38 Craven Street
London
WC2N 5NG
Director Name | Mr Carlo Achermann |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 May 2011(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Dell'Esperanto 71 00144 00148 Roma 00144 |
Director Name | Mr Stefano Achermann |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Gruppo B.E.E Team (Bet.Mi) Via Dell'Esperanto 71 00144 Roma 00148 |
Director Name | Mr Andrea Angrisani |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 October 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 104 Via Antonio Seera Rome 00191 |
Director Name | Mr Christopher John Francis Cardwell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 October 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
Secretary Name | Pirola Pennuto Zei & Associati Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX |
Director Name | Mr Julian Richard Sawyer |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Steellands Rise Ticehurst Wadhurst East Sussex TN5 7DH |
Secretary Name | Jenny Elizabeth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Ramsbury Road St. Albans Hertfordshire AL1 1SW |
Director Name | Mr Paul Noel Hampden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2002) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Birkdale 2 The Bridle Path Epsom Surrey KT17 3EE |
Director Name | Mr Timothy James West |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Dulka Road London SW11 6SB |
Secretary Name | Mr Timothy James West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 October 2005) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 5 Dulka Road London SW11 6SB |
Director Name | Mr Dominic Mathieu Cooper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 June 2007) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tithe Barn Close St Albans Herts AL1 2QD |
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 June 2016) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Innes House Elgin Morayshire IV30 3NG Scotland |
Secretary Name | Tamzyn Deborah Furse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 8 Royal Oak Cottages Main Road Crockham Hill Kent TN8 6RD |
Director Name | Mr Simon Pearce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 The Cloisters 145 Commercial Street London E1 6EB |
Director Name | Robert John Heath |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Boardwalk Place London Greater London E14 5SG |
Secretary Name | Robert John Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2009) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Boardwalk Place London Greater London E14 5SG |
Secretary Name | Mr Julian Richard Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Steellands Rise Ticehurst Wadhurst East Sussex TN5 7DH |
Director Name | Mr Francesco Scarnera |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 86 Fitzjohns Avenue London NW3 6NP |
Director Name | Mr Vaughan Jenkins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Stocks Court Upper Basildon Reading RG8 8TD |
Director Name | Mr Andrea Angrisani |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2016) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 104 Via Antonio Seera - 00191 Rome Italy |
Secretary Name | Colin Jamieson |
---|---|
Status | Resigned |
Appointed | 11 May 2012(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | 11th Floor City Tower 40 Basinghall Street London EC2V 5DE |
Secretary Name | Miss Elisa De Carolis |
---|---|
Status | Resigned |
Appointed | 22 April 2013(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Patrizio Sforza |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2014) |
Role | Management Consultant |
Country of Residence | Italy |
Correspondence Address | Ul. Towarowa 35 61-896 Poznan Poland |
Director Name | Mr James Daniel Curzon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Rafaele Petruzzo |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2017(18 years after company formation) |
Appointment Duration | 4 years (resigned 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elvaston Place London SW7 5QF |
Director Name | Stefano Brega |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Patrizio Sforza |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2019(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Pirola Pennuto Zei & Associati UK Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2015(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 February 2022) |
Correspondence Address | 5th Floor, 10-15 Aldermary House, Queen Street London EC4N 1TX |
Website | bluerock-consulting.com |
---|
Registered Address | 3rd Floor, 60 Moorgate London EC2R 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
919k at £0.1 | Be Consulting Think, Project & Plan Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,298,439 |
Gross Profit | £2,019,215 |
Net Worth | -£1,405,522 |
Cash | £150,488 |
Current Liabilities | £3,729,962 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
2 May 2008 | Delivered on: 3 May 2008 Satisfied on: 11 September 2015 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
21 June 2006 | Delivered on: 28 June 2006 Satisfied on: 4 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
12 April 2006 | Delivered on: 21 April 2006 Satisfied on: 16 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
1 March 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
30 September 2020 | Resolutions
|
16 June 2020 | Appointment of Mr. Andrea Angrisani as a director on 28 October 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Patrizio Sforza as a director on 28 October 2019 (1 page) |
11 November 2019 | Appointment of Mr Christopher John Francis Cardwell as a director on 28 October 2019 (2 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
18 March 2019 | Termination of appointment of Stefano Brega as a director on 8 March 2019 (1 page) |
18 March 2019 | Appointment of Mr. Patrizio Sforza as a director on 8 March 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
18 January 2019 | Appointment of Stefano Brega as a director on 18 December 2017 (2 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
