a person with significant control on 31 March 2018 (2 pages) |
10 December 2018 | Notification of Deborah Jane Mcgowan as a person with significant control on 31 March 2018 (2 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Director's details changed for Martin St John Mcgowan on 23 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Martin St John Mcgowan on 23 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from unit 6 admiral hyson, trading estate, hyson road london SE16 3PA (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from unit 6 admiral hyson, trading estate, hyson road london SE16 3PA (1 page) |
25 March 2009 | Location of debenture register (1 page) |
17 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
17 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: unit 6 admiral hyson trading estate hyson road london SG16 3PA (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: unit 6 admiral hyson trading estate hyson road london SG16 3PA (1 page) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 April 2006 | Return made up to 23/03/06; full list of members
|
6 April 2006 | Return made up to 23/03/06; full list of members
|
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Return made up to 23/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 23/03/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
20 July 2004 | Return made up to 23/03/04; full list of members (6 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
28 February 2003 | Return made up to 23/03/02; full list of members (6 pages) |
28 February 2003 | Return made up to 23/03/02; full list of members (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2001 | Return made up to 23/03/01; full list of members (6 pages) |
2 July 2001 | Return made up to 23/03/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
12 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
1 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
1 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 April 1998 | Return made up to 23/03/98; full list of members
|
8 April 1998 | Return made up to 23/03/98; full list of members
|
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 21 bedford square london WC1B 3HH (2 pages) |
30 December 1997 | Full accounts made up to 30 June 1997 (8 pages) |
30 December 1997 | Registered office changed on 30/12/97 from: 21 bedford square london WC1B 3HH (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
28 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
28 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
20 December 1996 | Director's particulars changed (1 page) |
20 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
25 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 November 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
24 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
24 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
12 June 1995 | Accounting reference date notified as 30/06 (1 page) |
12 June 1995 | Accounting reference date notified as 30/06 (1 page) |
12 June 1995 | Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 June 1995 | Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
23 March 1995 | Incorporation (28 pages) |
23 March 1995 | Incorporation (28 pages) |