London
W1W 6QH
Secretary Name | Gordons Nominee Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Michael Hannah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 269 Kensal Road London W10 6DB |
Director Name | Mr Chelsea Singh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Great Portland Street London W1W 6QH |
Secretary Name | Michael Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Great Portland Street London W1W 6QH |
Director Name | Michael John Hannah |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Great Portland Street London W1W 6QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thebluerooms.net |
---|---|
Telephone | 020 73234466 |
Telephone region | London |
Registered Address | 115 Great Portland Street London W1W 6QH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £780,665 |
Cash | £145,332 |
Current Liabilities | £512,208 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 1 day from now) |
13 January 2014 | Delivered on: 14 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 November 2010 | Delivered on: 16 November 2010 Persons entitled: Michael Anthony Collins Classification: Rent deposit deed Secured details: £17,375.00 due or to become due from the company to the chargee. Particulars: The rental deposit deed charges the sum of £34,750.00 being the sum held in a deposit account being the equivalent to one years rent reserved by a lease. Outstanding |
14 May 2010 | Delivered on: 19 May 2010 Persons entitled: Michael Anthony Collins Classification: Rent deposit deed Secured details: £17,375.00 due or to become due from the company to the chargee. Particulars: The sum of £17,375.00. Outstanding |
9 November 2010 | Delivered on: 20 November 2010 Satisfied on: 25 March 2014 Persons entitled: Michael John Hannah, Chelsea Singh Classification: Guarantee & debenture Secured details: All monies due or to become due from gordons 169 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H or l/h property, by way of fixed charge all stocks, shares or other securities, goodwill, see image for full details. Fully Satisfied |
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
18 May 2022 | Director's details changed for Mr Sumir Surendra Mehta on 16 May 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
2 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
23 May 2019 | Change of details for Gordons169 Limited as a person with significant control on 15 May 2019 (2 pages) |
23 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
11 October 2017 | Satisfaction of charge 047669750006 in full (1 page) |
11 October 2017 | Satisfaction of charge 047669750006 in full (1 page) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 April 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Sumir Surendra Mehta on 16 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Sumir Surendra Mehta on 16 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
19 April 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
18 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
18 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 March 2014 | Satisfaction of charge 5 in full (1 page) |
25 March 2014 | Satisfaction of charge 5 in full (1 page) |
14 January 2014 | Registration of charge 047669750006 (5 pages) |
14 January 2014 | Registration of charge 047669750006 (5 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
14 May 2013 | Accounts for a small company made up to 30 November 2012 (8 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
21 March 2012 | Accounts for a small company made up to 30 November 2011 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 November 2010 | Termination of appointment of Michael Hannah as a director (1 page) |
19 November 2010 | Termination of appointment of Michael Hannah as a secretary (1 page) |
19 November 2010 | Termination of appointment of Chelsea Singh as a director (1 page) |
19 November 2010 | Termination of appointment of Michael Hannah as a director (1 page) |
19 November 2010 | Appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages) |
19 November 2010 | Appointment of Mr Sumir Surendra Mehta as a director (2 pages) |
19 November 2010 | Termination of appointment of Chelsea Singh as a director (1 page) |
19 November 2010 | Appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Michael Hannah as a secretary (1 page) |
19 November 2010 | Appointment of Mr Sumir Surendra Mehta as a director (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
28 October 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 May 2010 | Director's details changed for Chelsea Singh on 10 January 2010 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Director's details changed for Michael John Hannah on 1 January 2010 (2 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Secretary's details changed for Michael Hannah on 1 January 2010 (1 page) |
19 May 2010 | Director's details changed for Chelsea Singh on 10 January 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Michael Hannah on 1 January 2010 (1 page) |
19 May 2010 | Director's details changed for Michael John Hannah on 1 January 2010 (2 pages) |
19 May 2010 | Director's details changed for Michael John Hannah on 1 January 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Michael Hannah on 1 January 2010 (1 page) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Return made up to 16/05/07; no change of members
|
30 May 2007 | Return made up to 16/05/07; no change of members
|
25 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
8 December 2004 | Company name changed en vogue studios (115) LIMITED\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed en vogue studios (115) LIMITED\certificate issued on 08/12/04 (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
20 September 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
20 September 2003 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
20 September 2003 | Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2003 | Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (17 pages) |
16 May 2003 | Incorporation (17 pages) |