22 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 December 2017 | Secretary's details changed for Pirola Pennuto Zei & Associati Uk Llp on 22 December 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (28 pages) |
1 June 2017 | Appointment of Director Rafaele Petruzzo as a director on 1 May 2017 (2 pages) |
1 June 2017 | Appointment of Director Rafaele Petruzzo as a director on 1 May 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
29 July 2016 | Termination of appointment of Andrea Angrisani as a director on 7 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Mark Edward Tennant as a director on 7 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Mark Edward Tennant as a director on 7 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Andrea Angrisani as a director on 7 June 2016 (1 page) |
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
18 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
11 September 2015 | Satisfaction of charge 3 in full (4 pages) |
11 September 2015 | Satisfaction of charge 3 in full (4 pages) |
28 April 2015 | Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 5 March 2015 (2 pages) |
28 April 2015 | Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 5 March 2015 (2 pages) |
28 April 2015 | Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 5 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Elisa De Carolis as a secretary on 11 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Elisa De Carolis as a secretary on 11 February 2015 (1 page) |
9 January 2015 | Termination of appointment of James Daniel Curzon as a director on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of James Daniel Curzon as a director on 22 December 2014 (1 page) |
9 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Termination of appointment of Patrizio Sforza as a director on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Patrizio Sforza as a director on 22 December 2014 (1 page) |
3 November 2014 | Company name changed bluerock consulting LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed bluerock consulting LIMITED\certificate issued on 03/11/14
|
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 September 2014 | Termination of appointment of Vaughan Jenkins as a director on 29 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Vaughan Jenkins as a director on 29 August 2014 (1 page) |
1 September 2014 | Registered office address changed from Marc House 13-14 Great St Thomas Apostle London EC4V 2BB to 4Th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Marc House 13-14 Great St Thomas Apostle London EC4V 2BB to 4Th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Marc House 13-14 Great St Thomas Apostle London EC4V 2BB to 4Th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 1 September 2014 (1 page) |
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2013 | Appointment of Mr James Daniel Curzon as a director (2 pages) |
17 December 2013 | Appointment of Mr Patrizio Sforza as a director (2 pages) |
17 December 2013 | Appointment of Mr James Daniel Curzon as a director (2 pages) |
17 December 2013 | Appointment of Mr Patrizio Sforza as a director (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 May 2013 | Termination of appointment of Colin Jamieson as a secretary (1 page) |
3 May 2013 | Appointment of Miss Elisa De Carolis as a secretary (1 page) |
3 May 2013 | Termination of appointment of Colin Jamieson as a secretary (1 page) |
3 May 2013 | Appointment of Miss Elisa De Carolis as a secretary (1 page) |
6 March 2013 | Auditor's resignation (1 page) |
6 March 2013 | Auditor's resignation (1 page) |
12 December 2012 | Uk court order re cross border merger (2 pages) |
12 December 2012 | Uk court order re cross border merger (2 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (10 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (10 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (10 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (10 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Appointment of Mr. Francesco Scarnera as a director (2 pages) |
9 October 2012 | Appointment of Mr. Francesco Scarnera as a director (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
28 September 2012 | CB01-cross border merger notice (43 pages) |
28 September 2012 | CB01-cross border merger notice (43 pages) |
10 July 2012 | Second filing of TM01 previously delivered to Companies House
|
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (21 pages) |
10 July 2012 | Second filing of TM01 previously delivered to Companies House
|
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 (21 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
12 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
12 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
30 May 2012 | Termination of appointment of Julian Sawyer as a director
|
30 May 2012 | Termination of appointment of Julian Sawyer as a director
|
29 May 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
21 May 2012 | Appointment of Colin Jamieson as a secretary (2 pages) |
21 May 2012 | Appointment of Colin Jamieson as a secretary (2 pages) |
4 May 2012 | Appointment of Mr Carlo Achermann as a director (2 pages) |
4 May 2012 | Appointment of Mr Carlo Achermann as a director (2 pages) |
2 May 2012 | Appointment of Mr Stefano Achermann as a director (2 pages) |
2 May 2012 | Appointment of Mr Stefano Achermann as a director (2 pages) |
30 April 2012 | Termination of appointment of Francesco Scarnera as a director (1 page) |
30 April 2012 | Termination of appointment of Simon Pearce as a director (1 page) |
30 April 2012 | Termination of appointment of Francesco Scarnera as a director (1 page) |
30 April 2012 | Termination of appointment of Simon Pearce as a director (1 page) |
30 April 2012 | Termination of appointment of Julian Sawyer as a secretary (1 page) |
30 April 2012 | Termination of appointment of Robert Heath as a director (1 page) |
30 April 2012 | Termination of appointment of Julian Sawyer as a secretary (1 page) |
30 April 2012 | Termination of appointment of Robert Heath as a director (1 page) |
7 February 2012 | Director's details changed for Simon Pearce on 31 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Simon Pearce on 31 January 2012 (2 pages) |
