Company NameGh Newham Limited
DirectorsJohn Ivor Cavill and Matthew James Edwards
Company StatusActive
Company Number03979811
CategoryPrivate Limited Company
Incorporation Date25 April 2000(23 years, 11 months ago)
Previous NameBluecron Limited

Business Activity

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

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(15 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(23 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed05 August 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 8 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameRobert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressThe Cottage 8 Dockroyd
Oakworth
Keighley
West Yorkshire
BD22 7RH
Secretary NameMr David Alan Barber
NationalityBritish
StatusResigned
Appointed02 May 2000(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinewood Gate
Harrogate
North Yorkshire
HG2 0JF
Director NameNigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarlet Hollies
Pinewood Road
Wentworth
Surrey
GU25 4PA
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Shepherds Lane
Dartford
Kent
DA1 2PA
Director NameMr Gary Irvine Eckersall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2001)
RoleProperty Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Valley Road
Braintree
Essex
CM7 9BJ
Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 September 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address23 Moray Place
Edinburgh
Lothian
EH3 6DA
Scotland
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Joseph Eugene Philipsz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 September 2001)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address3 Blinkbonny Grove
Edinburgh
Midlothian
EH4 3HH
Scotland
Director NameAlan Dixon Jessop
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address73 Cricketers Lane
Brentwood
Essex
CM13 3QB
Director NamePaul McCulloch
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2004)
RoleInvestment Banker
Correspondence Address33 Southwood Avenue
Highgate
London
N6 5SA
Director NameAlistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2004)
RoleInvestment Banker
Correspondence Address305 Rotherhithe Street
London
SE16 5EQ
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2004(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
198 High Molewood
Hertford
SG14 2PJ
Director NameNicholas Huson Scott-Barrett
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2006)
RoleBanker
Correspondence AddressGatehouse Farm
Crown Lane, Ardleigh
Colchester
CO7 7QZ
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Richard David Hoile
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 July 2014)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwest Wing Bush House
Aldwych
London
WC2B 4EZ
Director NameMr Philip Peter Ashbrook
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 2018)
RoleProject Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Peter John Sheldrake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameNoble Financial Holdings Limited (Corporation)
StatusResigned
Appointed02 January 2003(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 September 2003)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameNoble Partnership Limited (Corporation)
StatusResigned
Appointed30 September 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 2005)
Correspondence Address76 George Street
Edinburgh
EH2 3BU
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(8 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20.5k at £1Gh Newham Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,346,265
Gross Profit£1,038,824
Net Worth£4,841,986
Cash£3,107,776
Current Liabilities£1,389,505

