Beckenham
Kent
BR3 1AT
Director Name | Mrs Marie Elizabeth Edgeway |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Mrs Marie Elizabeth Edgeway |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2002(1 week, 4 days after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | blueprintanddesign.com |
---|
Registered Address | Unit 2 2 Thayers Farm Road Beckenham Kent BR3 4LZ |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | John Andrew Edgeway 50.00% Ordinary |
---|---|
50 at £1 | Marie Elizabeth Edgeway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,827 |
Cash | £207,123 |
Current Liabilities | £63,637 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
10 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
11 June 2020 | Change of details for Mr John Edgeway as a person with significant control on 1 June 2016 (2 pages) |
10 June 2020 | Change of details for Mrs Marie Elizabeth Edgeway as a person with significant control on 1 June 2016 (2 pages) |
14 January 2020 | Registered office address changed from 105 Stanstead Road London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 14 January 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
9 August 2018 | Director's details changed for Mrs Marie Elizabeth Edgeway on 15 July 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Mrs Marie Elizabeth Edgeway on 15 July 2018 (1 page) |
9 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr John Andrew Edgeway on 15 July 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Marie Elizabeth Edgeway on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Marie Elizabeth Edgeway on 15 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 January 2010 | Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page) |
29 January 2010 | Director's details changed for John Andrew Edgeway on 18 January 2010 (2 pages) |
29 January 2010 | Director's details changed for John Andrew Edgeway on 18 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 15/07/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (11 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (11 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Company name changed wellington LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed wellington LIMITED\certificate issued on 02/09/02 (2 pages) |
27 August 2002 | Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (9 pages) |
15 July 2002 | Incorporation (9 pages) |