9 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
9 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
8 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
8 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 June 2011 | Appointment of Mr Claudio Cornini as a director (2 pages) |
28 June 2011 | Appointment of Mr Claudio Cornini as a director (2 pages) |
14 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
14 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (11 pages) |
1 June 2011 | Appointment of Mr Andrea Angrisani as a director (2 pages) |
1 June 2011 | Appointment of Mr Andrea Angrisani as a director (2 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
7 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
30 September 2010 | Appointment of Mr Vaughan Jenkins as a director (2 pages) |
30 September 2010 | Appointment of Mr Vaughan Jenkins as a director (2 pages) |
29 September 2010 | Appointment of Mr Francesco Scarnera as a director (2 pages) |
29 September 2010 | Appointment of Mr Francesco Scarnera as a director (2 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
3 August 2010 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
2 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Mr Julian Richard Sawyer on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Julian Richard Sawyer on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Simon Pearce on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Simon Pearce on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert John Heath on 19 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert John Heath on 19 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (18 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (18 pages) |
8 September 2009 | Appointment terminated secretary robert heath (1 page) |
8 September 2009 | Appointment terminated secretary robert heath (1 page) |
8 September 2009 | Secretary appointed mr julian sawyer (1 page) |
8 September 2009 | Secretary appointed mr julian sawyer (1 page) |
12 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
15 May 2007 | Return made up to 19/04/07; no change of members (8 pages) |
15 May 2007 | Return made up to 19/04/07; no change of members (8 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
10 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
10 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members
|
17 May 2006 | Return made up to 19/04/06; full list of members
|
17 May 2006 | New director appointed (2 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
21 April 2006 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | New secretary appointed (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
26 July 2005 | Return made up to 19/04/05; full list of members
|
26 July 2005 | Return made up to 19/04/05; full list of members
|
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
27 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
27 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 June 2004 | Return made up to 19/04/04; full list of members
|
7 June 2004 | Return made up to 19/04/04; full list of members
|
26 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
15 October 2003 | Ad 30/07/03--------- £ si [email protected]=30000 £ ic 30000/60000 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Ad 30/07/03--------- £ si [email protected]=30000 £ ic 30000/60000 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Particulars of contract relating to shares (4 pages) |
15 October 2003 | Particulars of contract relating to shares (4 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
27 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2003 | Return made up to 19/04/03; full list of members
|
1 July 2003 | Return made up to 19/04/03; full list of members
|
13 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
13 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
21 June 2002 | Return made up to 19/04/02; full list of members (7 pages) |
21 June 2002 | Return made up to 19/04/02; full list of members (7 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
5 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
28 November 2001 | Ad 30/04/01--------- £ si [email protected]=29700 £ ic 300/30000 (2 pages) |
28 November 2001 | Ad 30/04/01--------- £ si [email protected]=29700 £ ic 300/30000 (2 pages) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
2 November 2001 | S-div 23/10/01 (1 page) |
2 November 2001 | £ nc 10000/100000 23/10/01 (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | S-div 23/10/01 (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
2 November 2001 | Resolutions
|
2 November 2001 | £ nc 10000/100000 23/10/01 (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
22 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 75 cannon street london EC4N 5BN (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 75 cannon street london EC4N 5BN (1 page) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 May 2000 | Return made up to 19/04/00; full list of members
|
18 May 2000 | Return made up to 19/04/00; full list of members
|
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Ad 19/11/99--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
14 December 1999 | Ad 19/11/99--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
1 October 1999 | Registered office changed on 01/10/99 from: 10 steellands rise ticehurst wadhurst east sussex TN5 7DH (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 10 steellands rise ticehurst wadhurst east sussex TN5 7DH (1 page) |
20 July 1999 | Company name changed sawyer associates LIMITED\certificate issued on 21/07/99 (2 pages) |
20 July 1999 | Company name changed sawyer associates LIMITED\certificate issued on 21/07/99 (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Ad 21/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 July 1999 | Ad 21/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
27 May 1999 | Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 1999 | Ad 19/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (15 pages) |
19 April 1999 | Incorporation (15 pages) |