Company NameBluefin Solutions Limited
Company StatusDissolved
Company Number04479276
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameErwan Carpentier
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed16 July 2015(13 years after company formation)
Appointment Duration3 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NamePaul Norman Gottsegen
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed16 July 2015(13 years after company formation)
Appointment Duration3 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameGuita Blake
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2016(14 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameMr Manjunath Karnam
StatusClosed
Appointed20 February 2018(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 02 April 2019)
RoleCompany Director
Correspondence Address3 Sheldon Square, Paddington, London 3 Sheldon Squ
Paddington
W2 6HY
Director NameMr Michael James Curl
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameDaniel Spencer Hawker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NamePhilippa Anne Holland
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr James Charles Appleby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameDaniel Spencer Hawker
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2009)
RoleChairman
Country of ResidenceEngland
Correspondence AddressManyons Church Lane
Barkway
Royston
Hertfordshire
SG8 8EJ
Director NameMr Michael Stuart Eldridge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2016)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMiss Radha Rajappa
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2015(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Nicholas Alexander Deman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(13 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameMr Nicholas Alexander Deman
StatusResigned
Appointed22 April 2016(13 years, 9 months after company formation)
Appointment Duration7 months (resigned 18 November 2016)
RoleCompany Director
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Tristan James Colgate
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameJohn Michael Appleby
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(14 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Secretary NameMr Mariadas Lourdanathan
StatusResigned
Appointed18 November 2016(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address213 Blenheim Center
Prince Regend Road
Hounslow
TW3 1NB

Contact

Websitewww.bluefinsolutions.com
Telephone08702330404
Telephone regionUnknown

Location

Registered AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

342.2k at £0.001James Charles Appleby
32.72%
Ordinary
210k at £0.001Philippa Anne Holland
20.08%
Ordinary
22.3k at £0.001Michael Eldridge
2.13%
Ordinary
203k at £0.001Daniel Spencer Hawker
19.41%
Ordinary
203k at £0.001Michael James Curl
19.41%
Ordinary
17k at £0.001Royston Hoggarth
1.63%
Ordinary
-OTHER
0.89%
-
6.7k at £0.001Matthew Harper
0.64%
Ordinary
4.7k at £0.001Tristan Colgate
0.45%
Ordinary
3.8k at £0.001George Campbell-kelly
0.37%
Ordinary
3.6k at £0.001Nick Heath
0.34%
Ordinary
2.8k at £0.001James Cook
0.26%
Ordinary
2.5k at £0.001Richard Middleton
0.24%
Ordinary
2.5k at £0.001Tania Hiskett
0.24%
Ordinary
2.3k at £0.001Ayisha Ali
0.22%
Ordinary
2k at £0.001Darina Donohoe
0.19%
Ordinary
2k at £0.001Ian Curtis
0.19%
Ordinary
1.8k at £0.001Francis George
0.17%
Ordinary
1.4k at £0.001Jan Van Ansem
0.14%
Ordinary
1.4k at £0.001John Appleby
0.14%
Ordinary
1.5k at £0.001Peter Asigbetse
0.14%
Ordinary

Financials

Year2014
Turnover£27,576,000
Gross Profit£7,489,000
Net Worth£6,284,000
Cash£447,000
Current Liabilities£3,592,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

3 May 2010Delivered on: 11 May 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 July 2009Delivered on: 24 July 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bluefin solutions limited business premium account, account number 53791572.
Outstanding
28 August 2007Delivered on: 5 September 2007
Satisfied on: 29 June 2015
Persons entitled: Pegasus Solutions Limited

Classification: Deed of rent deposit
Secured details: £40,500 due or to become due from the company to.
Particulars: Cash deposit of £40,500.
Fully Satisfied
12 August 2004Delivered on: 18 August 2004
Satisfied on: 29 June 2015
Persons entitled: Pegasus Solutions Limited

Classification: Rent deposit deed
Secured details: £16,250 due or to become due from the company to the chargee.
Particulars: Cash deposit of £16,250.
Fully Satisfied

