C/O Storal Learning
London
W1U 6RR
Director Name | Mr Ashwin Grover |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR |
Director Name | Ms Sarah Cosette Vera Mackenzie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(21 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR |
Director Name | Ms Sharn Anne Smythson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR |
Secretary Name | Clare Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tutts Barn Cottage Tutts Barn Lane Eastbourne East Sussex BN22 8XS |
Secretary Name | David Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | Blissett Wood 177 Telscombe Cliffs Way Peacehaven East Sussex BN10 7DR |
Director Name | Ms Charlotte Roberts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2023) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.blueberry-nursery.co.uk |
---|---|
Telephone | 01273 733799 |
Telephone region | Brighton |
Registered Address | 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
68 at £1 | Sharon Anne Smythson 68.00% Ordinary |
---|---|
16 at £1 | Laura Annie Burt 16.00% Ordinary |
16 at £1 | Nicholas William Burt 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,558 |
Cash | £112,085 |
Current Liabilities | £140,810 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
12 May 2022 | Delivered on: 18 May 2022 Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: The leasehold property known as 5 davigdor road, hove, east sussex, BN3 1QB with registration pending at the land registry. Outstanding |
---|
14 December 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
4 January 2017 | Director's details changed for Ms Sharn Anne Smythson on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Ms Sharn Anne Smythson on 4 January 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Director's details changed for Sharn Anne Smythson on 14 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Sharn Anne Smythson on 14 October 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
15 June 2015 | Director's details changed for Sharon Anne Smythson on 12 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Sharon Anne Smythson on 12 May 2015 (2 pages) |
2 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
16 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 March 2009 | Return made up to 12/10/08; full list of members (5 pages) |
21 March 2009 | Return made up to 12/10/08; full list of members (5 pages) |
10 October 2008 | Appointment terminated secretary david burt (1 page) |
10 October 2008 | Appointment terminated secretary david burt (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
18 January 2008 | Return made up to 12/10/07; no change of members (6 pages) |
18 January 2008 | Return made up to 12/10/07; no change of members (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 December 2006 | Return made up to 12/10/06; full list of members (5 pages) |
28 December 2006 | Return made up to 12/10/06; full list of members (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
11 November 2005 | Return made up to 12/10/05; full list of members (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
23 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
23 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
10 December 2002 | Return made up to 12/10/02; full list of members (5 pages) |
10 December 2002 | Return made up to 12/10/02; full list of members (5 pages) |
9 December 2002 | Location of register of members (1 page) |
9 December 2002 | Location of register of members (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 1ST floor, london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 1ST floor, london gate 72 dyke road drive brighton east sussex BN1 6AJ (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Secretary resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
12 October 2001 | Incorporation (9 pages) |
12 October 2001 | Incorporation (9 pages) |