Company NameBlue Gap Limited
DirectorGordon Douglas Craig
Company StatusActive
Company Number04213116
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameGordon Douglas Craig
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address36a Eynham Road
Shepherd's Bush
London
W12 0HA
Secretary NameYolanda Craig
NationalityBritish
StatusCurrent
Appointed14 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address36a Eynham Road
London
W12 0HA
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RolePartnership Secretary
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed09 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Gordon Douglas Craig
80.00%
Ordinary
10 at £1Colin Craig
10.00%
Ordinary
10 at £1Executors Of Estate Of Paula Craigs
10.00%
Ordinary

Financials

Year2014
Net Worth£179,861
Cash£592
Current Liabilities£111,368

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

2 January 2002Delivered on: 5 January 2002
Satisfied on: 14 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: The sum of £300,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 20 jeddo road, shepherds bush, london WD3 1QP t/no: NGL517716.
Fully Satisfied
3 October 2001Delivered on: 19 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6, portland business centre manor house lane datchet berkshire SL3 9EG t/no.BK276207. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
9 May 2018Change of details for Gordon Douglas Craig as a person with significant control on 8 May 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 May 2017Director's details changed for Gordon Douglas Craig on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
31 May 2017Director's details changed for Gordon Douglas Craig on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Gordon Douglas Craig on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Gordon Douglas Craig on 20 May 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Director's details changed for Gordon Douglas Craig on 15 May 2014 (2 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Director's details changed for Gordon Douglas Craig on 15 May 2014 (2 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Gordon Douglas Craig on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Gordon Douglas Craig on 8 May 2011 (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Gordon Douglas Craig on 8 May 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 22 April 2010 (1 page)
16 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
15 May 2009Return made up to 09/05/09; full list of members (3 pages)
15 May 2009Return made up to 09/05/09; full list of members (3 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (3 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
14 June 2007Return made up to 09/05/07; full list of members (3 pages)
14 June 2007Return made up to 09/05/07; full list of members (3 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 May 2005Return made up to 09/05/05; full list of members (6 pages)
10 May 2005Return made up to 09/05/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
10 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
11 May 2004Return made up to 09/05/04; full list of members (6 pages)
11 May 2004Return made up to 09/05/04; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Return made up to 09/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2002Return made up to 09/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Location of register of members (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
18 May 2001Location of debenture register (1 page)
18 May 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
18 May 2001Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001Location of register of members (1 page)
18 May 2001Location of register of directors' interests (1 page)
18 May 2001Location of register of directors' interests (1 page)
18 May 2001Location of debenture register (1 page)
9 May 2001Incorporation (25 pages)
9 May 2001Incorporation (25 pages)