London
SW8 3QJ
Secretary Name | Mrs Susan Heap |
---|---|
Status | Closed |
Appointed | 23 February 2017(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 December 2021) |
Role | Company Director |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Stefan Maria Rene Janssens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 28 March 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Mr Stephen John Bradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Mrs Susan Heap |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Dr David Putt Hughes |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Mount 5 Langland Bay Road Langland Swansea SA3 4QJ Wales |
Secretary Name | Mr Leslie Christopher Holborow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Mydam Lane Gorseinon Swansea West Glamorgan SA4 4YA Wales |
Secretary Name | Paul Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2008) |
Role | Computer Programmer |
Correspondence Address | 505 Clydach Road Ynystawe Swansea SA6 6QP Wales |
Director Name | Mr Roy Rhys Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 May 2015) |
Role | IT Consultant |
Country of Residence | Wales |
Correspondence Address | County House Beaufort Road Plasmarl Swansea SA6 8JG Wales |
Director Name | Mr Benjamin Rhys Lewis |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2019) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Secretary Name | Mr Samuel Dafydd Lewis |
---|---|
Status | Resigned |
Appointed | 25 March 2015(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2017) |
Role | Company Director |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Mr Maxwell Roderick Brighton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 19 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bluebaymedicalonline.co.uk |
---|
Registered Address | The Bread Factory 1a Broughton Street London SW8 3QJ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
10 at £1 | David Putt Hughes 28.57% Ordinary |
---|---|
10 at £1 | Robert Davies 28.57% Ordinary |
1 at £1 | Brian Macbride 2.86% Ordinary |
1 at £1 | Dale Smith 2.86% Ordinary |
1 at £1 | Paul Schofield 2.86% Ordinary |
4 at £1 | Benjamin Rhys Lewis 11.43% Ordinary |
4 at £1 | Executors Of Estate Of Roy Lewis 11.43% Ordinary |
4 at £1 | Samuel Dafydd Lewis 11.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,975 |
Cash | £53,284 |
Current Liabilities | £272,625 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 March 2015 | Delivered on: 9 April 2015 Persons entitled: Finance Wales Investments (6) LTD Classification: A registered charge Outstanding |
---|
4 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 March 2019 | Termination of appointment of Benjamin Rhys Lewis as a director on 15 March 2019 (1 page) |
22 March 2019 | Termination of appointment of David Putt Hughes as a director on 15 March 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mr Stephen John Bradley as a director on 18 April 2018 (2 pages) |
18 April 2018 | Appointment of Mrs Susan Heap as a director on 18 April 2018 (2 pages) |
6 February 2018 | Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
10 July 2017 | Cessation of Robert Davie as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of David Putt Hughes as a person with significant control on 23 February 2017 (1 page) |
10 July 2017 | Cessation of Robert Davies as a person with significant control on 23 February 2017 (1 page) |
10 July 2017 | Notification of Alliadis Europe Limited as a person with significant control on 23 February 2017 (2 pages) |
10 July 2017 | Cessation of David Putt Hughe as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Alliadis Europe Limited as a person with significant control on 10 July 2017 (2 pages) |
5 April 2017 | Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages) |
5 April 2017 | Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
7 March 2017 | Appointment of Mrs Susan Heap as a secretary on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Maxwell Roderick Brighton as a director on 23 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Samuel Dafydd Lewis as a secretary on 23 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Samuel Dafydd Lewis as a secretary on 23 February 2017 (1 page) |
7 March 2017 | Appointment of Mr Maxwell Roderick Brighton as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Anthony Graham Thorne as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Anthony Graham Thorne as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Susan Heap as a secretary on 23 February 2017 (2 pages) |
2 March 2017 | Registered office address changed from C/O Bluebay Medical County House Beaufort Road Plasmarl Swansea Swansea SA6 8JG to The Bread Factory 1a Broughton Street London SW8 3QJ on 2 March 2017 (1 page) |
2 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
2 March 2017 | Registered office address changed from C/O Bluebay Medical County House Beaufort Road Plasmarl Swansea Swansea SA6 8JG to The Bread Factory 1a Broughton Street London SW8 3QJ on 2 March 2017 (1 page) |
2 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Termination of appointment of Roy Rhys Lewis as a director on 18 May 2015 (1 page) |
5 October 2015 | Termination of appointment of Roy Rhys Lewis as a director on 18 May 2015 (1 page) |
5 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 April 2015 | Registration of charge 044862100001, created on 30 March 2015 (22 pages) |
9 April 2015 | Registration of charge 044862100001, created on 30 March 2015 (22 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2015 | Appointment of Mr Samuel Dafydd Lewis as a secretary on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Benjamin Rhys Lewis as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Roy Rhys Lewis as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Samuel Dafydd Lewis as a secretary on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Benjamin Rhys Lewis as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Roy Rhys Lewis as a director on 25 March 2015 (2 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Full accounts made up to 31 March 2010 (4 pages) |
17 February 2011 | Full accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Registered office address changed from Beaufort House Beaufort Road Plasmarl Swansea SA6 8JG on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Beaufort House Beaufort Road Plasmarl Swansea SA6 8JG on 15 July 2010 (1 page) |
15 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
12 August 2009 | Appointment terminated secretary paul schofield (1 page) |
12 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
12 August 2009 | Appointment terminated secretary paul schofield (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 December 2007 | Return made up to 15/07/07; full list of members (2 pages) |
17 December 2007 | Return made up to 15/07/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Return made up to 15/07/05; full list of members (6 pages) |
15 February 2006 | Return made up to 15/07/05; full list of members (6 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: riverside centre, pipe house wharf, morfa road, plasmarl swansea west glamorgan SA1 2EJ (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: riverside centre, pipe house wharf, morfa road, plasmarl swansea west glamorgan SA1 2EJ (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 February 2004 | Return made up to 15/07/03; full list of members
|
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Return made up to 15/07/03; full list of members
|
26 February 2004 | New secretary appointed (2 pages) |
24 September 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
24 September 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (17 pages) |
15 July 2002 | Incorporation (17 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |