Woking
Surrey
GU22 7UX
Director Name | Ms Jayna Shah |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Secretary Name | Nigel Richard Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 95 Hoel Towe Abercrave SA9 1XR Wales |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 December 2000) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Website | blueorg.com |
---|
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Jayna Shah 50.00% Ordinary |
---|---|
500 at £1 | Ross Stewart Mackenzie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,080 |
Cash | £17,562 |
Current Liabilities | £20,102 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
1 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
28 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 May 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
16 May 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Appointment of Ms Jayna Shah as a director (2 pages) |
11 March 2013 | Appointment of Ms Jayna Shah as a director (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
8 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 June 2010 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
21 June 2010 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Termination of appointment of Nigel Phillips as a secretary (1 page) |
12 May 2010 | Termination of appointment of Nigel Phillips as a secretary (1 page) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 95 heol tawe abercrave SA9 1XR (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 95 heol tawe abercrave SA9 1XR (1 page) |
21 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
9 May 2008 | Director's change of particulars / ross mackenzie / 01/09/2007 (1 page) |
9 May 2008 | Director's change of particulars / ross mackenzie / 01/09/2007 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
18 June 2007 | Return made up to 13/04/07; full list of members (6 pages) |
18 June 2007 | Return made up to 13/04/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members
|
3 May 2006 | Return made up to 13/04/06; full list of members
|
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
19 July 2005 | Company name changed blue london LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed blue london LIMITED\certificate issued on 19/07/05 (2 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
21 May 2004 | Return made up to 13/04/04; full list of members
|
21 May 2004 | Return made up to 13/04/04; full list of members
|
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
29 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 June 2002 | Return made up to 13/04/02; full list of members
|
16 June 2002 | Return made up to 13/04/02; full list of members
|
13 September 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
13 September 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
13 September 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
13 September 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
19 June 2001 | Return made up to 13/04/01; full list of members
|
19 June 2001 | Return made up to 13/04/01; full list of members
|
21 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
21 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
5 December 2000 | Ad 01/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 5-11 mortimer street london W1N 8HS (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: 5-11 mortimer street london W1N 8HS (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Ad 01/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
7 November 2000 | Company name changed royd LIMITED\certificate issued on 08/11/00 (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
7 November 2000 | Company name changed royd LIMITED\certificate issued on 08/11/00 (2 pages) |
13 April 2000 | Incorporation (14 pages) |
13 April 2000 | Incorporation (14 pages) |