Company NameBlue Ribbon Events Limited
DirectorSusan Rachelle Shefras
Company StatusLiquidation
Company Number03953422
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Rachelle Shefras
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(same day as company formation)
RoleConference Organiser
Country of ResidenceUnited Kingdom
Correspondence Address17 Ridge Hill
London
NW11 8PN
Secretary NameMrs Suzanne Yvette Bergman
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address45 Priory Gardens
London
N6 5QU
Secretary NameIan Shefras
NationalityBritish
StatusResigned
Appointed14 August 2000(4 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 04 July 2022)
RoleCompany Director
Correspondence Address17 Ridge Hill
London
NW11 8PN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteblueribbonevents.com
Telephone020 84552255
Telephone regionLondon

Location

Registered AddressAllan House 10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Susan Rachelle Shefras
100.00%
Ordinary

Financials

Year2014
Net Worth£281,988
Cash£219,249
Current Liabilities£31,456

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return22 March 2022 (2 years ago)
Next Return Due5 April 2023 (overdue)

Filing History

26 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
9 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 August 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
1 August 2013Director's details changed for Susan Rachelle Shefras on 23 February 2013 (2 pages)
1 August 2013Director's details changed for Susan Rachelle Shefras on 23 February 2013 (2 pages)
1 August 2013Secretary's details changed for Ian Shefras on 23 February 2012 (2 pages)
1 August 2013Secretary's details changed for Ian Shefras on 23 February 2012 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 May 2009Return made up to 22/03/09; full list of members (3 pages)
12 May 2009Return made up to 22/03/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 June 2008Return made up to 22/03/08; full list of members (3 pages)
17 June 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 May 2006Return made up to 22/03/06; full list of members (2 pages)
30 May 2006Return made up to 22/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
13 June 2005Registered office changed on 13/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
13 June 2005Registered office changed on 13/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 March 2005Return made up to 22/03/05; full list of members (6 pages)
18 March 2005Return made up to 22/03/05; full list of members (6 pages)
9 June 2004Return made up to 22/03/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
9 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
9 June 2004Return made up to 22/03/04; full list of members (6 pages)
18 April 2003Return made up to 22/03/03; full list of members (6 pages)
18 April 2003Return made up to 22/03/03; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
8 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
2 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
22 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 May 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
9 May 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
9 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 31 corsham street london N1 6DR (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 31 corsham street london N1 6DR (1 page)
22 March 2000Incorporation (18 pages)
22 March 2000Incorporation (18 pages)