London
SE26 5PN
Secretary Name | Patrick Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Designer |
Correspondence Address | 35 Flat C Newlands Park London SE26 5PN |
Secretary Name | Rajinder Kumar Dhir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 236 Malvern Avenue South Harrow Middlesex HA2 9HE |
Secretary Name | Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(1 month after company formation) |
Appointment Duration | 3 weeks (resigned 15 August 2000) |
Role | Secretary |
Correspondence Address | 160a Tollington Park London N4 3AD |
Secretary Name | Paul Gardner Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | 50e Saint Thomass Road London N4 2QQ |
Director Name | Patrick Smith |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2008) |
Role | Website Designer |
Country of Residence | United Kingdom |
Correspondence Address | 491 Archway Road London N6 4HX |
Telephone | 01733 352681 |
---|---|
Telephone region | Peterborough |
Registered Address | 35 Flat C Newlands Park London SE26 5PN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
100 at £1 | Mr Lars Olofsson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199 |
Cash | £9,626 |
Current Liabilities | £12,125 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
19 November 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
9 July 2020 | Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England to 35 Flat C Newlands Park London SE26 5PN on 9 July 2020 (1 page) |
12 August 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Notification of Lars Jerker Olofsson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Lars Jerker Olofsson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
16 June 2017 | Registered office address changed from 43a Store Street London WC1E 7DB to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 43a Store Street London WC1E 7DB to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 16 June 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 September 2012 | Registered office address changed from 43a Store Street London WC1E 7DB United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 1a 76 Kingsland Road London E2 8DL on 13 September 2012 (1 page) |
13 September 2012 | Secretary's details changed for Patrick Smith on 1 July 2012 (1 page) |
13 September 2012 | Secretary's details changed for Patrick Smith on 1 July 2012 (1 page) |
13 September 2012 | Director's details changed for Lars Olofsson on 1 July 2012 (2 pages) |
13 September 2012 | Secretary's details changed for Patrick Smith on 1 July 2012 (1 page) |
13 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Director's details changed for Lars Olofsson on 1 July 2012 (2 pages) |
13 September 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Registered office address changed from 1a 76 Kingsland Road London E2 8DL on 13 September 2012 (1 page) |
13 September 2012 | Director's details changed for Lars Olofsson on 1 July 2012 (2 pages) |
13 September 2012 | Registered office address changed from 43a Store Street London WC1E 7DB United Kingdom on 13 September 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 September 2010 | Director's details changed for Lars Olofsson on 20 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Lars Olofsson on 20 June 2010 (2 pages) |
7 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
7 August 2009 | Director's change of particulars / lars olofsson / 15/05/2009 (1 page) |
7 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 August 2009 | Secretary's change of particulars / patrick smith / 15/05/2009 (2 pages) |
7 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
7 August 2009 | Secretary's change of particulars / patrick smith / 15/05/2009 (2 pages) |
7 August 2009 | Director's change of particulars / lars olofsson / 15/05/2009 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from flat 4, 43 pitfield street london N1 6DA united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from flat 4, 43 pitfield street london N1 6DA united kingdom (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 491 archway road london N6 4HX (1 page) |
24 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 491 archway road london N6 4HX (1 page) |
24 October 2008 | Return made up to 23/06/08; full list of members (3 pages) |
8 May 2008 | Appointment terminated director patrick smith (1 page) |
8 May 2008 | Appointment terminated director patrick smith (1 page) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
30 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 November 2006 | Company name changed blue monkey LIMITED\certificate issued on 02/11/06 (2 pages) |
2 November 2006 | Company name changed blue monkey LIMITED\certificate issued on 02/11/06 (2 pages) |
13 September 2006 | Return made up to 23/06/06; full list of members
|
13 September 2006 | Return made up to 23/06/06; full list of members
|
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: chintpurni wood lane iver buckinghamshire SL0 0LD (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: chintpurni wood lane iver buckinghamshire SL0 0LD (1 page) |
1 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
18 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 July 2003 | Return made up to 23/06/03; full list of members
|
21 July 2003 | Return made up to 23/06/03; full list of members
|
5 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
7 August 2002 | Return made up to 23/06/02; full list of members (6 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
12 October 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
12 October 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
6 September 2001 | Return made up to 23/06/01; full list of members
|
6 September 2001 | Return made up to 23/06/01; full list of members
|
2 August 2001 | Registered office changed on 02/08/01 from: 160A tollington park london N4 3AD (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 160A tollington park london N4 3AD (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: chintpurni house 236 malvern avenue, harrow middlesex HA2 9HE (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: chintpurni house 236 malvern avenue, harrow middlesex HA2 9HE (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
18 July 2000 | Company name changed lotus blue LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Company name changed lotus blue LIMITED\certificate issued on 19/07/00 (2 pages) |
23 June 2000 | Incorporation (13 pages) |
23 June 2000 | Incorporation (13 pages) |