Filing History

12 November 2019Bona Vacantia disclaimer (1 page)
2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2019Voluntary strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (4 pages)
8 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
26 February 2018Appointment of Mr Manjunath Karnam as a secretary on 20 February 2018 (2 pages)
26 February 2018Termination of appointment of Mariadas Lourdanathan as a secretary on 20 February 2018 (1 page)
20 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
13 October 2017Termination of appointment of John Michael Appleby as a director on 9 October 2017 (1 page)
13 October 2017Termination of appointment of John Michael Appleby as a director on 9 October 2017 (1 page)
13 October 2017Termination of appointment of Tristan James Colgate as a director on 18 September 2017 (1 page)
13 October 2017Termination of appointment of Tristan James Colgate as a director on 18 September 2017 (1 page)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 September 2017Resolutions
  • RES13 ‐ All business and assets of the company 31/08/2017
(17 pages)
7 September 2017Resolutions
  • RES13 ‐ All business and assets of the company 31/08/2017
(17 pages)
1 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(17 pages)
1 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(17 pages)
1 September 2017Statement of capital on 1 September 2017
  • GBP 0.001
(5 pages)
1 September 2017Solvency Statement dated 31/08/17 (5 pages)
1 September 2017Statement of capital on 1 September 2017
  • GBP 0.001
(5 pages)
1 September 2017Statement by Directors (4 pages)
1 September 2017Solvency Statement dated 31/08/17 (5 pages)
1 September 2017Statement by Directors (4 pages)
30 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,168.574
(3 pages)
17 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 1,129.904
(3 pages)
9 February 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 1,129.904
(3 pages)
23 November 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
23 November 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
18 November 2016Termination of appointment of Nicholas Alexander Deman as a secretary on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Nicholas Alexander Deman as a secretary on 18 November 2016 (1 page)
18 November 2016Appointment of John Michael Appleby as a director on 4 November 2016 (2 pages)
18 November 2016Appointment of Mr Mariadas Lourdanathan as a secretary on 18 November 2016 (2 pages)
18 November 2016Appointment of Mr Mariadas Lourdanathan as a secretary on 18 November 2016 (2 pages)
18 November 2016Appointment of John Michael Appleby as a director on 4 November 2016 (2 pages)
17 November 2016Appointment of Tristan James Colgate as a director on 1 October 2016 (2 pages)
17 November 2016Termination of appointment of Nicholas Alexander Deman as a director on 4 November 2016 (1 page)
17 November 2016Termination of appointment of Nicholas Alexander Deman as a director on 4 November 2016 (1 page)
17 November 2016Appointment of Guita Blake as a director on 1 October 2016 (2 pages)
17 November 2016Appointment of Guita Blake as a director on 1 October 2016 (2 pages)
17 November 2016Appointment of Tristan James Colgate as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of James Charles Appleby as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of James Charles Appleby as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Radha Rajappa as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Radha Rajappa as a director on 29 September 2016 (1 page)
12 July 2016Confirmation statement made on 5 July 2016 with updates (9 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (9 pages)
27 April 2016Appointment of Mr Nicholas Alexander Deman as a secretary on 22 April 2016 (2 pages)
27 April 2016Termination of appointment of Daniel Spencer Hawker as a secretary on 22 April 2016 (1 page)
27 April 2016Termination of appointment of Michael Stuart Eldridge as a director on 22 April 2016 (1 page)
27 April 2016Termination of appointment of Michael Stuart Eldridge as a director on 22 April 2016 (1 page)
27 April 2016Appointment of Mr Nicholas Alexander Deman as a director on 22 April 2016 (2 pages)
27 April 2016Appointment of Mr Nicholas Alexander Deman as a director on 22 April 2016 (2 pages)
27 April 2016Termination of appointment of Daniel Spencer Hawker as a secretary on 22 April 2016 (1 page)
27 April 2016Appointment of Mr Nicholas Alexander Deman as a secretary on 22 April 2016 (2 pages)
29 January 2016Auditor's resignation (1 page)
29 January 2016Auditor's resignation (1 page)
27 October 2015Director's details changed for Rajappa Radha on 16 July 2015 (2 pages)
27 October 2015Director's details changed for Rajappa Radha on 16 July 2015 (2 pages)
1 September 2015Termination of appointment of Michael James Curl as a director on 16 July 2015 (2 pages)
1 September 2015Appointment of Rajappa Radha as a director on 16 July 2015 (4 pages)
1 September 2015Appointment of Rajappa Radha as a director on 16 July 2015 (4 pages)
1 September 2015Termination of appointment of Philippa Anne Holland as a director on 16 July 2015 (2 pages)
1 September 2015Appointment of Erwan Carpentier as a director on 16 July 2015 (4 pages)
1 September 2015Termination of appointment of Michael James Curl as a director on 16 July 2015 (2 pages)
1 September 2015Appointment of Paul Norman Gottsegen as a director on 16 July 2015 (4 pages)
1 September 2015Appointment of Erwan Carpentier as a director on 16 July 2015 (4 pages)
1 September 2015Termination of appointment of Daniel Spencer Hawker as a director on 16 July 2015 (2 pages)
1 September 2015Appointment of Paul Norman Gottsegen as a director on 16 July 2015 (4 pages)
1 September 2015Termination of appointment of Daniel Spencer Hawker as a director on 16 July 2015 (2 pages)
1 September 2015Termination of appointment of Philippa Anne Holland as a director on 16 July 2015 (2 pages)
10 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 1,104.124
(4 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 August 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 1,104.124
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,045.835
(6 pages)
4 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/06/2011.
(8 pages)
4 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,045.835
(6 pages)
4 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,045.835
(6 pages)
4 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 29/06/2011.
(8 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,045.835
(10 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,045.835
(10 pages)
29 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,045.835
(10 pages)
22 July 2015Cancellation of shares. Statement of capital on 23 May 2012
  • GBP 1,024.000
(5 pages)
22 July 2015Cancellation of shares. Statement of capital on 23 May 2012
  • GBP 1,024.000
(5 pages)
22 July 2015Cancellation of shares. Statement of capital on 13 September 2013
  • GBP 1,032.000
(5 pages)
22 July 2015Cancellation of shares. Statement of capital on 13 September 2013
  • GBP 1,032.000
(5 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 06/07/2011 to 23/05/2012
