Shamley Green
Guildford
Surrey
GU5 0UP
Director Name | Miss Michele Barry |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | IT Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House Sweetwater Lane Shamley Green Guildford Surrey GU5 0UP |
Secretary Name | David Anthony Turfery |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | IT Consultant |
Correspondence Address | Greenhill House Sweetwater Lane Shamley Green Guildford Surrey GU5 0UP |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | bluefin-consulting.com |
---|
Registered Address | Silver Levene 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
500 at £1 | Miss Michele Barry 50.00% Ordinary |
---|---|
500 at £1 | Mr David Anthony Turfery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,303 |
Cash | £25,702 |
Current Liabilities | £33,095 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
26 January 2021 | Micro company accounts made up to 30 September 2020 (10 pages) |
---|---|
25 August 2020 | Memorandum and Articles of Association (14 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Change of share class name or designation (2 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
20 November 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Michele Barry as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Notification of David Anthony Turfery as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Notification of David Anthony Turfery as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
10 October 2017 | Notification of Michele Barry as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 November 2013 | Director's details changed for Michele Barry on 1 October 2013 (2 pages) |
15 November 2013 | Director's details changed for Michele Barry on 1 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for David Anthony Turfery on 25 October 2013 (2 pages) |
30 October 2013 | Director's details changed for David Anthony Turfery on 25 October 2013 (2 pages) |
30 October 2013 | Director's details changed for David Anthony Turfery on 25 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for David Anthony Turfery on 25 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Director and secretary's change of particulars / david turfery / 26/09/2008 (1 page) |
10 September 2009 | Director's change of particulars / michele barry / 26/09/2008 (1 page) |
10 September 2009 | Director and secretary's change of particulars / david turfery / 26/09/2008 (1 page) |
10 September 2009 | Director's change of particulars / michele barry / 26/09/2008 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
10 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
10 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
24 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
24 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
25 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
31 October 2005 | Return made up to 25/09/05; full list of members
|
31 October 2005 | Return made up to 25/09/05; full list of members
|
31 October 2005 | Registered office changed on 31/10/05 from: silver levene chartered certified accountants 37 warren street london W1T 6AD (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: silver levene chartered certified accountants 37 warren street london W1T 6AD (1 page) |
22 December 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 December 2004 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
6 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 29 harley street london W1G 9QR (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 29 harley street london W1G 9QR (1 page) |
19 August 2004 | Return made up to 25/09/03; full list of members (7 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 25/09/03; full list of members (7 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
19 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
17 August 2004 | Restoration by order of the court (3 pages) |
17 August 2004 | Restoration by order of the court (3 pages) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: flat 3/ 11 strathmore gardens london W8 4RZ (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: flat 3/ 11 strathmore gardens london W8 4RZ (1 page) |
25 September 2002 | Incorporation (8 pages) |
25 September 2002 | Incorporation (8 pages) |