Company NameBlue-Plate Consulting Limited
DirectorJeffrey Michael Herman
Company StatusActive
Company Number04238622
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeffrey Michael Herman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(4 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameMrs Sandra Herman
NationalityBritish
StatusCurrent
Appointed21 February 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameSimon Lawrence Drake
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleBusiness Consultant
Correspondence AddressPebble Beech House
Reading Road North
Fleet
Hampshire
GU51 4HR
Director NameFaye Sharpe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleBusiness Consultants
Country of ResidenceEngland
Correspondence AddressTanyard House
13b Bridge Square
Farnham
Surrey
GU9 7QR
Secretary NameFaye Sharpe
NationalityCanadian
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleBusiness Consultants
Country of ResidenceEngland
Correspondence AddressTanyard House
13b Bridge Square
Farnham
Surrey
GU9 7QR
Director NameShahid Mahmood Azhar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 2002)
RoleConsultant
Correspondence AddressFlat 8 Sedgewick House
Limpsfield Avenue
Southfields
London
SW19 6DJ
Director NameMr Paul Ronald Stock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(4 months, 1 week after company formation)
Appointment Duration1 month (resigned 05 December 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Porter Road
Basingstoke
Hampshire
RG22 4JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblue-plate.co.uk
Telephone07 767664265
Telephone regionMobile

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

2 at £1Jeffrey Herman
66.67%
Ordinary
1 at £1Sandra Herman
33.33%
Ordinary

Financials

Year2014
Net Worth£463
Cash£5,421
Current Liabilities£4,958

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

7 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 July 2017Notification of Jeffrey Michael Herman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Jeffrey Michael Herman as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
26 March 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2010Director's details changed for Mr Jeffrey Michael Herman on 20 June 2010 (2 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mr Jeffrey Michael Herman on 20 June 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 June 2009Return made up to 20/06/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 August 2008Return made up to 20/06/08; full list of members (3 pages)
7 August 2008Return made up to 20/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 July 2004Return made up to 21/06/04; full list of members (6 pages)
22 July 2004Return made up to 21/06/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
11 January 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
28 July 2003Return made up to 21/06/03; full list of members (7 pages)
28 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003New secretary appointed (1 page)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
7 March 2003New secretary appointed (1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2003£ nc 1000/2000 30/06/02 (1 page)
22 January 2003£ nc 1000/2000 30/06/02 (1 page)
16 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
21 June 2001Incorporation (16 pages)
21 June 2001Incorporation (16 pages)