(8 pages)
16 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 06/07/2011 to 23/05/2012
(8 pages)
16 July 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
16 July 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
29 June 2015Satisfaction of charge 1 in full (1 page)
29 June 2015Satisfaction of charge 2 in full (1 page)
29 June 2015Satisfaction of charge 1 in full (1 page)
29 June 2015Satisfaction of charge 2 in full (1 page)
24 June 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
24 June 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
24 June 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
24 June 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
14 August 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1,034
(6 pages)
14 August 2014Statement of capital following an allotment of shares on 23 April 2014
  • GBP 1,034
(6 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,035.335
(10 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,035.335
(10 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,035.335
(10 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (28 pages)
28 October 2013Appointment of Mr Michael Stuart Eldridge as a director (2 pages)
28 October 2013Appointment of Mr Michael Stuart Eldridge as a director (2 pages)
15 October 2013Purchase of own shares. (3 pages)
15 October 2013Purchase of own shares. (3 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(9 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (18 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (18 pages)
2 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (18 pages)
26 June 2012Purchase of own shares. (3 pages)
26 June 2012Purchase of own shares. (3 pages)
18 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 1,030.000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2015
(7 pages)
18 June 2012Statement of capital following an allotment of shares on 23 May 2012
  • GBP 1,030.000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/07/2015
(7 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
11 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (14 pages)
7 June 2011Director's details changed for James Charles Appleby on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Daniel Spencer Hawker on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Daniel Spencer Hawker on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Daniel Spencer Hawker on 7 June 2011 (1 page)
7 June 2011Director's details changed for Michael James Curl on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Daniel Spencer Hawker on 7 June 2011 (2 pages)
7 June 2011Director's details changed for James Charles Appleby on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Philippa Anne Holland on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Philippa Anne Holland on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Michael James Curl on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Michael James Curl on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Daniel Spencer Hawker on 7 June 2011 (1 page)
7 June 2011Director's details changed for James Charles Appleby on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Philippa Anne Holland on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Daniel Spencer Hawker on 7 June 2011 (1 page)
24 March 2011Director's details changed for Michael James Curl on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Michael James Curl on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Michael James Curl on 1 March 2011 (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
6 October 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
8 September 2010Registered office address changed from , 2 Kew Bridge Road, Brentford, Middlesex, TW8 0JF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from , 2 Kew Bridge Road, Brentford, Middlesex, TW8 0JF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from , 2 Kew Bridge Road, Brentford, Middlesex, TW8 0JF on 8 September 2010 (1 page)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (16 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (16 pages)
16 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (16 pages)
27 May 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 1,009
(5 pages)
27 May 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 1,009
(5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 March 2010Statement of capital following an allotment of shares on 14 February 2010
  • GBP 21,420
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 14 February 2010
  • GBP 21,420
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2015.
(6 pages)
24 March 2010Statement of capital following an allotment of shares on 14 February 2010
  • GBP 21,420
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2015.
(6 pages)
19 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(17 pages)
19 January 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(17 pages)
28 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
28 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2009Return made up to 05/07/09; full list of members (5 pages)
8 July 2009Return made up to 05/07/09; full list of members (5 pages)
3 April 2009Appointment terminated director neville davis (1 page)
3 April 2009Appointment terminated director neville davis (1 page)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
19 August 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
24 July 2008Return made up to 05/07/08; full list of members (5 pages)
24 July 2008Return made up to 05/07/08; full list of members (5 pages)
23 July 2008Director's change of particulars / michael curl / 31/05/2008 (1 page)
23 July 2008Director's change of particulars / michael curl / 31/05/2008 (1 page)
2 June 2008Auditor's resignation (1 page)
2 June 2008Director appointed neville davis (2 pages)
2 June 2008Director appointed neville davis (2 pages)
2 June 2008Auditor's resignation (1 page)
4 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
31 July 2007Return made up to 05/07/07; full list of members (3 pages)
31 July 2007Return made up to 05/07/07; full list of members (3 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 05/07/06; full list of members (3 pages)
11 August 2006Return made up to 05/07/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Registered office changed on 28/06/04 from: london house, 243-253 lower mortlake road, richmond, TW9 2LL (1 page)
28 June 2004Registered office changed on 28/06/04 from: london house 243-253 lower mortlake road richmond TW9 2LL (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2003Nc inc already adjusted 19/09/03 (1 page)
1 November 2003Nc inc already adjusted 19/09/03 (1 page)
1 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2003Director's particulars changed (1 page)
28 March 2003Director's particulars changed (1 page)
23 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 129 high street teddington middlesex TW11 8HJ (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 129 high street, teddington, middlesex TW11 8HJ (2 pages)
5 July 2002Incorporation (17 pages)
5 July 2002Incorporation (17 pages)