Hampton
Middlesex
TW12 2RU
Director Name | Ann Curtis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gomer Gardens Teddington Middlesex TW11 9AU |
Secretary Name | Ann Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gomer Gardens Teddington Middlesex TW11 9AU |
Secretary Name | Linda Jane Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Shepherds Close Shepperton Middlesex TW17 9AL |
Director Name | Fiona Pusey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2004) |
Role | Psychologist |
Correspondence Address | 69a Grafton Road Acton London W3 6PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.bluestonetm.com |
---|---|
Telephone | 020 86182073 |
Telephone region | London |
Registered Address | 2 Castle Business Village Station Road Hampton TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Mrs Adrienne Gillian Curtis Stidolph 60.00% Ordinary A |
---|---|
10 at £1 | Ann Rodena Curtis 20.00% Ordinary B |
5 at £1 | Ann Rodena Curtis 10.00% Ordinary C |
5 at £1 | Mrs Adrienne Gillian Curtis Stidolph 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £45,135 |
Cash | £66,631 |
Current Liabilities | £48,504 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
8 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
7 December 2020 | Director's details changed for Adrienne Gillian Curtis Stildolph on 8 October 2020 (2 pages) |
30 October 2019 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to 2 Castle Business Village Station Road Hampton TW12 2BX on 30 October 2019 (1 page) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 July 2018 | Cancellation of shares. Statement of capital on 31 December 2016
|
31 July 2018 | Cancellation of shares. Statement of capital on 31 December 2016
|
20 July 2018 | Purchase of own shares. (3 pages) |
20 July 2018 | Purchase of own shares. (3 pages) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
14 March 2018 | Notification of Adrienne Gillian Curtis Stidolph as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 October 2015 | Director's details changed for Ann Curtis on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Adrienne Gillian Curtis Stildolph on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Ann Curtis on 1 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Adrienne Gillian Curtis Stildolph on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Adrienne Gillian Curtis Stildolph on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Ann Curtis on 1 October 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
9 September 2007 | New secretary appointed (2 pages) |
9 September 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 32-36 bath road hounslow mddx TW3 3EF (1 page) |
16 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 08/10/04; full list of members
|
12 January 2005 | Return made up to 08/10/04; full list of members
|
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
15 July 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 July 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
8 December 2003 | Return made up to 08/10/03; full list of members (8 pages) |
8 December 2003 | Return made up to 08/10/03; full list of members (8 pages) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | Ad 01/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | Ad 01/09/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (9 pages) |
8 October 2002 | Incorporation (9 pages) |