Gorsewood Road, Hartley
Longfield
Kent
DA3 7DH
Secretary Name | Pauline Jill Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dulce Domum Gorsewood Road, Hartley Longfield Kent DA3 7DH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | blueoceandirect.co.uk |
---|---|
Telephone | 01474 709605 |
Telephone region | Gravesend |
Registered Address | Second Floor 123 Aldersgate Street London EC1A 4JQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Mr J.a. Doyle 50.00% Ordinary |
---|---|
5 at £1 | Pauline Doyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,867 |
Cash | £73,181 |
Current Liabilities | £28,752 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2021 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2022 (6 months from now) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
---|---|
2 November 2021 | Change of details for Mr John Alfred Doyle as a person with significant control on 15 July 2020 (2 pages) |
2 November 2021 | Cessation of Paulyne Jill Doyle as a person with significant control on 15 July 2020 (1 page) |
2 November 2021 | Termination of appointment of Pauline Jill Doyle as a secretary on 15 July 2020 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 July 2019 | Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 17 July 2019 (1 page) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 February 2018 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 9 February 2018 (1 page) |
18 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for John Alfred Doyle on 26 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for John Alfred Doyle on 26 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Capitals not rolled up (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 June 2008 | Capitals not rolled up (2 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
11 September 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
11 September 2007 | Amended accounts made up to 31 December 2004 (6 pages) |
11 September 2007 | Amended accounts made up to 31 December 2003 (5 pages) |
11 September 2007 | Amended accounts made up to 31 December 2002 (5 pages) |
11 September 2007 | Amended accounts made up to 31 December 2005 (6 pages) |
11 September 2007 | Amended accounts made up to 31 December 2004 (6 pages) |
11 September 2007 | Amended accounts made up to 31 December 2003 (5 pages) |
11 September 2007 | Amended accounts made up to 31 December 2002 (5 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 9 cherry trees hartley longfield kent DA3 8DS (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 9 cherry trees hartley longfield kent DA3 8DS (1 page) |
14 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
14 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
21 August 2006 | Return made up to 13/12/05; full list of members (6 pages) |
21 August 2006 | Return made up to 13/12/05; full list of members (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
5 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
11 March 2003 | Return made up to 13/12/02; full list of members (6 pages) |
11 March 2003 | Return made up to 13/12/02; full list of members (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: burlington house 40 burlington rise east barnet,barnet hertfordshire EN4 8NN (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Registered office changed on 13/03/00 from: burlington house 40 burlington rise east barnet,barnet hertfordshire EN4 8NN (1 page) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Resolutions
|
13 December 1999 | Incorporation (12 pages) |
13 December 1999 | Incorporation (12 pages) |