Company NameBright Blue World Limited
DirectorStefano Di Girolamo
Company StatusActive
Company Number03865735
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Stefano Di Girolamo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(7 months, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Hampton Court Parad
East Molesey
Surrey
KT8 9HB
Secretary NameMrs Sarah Jane Di Girolamo
StatusCurrent
Appointed31 May 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address5th Floor
24 Old Bond Street Mayfair
London
W1S 4AW
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(5 months, 4 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court
High Street
Thames Ditton
KT7 0SR
Director NameLesley Ann Stalker
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2002)
RoleChartered Tax Consultant
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameLiu's Accountancy Limited (Corporation)
StatusResigned
Appointed22 March 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2009)
Correspondence Address1st Floor West
52 Shaftesbury Avenue
London
W1D 6LP
Secretary NameLiu's Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2009(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2018)
Correspondence Address13 Hampton Court Parade
East Molesey
Surrey
KT8 9HB

Contact

Websitebrightblueworld.com

Location

Registered Address24 Old Bond Street
London
W1S 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £0.5Stefano Di Girolamo
100.00%
Ordinary

Financials

Year2014
Net Worth£33,380
Cash£378
Current Liabilities£256,912

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 February 2024 (2 months, 2 weeks ago)
Next Return Due12 March 2025 (10 months from now)

Charges

9 May 2001Delivered on: 11 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements as are now or may from time to time be entered into by the company with its customers all bills of exchange or promissory notes taken as security for instalments under the agreements. See the mortgage charge document for full details.
Outstanding
20 November 2000Delivered on: 28 November 2000
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

Filing History

31 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
26 February 2015Termination of appointment of Jamie Christopher Constable as a director on 26 February 2015 (1 page)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 November 2012Director's details changed for Stefano Di Girolamo on 23 November 2012 (2 pages)
23 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
23 November 2012Secretary's details changed for Liu's Company Secretaries Limited on 23 November 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 December 2011Registered office address changed from C/O 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 14 December 2011 (1 page)
17 November 2011Secretary's details changed for Liu's Company Secretaries Limited on 1 November 2011 (2 pages)
17 November 2011Director's details changed for Stefano Di Girolamo on 14 November 2011 (2 pages)
17 November 2011Secretary's details changed for Liu's Company Secretaries Limited on 1 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Jamie Christopher Constable on 14 November 2011 (2 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from 15 Whitcomb Street London WC2H 7HA United Kingdom on 11 May 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 November 2009Director's details changed for Jamie Christopher Constable on 15 October 2009 (2 pages)
19 November 2009Director's details changed for Stefano Di Girolamo on 15 October 2009 (2 pages)
19 November 2009Secretary's details changed for Liu's Company Secretaries Limited on 15 October 2009 (2 pages)
19 November 2009Registered office address changed from 1St Floor 15 Whitcombe Street London WC2H 7HA on 19 November 2009 (1 page)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 June 2009Secretary appointed liu's company secretaries LIMITED (1 page)
18 June 2009Appointment terminated secretary liu's accountancy LIMITED (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 February 2009Company name changed soaring temperature LIMITED\certificate issued on 18/02/09 (2 pages)
29 October 2008Return made up to 26/10/08; full list of members (4 pages)
30 August 2008Company name changed bright blue LIMITED\certificate issued on 02/09/08 (2 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 November 2007Return made up to 26/10/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Return made up to 26/10/06; full list of members (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 December 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Director's particulars changed (1 page)
13 April 2005Accounts for a small company made up to 31 May 2004 (8 pages)
31 March 2005Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Registered office changed on 15/03/05 from: 4TH floor 10 stratton street mayfair london W1J 8DA (1 page)
25 August 2004Registered office changed on 25/08/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
23 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 December 2003Return made up to 26/10/03; full list of members (7 pages)
9 May 2003Company name changed bright blue leasing LIMITED\certificate issued on 09/05/03 (2 pages)
5 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 January 2003Director's particulars changed (1 page)
8 January 2003Return made up to 26/10/02; full list of members (5 pages)
23 December 2002Registered office changed on 23/12/02 from: 4 park place st james's london SW1A 1LP (1 page)
23 December 2002Director's particulars changed (1 page)
30 July 2002Director resigned (1 page)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 May 2002Registered office changed on 22/05/02 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
26 February 2002Secretary's particulars changed (1 page)
21 December 2001Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
3 November 2001Return made up to 26/10/01; full list of members (6 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
28 March 2001Accounting reference date shortened from 31/03/01 to 31/05/00 (1 page)
26 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 26/10/00; full list of members (7 pages)
12 June 2000Ad 01/06/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
12 June 2000New director appointed (3 pages)
12 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
12 June 2000S-div 07/06/00 (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000Company name changed equater LIMITED\certificate issued on 01/06/00 (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (3 pages)
26 October 1999Incorporation (14 pages)