99 Church Street
Rickmansworth
WD3 1JJ
Director Name | Mr Alan Charles Gall |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Channing Christopher McDonald |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 May 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mrs Juliet Marie Hayward |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mr Adrian James Heath-Lunt |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Mrs Megan Krause |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Correspondence Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
Director Name | Norman Arthur Gardner |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 210a Stroud Road Gloucester Gloucestershire GL1 5LA Wales |
Secretary Name | Norman Arthur Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 210a Stroud Road Gloucester Gloucestershire GL1 5LA Wales |
Secretary Name | Jonathan Mansell Ryan |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 14 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2006) |
Role | Businessman |
Correspondence Address | Fir Tree Cottage Long Orchard Farm, Redhill Road Cobham Surrey KT11 1EL |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2005) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Website | www.bluebridgeone.com/ |
---|---|
Telephone | 0800 8620243 |
Telephone region | Freephone |
Registered Address | C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Gretchen Ryan 33.00% Ordinary |
---|---|
66 at £1 | Jonathan Mansell Ryan 33.00% Ordinary |
44 at £1 | Alan Gall 22.00% Ordinary |
24 at £1 | Bluebridge One Holdings (Pty) LTD 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,696 |
Cash | £509 |
Current Liabilities | £364,894 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (6 months ago) |
---|---|
Next Return Due | 9 October 2024 (6 months, 2 weeks from now) |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
8 May 2012 | Delivered on: 18 May 2012 Persons entitled: GENER8 Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 March 2021 | Appointment of Mrs Megan Krause as a director on 1 March 2021 (2 pages) |
---|---|
1 March 2021 | Appointment of Mrs Juliet Marie Hayward as a director on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Mr Adrian James Heath-Lunt as a director on 1 March 2021 (2 pages) |
17 August 2020 | Resolutions
|
11 June 2020 | Sub-division of shares on 1 June 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 May 2020 | Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 13 May 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Jonathan Mansell Ryan on 13 May 2020 (2 pages) |
13 May 2020 | Secretary's details changed for Kerry Secretarial Services Ltd on 13 May 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Channing Christopher Mcdonald on 13 May 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Alan Charles Gall on 13 May 2020 (2 pages) |
13 May 2020 | Change of details for Mrs Gretchen Ryan as a person with significant control on 13 May 2020 (2 pages) |
13 May 2020 | Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 13 May 2020 (2 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
20 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
22 January 2019 | Secretary's details changed for Kerry Secretarial Services Ltd on 21 January 2019 (1 page) |
21 January 2019 | Change of details for Mrs Gretchen Ryan as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Alan Charles Gall on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Channing Christopher Mcdonald on 21 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Mr Jonathan Mansell Ryan on 21 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX on 21 January 2019 (1 page) |
10 December 2018 | Change of details for Mrs Gretchen Ryan as a person with significant control on 15 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 August 2017 | Director's details changed for Mr Jonathan Mansell Ryan on 30 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Channing Christopher Mcdonald on 30 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Channing Christopher Mcdonald on 30 July 2017 (2 pages) |
18 August 2017 | Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 30 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Alan Charles Gall on 30 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Alan Charles Gall on 30 July 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
18 August 2017 | Change of details for Mrs Gretchen Ryan as a person with significant control on 30 July 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Jonathan Mansell Ryan on 30 July 2017 (2 pages) |
18 August 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
18 August 2017 | Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 30 July 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mrs Gretchen Ryan as a person with significant control on 30 July 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (11 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (11 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 February 2017 | Registration of charge 047629100002, created on 21 February 2017 (23 pages) |
23 February 2017 | Registration of charge 047629100002, created on 21 February 2017 (23 pages) |
5 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (9 pages) |
5 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 May 2015 | Appointment of Mr Channing Christopher Mcdonald as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Channing Christopher Mcdonald as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Channing Christopher Mcdonald as a director on 1 May 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 March 2014 | Director's details changed for Mr Alan Charles Gall on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Alan Charles Gall on 24 March 2014 (2 pages) |
2 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages) |
27 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 26 November 2010
|
18 January 2012 | Statement of capital following an allotment of shares on 26 November 2010
|
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
6 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
2 June 2011 | Appointment of Mr Alan Charles Gall as a director (2 pages) |
2 June 2011 | Appointment of Mr Alan Charles Gall as a director (2 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
27 May 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Jonathan Mansell Ryan on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jonathan Mansell Ryan on 3 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Jonathan Mansell Ryan on 3 May 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 January 2010 | Director's details changed for Jonathan Mansell Ryan on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Jonathan Mansell Ryan on 20 January 2010 (2 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
21 July 2008 | Return made up to 13/05/08; full list of members (3 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2008 | Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 April 2008 | Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
6 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 13/05/07; full list of members (2 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 July 2006 | Return made up to 13/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 13/05/06; full list of members (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 62 wilson street london EC2A 2BU (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 62 wilson street london EC2A 2BU (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 July 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
24 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
18 February 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
18 February 2005 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
2 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: cfs global services LIMITED abbey house 25 clarendon road, redhill surrey RH1 1QZ (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: cfs global services LIMITED abbey house 25 clarendon road, redhill surrey RH1 1QZ (1 page) |
9 September 2003 | New director appointed (1 page) |
9 September 2003 | New director appointed (1 page) |
8 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New director appointed (1 page) |
13 May 2003 | Incorporation (13 pages) |
13 May 2003 | Incorporation (13 pages) |