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

15 December 2004Delivered on: 22 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The borrower loan stock instrument, each of the project documents, full benefit of the assigned documents floating charge all undertaking property assets and rights present and future. See the mortgage charge document for full details.
Outstanding
5 September 2000Delivered on: 14 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All obligations and liabilities due or to become due from the company to the chargee under the facility agreement and any finance document (as defined) and/or any deed or document supplemental thereto and under 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. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2020Full accounts made up to 31 December 2019 (24 pages)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 July 2019Full accounts made up to 31 December 2018 (23 pages)
29 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
12 July 2018Full accounts made up to 31 December 2017 (23 pages)
6 July 2018Appointment of Mr Peter John Sheldrake as a director on 29 June 2018 (2 pages)
5 July 2018Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
19 March 2018Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017 (2 pages)
16 June 2017Full accounts made up to 31 December 2016 (24 pages)
16 June 2017Full accounts made up to 31 December 2016 (24 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
9 August 2016Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016 (2 pages)
12 July 2016Full accounts made up to 31 December 2015 (25 pages)
12 July 2016Full accounts made up to 31 December 2015 (25 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,500
(5 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,500
(5 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
26 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,500
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,500
(5 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
19 January 2015Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Appointment of Mr Philip Peter Ashbrook as a director on 25 July 2014 (2 pages)
29 July 2014Termination of appointment of Richard David Hoile as a director on 25 July 2014 (1 page)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
28 May 2014Full accounts made up to 31 December 2013 (19 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,500
(4 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 20,500
(4 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
21 May 2013Full accounts made up to 31 December 2012 (19 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Richard David Hoile on 28 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
10 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
10 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
25 July 2012Appointment of Mr Richard David Hoile as a director (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (19 pages)
11 July 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 August 2011Full accounts made up to 31 December 2010 (19 pages)
15 August 2011Full accounts made up to 31 December 2010 (19 pages)
6 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 6 May 2011 (1 page)
6 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 6 May 2011 (1 page)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from C/O Law Debenture Fith Floor 100 Wood Street London EC2V 7EX on 6 May 2011 (1 page)
13 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
13 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
12 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
12 October 2010Termination of appointment of Laurence Clarke as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
16 September 2010Full accounts made up to 31 December 2009 (22 pages)
29 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Biif Corporate Services Limited on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page)
28 June 2010Secretary's details changed for Infrastructure Managers Limited on 1 January 2010 (1 page)
11 November 2009Full accounts made up to 31 December 2008 (19 pages)
11 November 2009Full accounts made up to 31 December 2008 (19 pages)
21 July 2009Return made up to 25/04/09; no change of members (10 pages)
21 July 2009Return made up to 25/04/09; no change of members (10 pages)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Appointment terminated director michael ryan (1 page)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
7 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o infrastructure investors 8TH floor 20 st james's street london SW1A 1ES (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 March 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 January 2009Full accounts made up to 31 March 2008 (19 pages)
6 January 2009Full accounts made up to 31 March 2008 (19 pages)
21 October 2008Director's change of particulars / john mcdonagh / 18/07/2007 (1 page)
21 October 2008Return made up to 25/04/08; full list of members; amend (5 pages)
21 October 2008Return made up to 25/04/08; full list of members; amend (5 pages)
21 October 2008Director's change of particulars / john mcdonagh / 18/07/2007 (1 page)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
15 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
6 February 2008Full accounts made up to 31 March 2007 (15 pages)
6 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 July 2007Return made up to 25/04/07; full list of members; amend (7 pages)
3 July 2007Return made up to 25/04/07; full list of members; amend (7 pages)
1 June 2007Ad 31/03/05-31/03/05 £ si 5500@1=5500 (1 page)
1 June 2007Ad 31/03/05-31/03/05 £ si 5500@1=5500 (1 page)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
7 February 2007Full accounts made up to 31 March 2006 (15 pages)
4 January 2007Ad 31/03/05--------- £ si 5500@1=5500 (1 page)
4 January 2007Ad 31/03/05--------- £ si 5500@1=5500 (1 page)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
22 May 2006Return made up to 25/04/06; full list of members (2 pages)
22 May 2006Return made up to 25/04/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
12 January 2006Secretary's particulars changed (1 page)
12 January 2006Secretary's particulars changed (1 page)
16 September 2005Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Registered office changed on 16/09/05 from: 5TH floor 120 old broad street london EC2N 1AR (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005New secretary appointed (1 page)
9 September 2005Ad 15/12/04--------- £ si 5500@1 (2 pages)
9 September 2005Ad 15/12/04--------- £ si 5500@1 (2 pages)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
22 December 2004Particulars of mortgage/charge (6 pages)
22 December 2004Particulars of mortgage/charge (6 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page)
7 May 2004Return made up to 25/04/04; full list of members (7 pages)
7 May 2004Return made up to 25/04/04; full list of members (7 pages)
7 May 2004Registered office changed on 07/05/04 from: c/o noble & company LIMITED 4TH floor 1 fredericks place london EC2R 8AB (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 January 2004Full accounts made up to 31 March 2003 (15 pages)
9 January 2004Full accounts made up to 31 March 2003 (15 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
10 May 2003Return made up to 25/04/03; full list of members (7 pages)
10 May 2003Return made up to 25/04/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
28 April 2003Registered office changed on 28/04/03 from: 62 duchy road harrogate north yorkshire HG1 2EZ (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
17 February 2003Auditor's resignation (2 pages)
17 February 2003Auditor's resignation (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
19 September 2002Memorandum and Articles of Association (14 pages)
19 September 2002Memorandum and Articles of Association (14 pages)
29 May 2002Return made up to 25/04/02; full list of members (8 pages)
29 May 2002Return made up to 25/04/02; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
3 January 2002New director appointed (3 pages)
3 January 2002New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2001Ad 05/09/00--------- £ si 14998@1 (2 pages)
22 May 2001Ad 05/09/00--------- £ si 14998@1 (2 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
12 October 2000New director appointed (3 pages)
14 September 2000Particulars of mortgage/charge (12 pages)
14 September 2000Particulars of mortgage/charge (12 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
29 June 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
29 June 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
12 June 2000Company name changed bluecron LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed bluecron LIMITED\certificate issued on 13/06/00 (2 pages)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
17 May 2000Nc inc already adjusted 02/05/00 (1 page)
17 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 May 2000Nc inc already adjusted 02/05/00 (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 May 2000New director appointed (2 pages)
25 April 2000Incorporation (7 pages)
25 April 2000Incorporation (7 pages)