Company NameBlue Wind Services Limited
Company StatusDissolved
Company Number04155188
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 11 April 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameInter. Gala Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed22 December 2015(14 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 11 April 2023)
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameMr Alan Frank Pearce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 month, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Nalders Road
Chesham
Buckinghamshire
HP5 3DQ
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2004)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameChristopher David Farley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 November 2004)
RoleConsultant
Correspondence Address209 London Road
Dartford
Kent
DA9 9DQ
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2012)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameLinda Sarah Ward
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(11 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 August 2013)
RoleConsultant
Country of ResidenceRepublic Of Panama
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMartin John Mayhew Allen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 2015)
RoleConsultant
Country of ResidenceRepublic Of Panama
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRegent Premium Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2001(1 month, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 16 December 2015)
Correspondence Address43 Nalders Road
Chesham
Buckinghamshire
HP5 3DQ
Secretary NameInter.Gala Limited (Corporation)
StatusResigned
Appointed16 December 2015(14 years, 10 months after company formation)
Appointment Duration6 days (resigned 22 December 2015)
Correspondence Address1st Floor Victory House 99-101 Regent Street
London
W1B 4EZ

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Bluewind Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,420,078
Cash£45,716
Current Liabilities£4,729

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 June 2019Registered office address changed from Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page)
11 February 2019Secretary's details changed for Inter. Gala Corporate Secretaries Limited on 10 October 2018 (1 page)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 13 January 2017 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
8 January 2016Termination of appointment of Inter.Gala Limited as a secretary on 22 December 2015 (1 page)
8 January 2016Appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 22 December 2015 (2 pages)
8 January 2016Appointment of Inter. Gala Corporate Secretaries Limited as a secretary on 22 December 2015 (2 pages)
8 January 2016Termination of appointment of Inter.Gala Limited as a secretary on 22 December 2015 (1 page)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
16 December 2015Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH on 16 December 2015 (1 page)
16 December 2015Appointment of Inter.Gala Limited as a secretary on 16 December 2015 (2 pages)
16 December 2015Appointment of Mrs Margaret Ann Seville as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Regent Premium Secretary Ltd as a secretary on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH on 16 December 2015 (1 page)
16 December 2015Appointment of Mrs Margaret Ann Seville as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Martin John Mayhew Allen as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Martin John Mayhew Allen as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Regent Premium Secretary Ltd as a secretary on 16 December 2015 (1 page)
16 December 2015Appointment of Inter.Gala Limited as a secretary on 16 December 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(5 pages)
28 January 2015Director's details changed for Martin John Mayhew Allen on 15 January 2015 (3 pages)
28 January 2015Director's details changed for Martin John Mayhew Allen on 15 January 2015 (3 pages)
28 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
10 February 2014Secretary's details changed for Regent Premium Secretary Ltd on 20 June 2013 (1 page)
10 February 2014Secretary's details changed for Regent Premium Secretary Ltd on 20 June 2013 (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(3 pages)
19 September 2013Appointment of Martin John Mayhew Allen as a director (3 pages)
19 September 2013Termination of appointment of Linda Ward as a director (2 pages)
19 September 2013Appointment of Martin John Mayhew Allen as a director (3 pages)
19 September 2013Termination of appointment of Linda Ward as a director (2 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 7 February 2013 (14 pages)
14 February 2013Annual return made up to 7 February 2013 (14 pages)
14 February 2013Annual return made up to 7 February 2013 (14 pages)
23 January 2013Termination of appointment of Brenda Cocksedge as a director (2 pages)
23 January 2013Termination of appointment of Brenda Cocksedge as a director (2 pages)
23 January 2013Appointment of Linda Sarah Ward as a director (3 pages)
23 January 2013Appointment of Linda Sarah Ward as a director (3 pages)
7 December 2012Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (14 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 7 February 2011 (14 pages)
2 March 2011Annual return made up to 7 February 2011 (14 pages)
2 March 2011Annual return made up to 7 February 2011 (14 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 7 February 2010 (14 pages)
19 February 2010Annual return made up to 7 February 2010 (14 pages)
19 February 2010Annual return made up to 7 February 2010 (14 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 07/02/09; full list of members (5 pages)
24 March 2009Return made up to 07/02/09; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 07/02/08; no change of members (6 pages)
11 March 2008Return made up to 07/02/08; no change of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Memorandum and Articles of Association (25 pages)
21 February 2006Memorandum and Articles of Association (25 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Return made up to 07/02/06; full list of members (6 pages)
15 February 2006Return made up to 07/02/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 November 2004New director appointed (3 pages)
9 November 2004Registered office changed on 09/11/04 from: 32 sackville street london W1S 3EA (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004Registered office changed on 09/11/04 from: 32 sackville street london W1S 3EA (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
1 November 2004Company name changed brancress fine jewellery LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed brancress fine jewellery LIMITED\certificate issued on 01/11/04 (2 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 August 2004Company name changed cadogan trustees LIMITED\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed cadogan trustees LIMITED\certificate issued on 06/08/04 (2 pages)
21 July 2004Company name changed brancress fine jewellery LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed brancress fine jewellery LIMITED\certificate issued on 21/07/04 (2 pages)
16 July 2004Memorandum and Articles of Association (23 pages)
16 July 2004Nc inc already adjusted 01/07/04 (1 page)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Memorandum and Articles of Association (23 pages)
16 July 2004Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 2004Nc inc already adjusted 01/07/04 (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Registered office changed on 12/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (6 pages)
17 February 2004Return made up to 07/02/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 February 2003Return made up to 07/02/03; full list of members (6 pages)
20 February 2003Return made up to 07/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 November 2002Company name changed brancress estates LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed brancress estates LIMITED\certificate issued on 07/11/02 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
30 November 2001Director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: 32 sackville street london W1S 3EA (1 page)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (3 pages)
30 November 2001New director appointed (3 pages)
30 November 2001Registered office changed on 30/11/01 from: 32 sackville street london W1S 3EA (1 page)
11 July 2001Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
11 July 2001Ad 04/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2001Registered office changed on 11/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (4 pages)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (4 pages)
7 February 2001Incorporation (18 pages)
7 February 2001Incorporation (18 pages)