5th Floor
London
W1W 5PF
Secretary Name | Mrs Sandra Herman |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Simon Lawrence Drake |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Pebble Beech House Reading Road North Fleet Hampshire GU51 4HR |
Director Name | Faye Sharpe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Business Consultants |
Country of Residence | England |
Correspondence Address | Tanyard House 13b Bridge Square Farnham Surrey GU9 7QR |
Secretary Name | Faye Sharpe |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Business Consultants |
Country of Residence | England |
Correspondence Address | Tanyard House 13b Bridge Square Farnham Surrey GU9 7QR |
Director Name | Shahid Mahmood Azhar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 February 2002) |
Role | Consultant |
Correspondence Address | Flat 8 Sedgewick House Limpsfield Avenue Southfields London SW19 6DJ |
Director Name | Mr Paul Ronald Stock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 05 December 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Porter Road Basingstoke Hampshire RG22 4JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blue-plate.co.uk |
---|---|
Telephone | 07 767664265 |
Telephone region | Mobile |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
2 at £1 | Jeffrey Herman 66.67% Ordinary |
---|---|
1 at £1 | Sandra Herman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £463 |
Cash | £5,421 |
Current Liabilities | £4,958 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
10 July 2017 | Notification of Jeffrey Michael Herman as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Jeffrey Michael Herman as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Registered office address changed from 36 Crown Rise Watford Hertfordshire WD25 0NE to PO Box HA5 4LN 64 Park View Pinner Middlesex HA5 4LN on 26 March 2017 (1 page) |
26 March 2017 | Registered office address changed from 36 Crown Rise Watford Hertfordshire WD25 0NE to PO Box HA5 4LN 64 Park View Pinner Middlesex HA5 4LN on 26 March 2017 (1 page) |
26 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Director's details changed for Mr Jeffrey Michael Herman on 20 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr Jeffrey Michael Herman on 20 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
28 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | New secretary appointed (1 page) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
7 March 2003 | New secretary appointed (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | £ nc 1000/2000 30/06/02 (1 page) |
22 January 2003 | £ nc 1000/2000 30/06/02 (1 page) |
16 July 2002 | Return made up to 21/06/02; full list of members
|
16 July 2002 | Return made up to 21/06/02; full list of members
|
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Incorporation (16 pages) |
21 June 2001 | Incorporation (16 pages) |