Company NameThe Beehive Centre Cambridge Limited
Company StatusDissolved
Company Number03671526
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date28 November 2019 (4 years, 4 months ago)
Previous NameBLU (BC) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Reginald John Barnabas Rowe
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 28 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr David Robert Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2012(13 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 28 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameEric Malcolm Barnes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 day after company formation)
Appointment Duration5 years (resigned 17 November 2003)
RoleCompany Director
Correspondence Address148 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 day after company formation)
Appointment Duration5 years (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameDavid Hinchley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 day after company formation)
Appointment Duration5 years (resigned 17 November 2003)
RoleManagment Accountant
Correspondence Address20 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed18 November 1998(1 day after company formation)
Appointment Duration13 years, 10 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(8 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 03 October 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2012)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(13 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Turnover£5,109,573
Gross Profit£4,704,349
Net Worth£102,472,564
Current Liabilities£10,800,396

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2019Final Gazette dissolved following liquidation (1 page)
28 August 2019Return of final meeting in a members' voluntary winding up (30 pages)
28 November 2018Liquidators' statement of receipts and payments to 3 October 2018 (28 pages)
29 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (28 pages)
29 November 2017Liquidators' statement of receipts and payments to 3 October 2017 (28 pages)
24 November 2016Liquidators' statement of receipts and payments to 3 October 2016 (16 pages)
24 November 2016Liquidators' statement of receipts and payments to 3 October 2016 (16 pages)
27 October 2015Liquidators' statement of receipts and payments to 3 October 2015 (14 pages)
27 October 2015Liquidators statement of receipts and payments to 3 October 2015 (14 pages)
27 October 2015Liquidators' statement of receipts and payments to 3 October 2015 (14 pages)
10 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (13 pages)
10 December 2014Liquidators statement of receipts and payments to 3 October 2014 (13 pages)
10 December 2014Liquidators statement of receipts and payments to 3 October 2014 (13 pages)
10 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (13 pages)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order to replace (5 pages)
12 December 2013Liquidators statement of receipts and payments to 3 October 2013 (13 pages)
12 December 2013Liquidators statement of receipts and payments to 3 October 2013 (13 pages)
12 December 2013Liquidators' statement of receipts and payments to 3 October 2013 (13 pages)
12 December 2013Liquidators' statement of receipts and payments to 3 October 2013 (13 pages)
30 November 2012Termination of appointment of Benjamin Grose as a director (1 page)
30 November 2012Termination of appointment of Stephen Smith as a director (1 page)
30 November 2012Termination of appointment of Benjamin Grose as a director (1 page)
30 November 2012Termination of appointment of Stephen Smith as a director (1 page)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
22 October 2012Resolutions
  • RES13 ‐ Declaration of dividend 28/09/2012
(1 page)
22 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2012Resolutions
  • RES13 ‐ Declaration of dividend 28/09/2012
(1 page)
12 October 2012Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL on 12 October 2012 (2 pages)
12 October 2012Resignation of an auditor (2 pages)
12 October 2012Resignation of an auditor (2 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 88,884,750.76
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 88,884,750.76
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 88,884,750.76
(4 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2012Declaration of solvency (3 pages)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 October 2012Termination of appointment of Nigel Webb as a director (2 pages)
9 October 2012Termination of appointment of Anthony Braine as a secretary (2 pages)
9 October 2012Termination of appointment of Jean-Marc Vandevivere as a director (2 pages)
9 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 October 2012Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 October 2012 (2 pages)
9 October 2012Termination of appointment of Christopher Forshaw as a director (2 pages)
9 October 2012Termination of appointment of Timothy Roberts as a director (2 pages)
9 October 2012Termination of appointment of Sarah Barzycki as a director (2 pages)
9 October 2012Termination of appointment of Stephen Smith as a director (2 pages)
9 October 2012Appointment of Mr David Robert Lee as a director (3 pages)
9 October 2012Termination of appointment of Anthony Braine as a secretary (2 pages)
9 October 2012Termination of appointment of Stephen Smith as a director (2 pages)
9 October 2012Appointment of Mr Reginald John Barnabas Rowe as a director (3 pages)
9 October 2012Termination of appointment of Lucinda Bell as a director (2 pages)
9 October 2012Appointment of Mr Reginald John Barnabas Rowe as a director (3 pages)
9 October 2012Termination of appointment of Lucinda Bell as a director (2 pages)
9 October 2012Termination of appointment of Benjamin Grose as a director (2 pages)
9 October 2012Termination of appointment of Anthony Braine as a director (2 pages)
9 October 2012Termination of appointment of Christopher Forshaw as a director (2 pages)
9 October 2012Appointment of Mr David Robert Lee as a director (3 pages)
9 October 2012Termination of appointment of Jean-Marc Vandevivere as a director (2 pages)
9 October 2012Termination of appointment of Anthony Braine as a director (2 pages)
9 October 2012Termination of appointment of Simon Carter as a director (2 pages)
9 October 2012Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 October 2012 (2 pages)
9 October 2012Termination of appointment of Timothy Roberts as a director (2 pages)
9 October 2012Termination of appointment of Benjamin Grose as a director (2 pages)
9 October 2012Termination of appointment of Nigel Webb as a director (2 pages)
9 October 2012Termination of appointment of Sarah Barzycki as a director (2 pages)
9 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 October 2012Registered office address changed from York House 45 Seymour Street London W1H 7LX on 9 October 2012 (2 pages)
9 October 2012Termination of appointment of Simon Carter as a director (2 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
12 September 2012Appointment of Stephen Paul Smith as a director (2 pages)
12 September 2012Appointment of Stephen Paul Smith as a director (2 pages)
11 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
11 September 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
11 September 2012Appointment of Benjamin Toby Grose as a director (2 pages)
11 September 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
20 December 2011Full accounts made up to 31 March 2011 (17 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
29 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (9 pages)
28 November 2011Termination of appointment of Andrew Jones as a director (1 page)
28 November 2011Termination of appointment of Andrew Jones as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
30 June 2011Termination of appointment of Graham Roberts as a director (1 page)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
10 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (10 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
11 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 74,397,067.00
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 74,397,067.00
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 74,397,067.00
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (8 pages)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
5 November 2009Full accounts made up to 31 March 2009 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
30 January 2009Return made up to 17/11/08; full list of members (6 pages)
30 January 2009Return made up to 17/11/08; full list of members (6 pages)
30 January 2009Director's change of particulars / graham roberts / 20/01/2007 (1 page)
30 January 2009Director's change of particulars / graham roberts / 20/01/2007 (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Nc inc already adjusted 11/11/08 (1 page)
14 November 2008Ad 11/11/08\gbp si 50000000@1=50000000\gbp ic 4397067/54397067\ (2 pages)
14 November 2008Ad 11/11/08\gbp si 50000000@1=50000000\gbp ic 4397067/54397067\ (2 pages)
14 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2008Nc inc already adjusted 11/11/08 (1 page)
14 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
3 January 2008Return made up to 17/11/07; full list of members (4 pages)
3 January 2008Return made up to 17/11/07; full list of members (4 pages)
21 December 2007Location of register of members (1 page)
21 December 2007Location of register of members (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (4 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace london NW1 4QP (1 page)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
24 January 2007Particulars of property mortgage/charge (6 pages)
24 January 2007Particulars of property mortgage/charge (6 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Company name changed blu (bc) LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed blu (bc) LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Ad 20/12/06--------- £ si 4397065@1=4397065 £ ic 2/4397067 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Ad 20/12/06--------- £ si 4397065@1=4397065 £ ic 2/4397067 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
10 January 2007Particulars of mortgage/charge (8 pages)
10 January 2007Particulars of mortgage/charge (8 pages)
3 January 2007Return made up to 17/11/06; full list of members (4 pages)
3 January 2007Return made up to 17/11/06; full list of members (4 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Particulars of mortgage/charge (9 pages)
13 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Return made up to 17/11/05; full list of members (3 pages)
5 December 2005Return made up to 17/11/05; full list of members (3 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
10 December 2004Return made up to 17/11/04; full list of members (3 pages)
10 December 2004Return made up to 17/11/04; full list of members (3 pages)
2 August 2004Full accounts made up to 31 March 2004 (15 pages)
2 August 2004Full accounts made up to 31 March 2004 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
2 December 2003Return made up to 17/11/03; full list of members (2 pages)
2 December 2003Return made up to 17/11/03; full list of members (2 pages)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
25 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
20 July 2003Full accounts made up to 31 March 2003 (15 pages)
20 July 2003Full accounts made up to 31 March 2003 (15 pages)
13 December 2002Return made up to 17/11/02; full list of members (7 pages)
13 December 2002Return made up to 17/11/02; full list of members (7 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
26 September 2002Full accounts made up to 31 March 2002 (14 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (4 pages)
1 February 2002New director appointed (4 pages)
22 November 2001Return made up to 17/11/01; no change of members (7 pages)
22 November 2001Return made up to 17/11/01; no change of members (7 pages)
24 July 2001Full accounts made up to 31 March 2001 (13 pages)
24 July 2001Full accounts made up to 31 March 2001 (13 pages)
18 December 2000Return made up to 17/11/00; no change of members (7 pages)
18 December 2000Return made up to 17/11/00; no change of members (7 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
21 December 1999Return made up to 17/11/99; full list of members (22 pages)
21 December 1999Return made up to 17/11/99; full list of members (22 pages)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
15 October 1999Full accounts made up to 31 March 1999 (11 pages)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 May 1999Memorandum and Articles of Association (9 pages)
26 May 1999Memorandum and Articles of Association (9 pages)
26 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Particulars of mortgage/charge (12 pages)
17 May 1999Particulars of mortgage/charge (12 pages)
4 March 1999Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
4 March 1999Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (5 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (5 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (6 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (6 pages)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
25 November 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
25 November 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 November 1998Registered office changed on 19/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 November 1998Secretary resigned;director resigned (1 page)
19 November 1998Director resigned (1 page)
17 November 1998Incorporation (19 pages)
17 November 1998Incorporation (19 pages)