Company NameBlue Monday Limited
DirectorsPaul Robin Emmerson and Michelle Elaine Emmerson
Company StatusActive
Company Number04525981
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Robin Emmerson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIst Floor, Healthaid House Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMrs Michelle Elaine Emmerson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(12 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealthaid House 1st Floor
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameGHP Registrars Limited (Corporation)
StatusCurrent
Appointed26 October 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameH W Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameGHP Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2007(4 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 October 2017)
Correspondence AddressHealthaid House 1st Floor Marlborough Hill
Harrow
Middlesex
HA1 1UD

Location

Registered AddressHealthaid House 1st Floor
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Michelle Emmerson
50.00%
Ordinary
50 at £1Paul Robin Emerson
50.00%
Ordinary

Financials

Year2014
Net Worth£78,009
Current Liabilities£36,872

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

16 October 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
1 September 2020Statement of company's objects (1 page)
1 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2020Memorandum and Articles of Association (32 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 August 2020Change of share class name or designation (1 page)
17 October 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
25 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
26 October 2017Termination of appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (1 page)
26 October 2017Appointment of Ghp Registrars Limited as a secretary on 26 October 2017 (2 pages)
12 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
12 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Secretary's details changed for Ghp Registrars Limited on 30 April 2015 (1 page)
12 October 2015Director's details changed for Ms Michelle Emmerson on 30 April 2015 (2 pages)
12 October 2015Secretary's details changed for Ghp Registrars Limited on 30 April 2015 (1 page)
12 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Ms Michelle Emmerson on 30 April 2015 (2 pages)
7 July 2015Director's details changed (3 pages)
7 July 2015Director's details changed (3 pages)
7 July 2015Appointment of Michelle Emmerson as a director on 30 September 2014 (3 pages)
7 July 2015Appointment of Michelle Emmerson as a director on 30 September 2014 (3 pages)
1 July 2015Director's details changed for Paul Robin Emmerson on 1 April 2015 (2 pages)
1 July 2015Director's details changed for Paul Robin Emmerson on 1 April 2015 (2 pages)
1 July 2015Director's details changed for Paul Robin Emmerson on 1 April 2015 (2 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
22 May 2015Micro company accounts made up to 31 August 2014 (5 pages)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015 (1 page)
29 September 2014Director's details changed for Paul Robin Emmerson on 1 September 2014 (2 pages)
29 September 2014Director's details changed for Paul Robin Emmerson on 1 September 2014 (2 pages)
29 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Director's details changed for Paul Robin Emmerson on 1 September 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (4 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Director's details changed for Paul Robin Emmerson on 5 December 2011 (2 pages)
17 January 2012Director's details changed for Paul Robin Emmerson on 5 December 2011 (2 pages)
17 January 2012Director's details changed for Paul Robin Emmerson on 5 December 2011 (2 pages)
7 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Return made up to 04/09/07; full list of members (2 pages)
1 October 2007Return made up to 04/09/07; full list of members (2 pages)
1 October 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Return made up to 04/09/06; full list of members (2 pages)
25 June 2007Return made up to 04/09/06; full list of members (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
3 May 2007New secretary appointed (2 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
9 September 2005Return made up to 04/09/05; full list of members (2 pages)
9 September 2005Return made up to 04/09/05; full list of members (2 pages)
25 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
25 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
24 February 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
24 February 2005Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
17 November 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
17 November 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 September 2004Return made up to 04/09/04; full list of members (2 pages)
18 September 2004Return made up to 04/09/04; full list of members (2 pages)
26 September 2003Return made up to 04/09/03; full list of members (5 pages)
26 September 2003Return made up to 04/09/03; full list of members (5 pages)
26 September 2002Ad 04/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 2002Ad 04/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Registered office changed on 16/09/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
4 September 2002Incorporation (14 pages)
4 September 2002Incorporation (14 pages)