16 Great Queen Street
London
WC2B 5AH
Director Name | Mr Anthony Joseph Bergin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 February 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH |
Secretary Name | Mr Terence Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH |
Director Name | Kelvin Andrew Duncan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH |
Director Name | Dean Blazie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 105 East Jarrettsville Road Forest Hill Maryland 21050 United States |
Director Name | Richard H Chandler |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2004) |
Role | Business Management |
Correspondence Address | 2131 Palomar Airport Road Suite 200 Carlsbad California 92009 |
Director Name | Dr Lee Hamilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 July 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 11800 31st Court North St Petersburg Florida 33716 Foreign |
Director Name | Matthew Peter Crossley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2014) |
Role | Technical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | L.I. Brandes Alle 10 Sal.1 1956 Frederiksberg C Denmark |
Director Name | Mr Dominic John Maher |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | blazie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 843680 |
Telephone region | Milton Keynes |
Registered Address | 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
40 at £1 | Anthony Joseph Bergin 40.00% Ordinary A |
---|---|
40 at £1 | Terence Clarke 40.00% Ordinary A |
20 at £1 | Freedom Scientific Inc. 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £267,084 |
Cash | £261,413 |
Current Liabilities | £144,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
18 April 1999 | Delivered on: 22 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
2 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
2 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
8 February 2022 | Secretary's details changed for Mr Terence Clarke on 8 February 2022 (1 page) |
8 February 2022 | Director's details changed for Mr Anthony Joseph Bergin on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Terence Clarke on 8 February 2022 (2 pages) |
1 June 2021 | Appointment of Kelvin Andrew Duncan as a director on 1 June 2021 (2 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
9 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
4 January 2021 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH on 4 January 2021 (1 page) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
27 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
25 July 2019 | Termination of appointment of Lee Hamilton as a director on 20 July 2018 (1 page) |
4 March 2019 | Cancellation of shares. Statement of capital on 1 December 2018
|
19 February 2019 | Purchase of own shares. (3 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with updates (5 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | Termination of appointment of Dominic John Maher as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Dominic John Maher as a director on 31 August 2017 (1 page) |
20 May 2017 | Appointment of Mr Dominic John Maher as a director on 15 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Dominic John Maher as a director on 15 May 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Termination of appointment of Matthew Crossley as a director (1 page) |
8 July 2014 | Termination of appointment of Matthew Crossley as a director (1 page) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Director's details changed for Matthew Peter Crossley on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Matthew Peter Crossley on 1 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Matthew Peter Crossley on 1 May 2012 (2 pages) |
20 March 2012 | Director's details changed for Matthew Peter Crossley on 9 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Matthew Peter Crossley on 9 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Matthew Peter Crossley on 9 March 2012 (2 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Director's details changed for Matthew Peter Crossley on 19 February 2010 (2 pages) |
2 March 2011 | Director's details changed for Matthew Peter Crossley on 19 February 2010 (2 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Director's details changed for Anthony Joseph Bergin on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Anthony Joseph Bergin on 12 July 2010 (2 pages) |
22 June 2010 | Director's details changed for Anthony Joseph Bergin on 11 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Anthony Joseph Bergin on 11 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Terence Clarke on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Dr Lee Hamilton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Anthony Joseph Bergin on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Dr Lee Hamilton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Matthew Peter Crossley on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Matthew Peter Crossley on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Terence Clarke on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Dr Lee Hamilton on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Terence Clarke on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Matthew Peter Crossley on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Anthony Joseph Bergin on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Anthony Joseph Bergin on 1 October 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
21 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
26 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
8 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (2 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (8 pages) |
25 February 2002 | Return made up to 18/02/02; full list of members (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Return made up to 18/02/01; full list of members
|
14 March 2001 | Return made up to 18/02/01; full list of members
|
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
17 May 2000 | Ad 18/04/00--------- £ si 78@1=78 £ ic 22/100 (2 pages) |
17 May 2000 | Ad 18/04/00--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
17 May 2000 | Ad 18/04/00--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
17 May 2000 | Ad 18/04/00--------- £ si 78@1=78 £ ic 22/100 (2 pages) |
17 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
17 May 2000 | Return made up to 18/02/00; full list of members (6 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Memorandum and Articles of Association (10 pages) |
8 May 2000 | Memorandum and Articles of Association (10 pages) |
8 May 2000 | Resolutions
|
23 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | New secretary appointed;new director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page) |
12 March 1999 | New director appointed (2 pages) |
18 February 1999 | Incorporation (18 pages) |
18 February 1999 | Incorporation (18 pages) |