Welling
DA16 1SH
Director Name | Mr Richard Antony McPherson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sandilands Croydon CR0 5DF |
Secretary Name | Miss Michelle Suanne McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Convent Hill Upper Norwood London SE19 3QX |
Website | thebluwavegroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 72777663 |
Telephone region | London |
Registered Address | Unit 1b, 1a Philip Walk London SE15 3NH |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
50 at £1 | Eric Dellavalle 50.00% Ordinary |
---|---|
50 at £1 | Richard Antony Mcpherson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,746 |
Cash | £1,596 |
Current Liabilities | £38,144 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
16 November 2010 | Delivered on: 26 November 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
24 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 October 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
14 September 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
19 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
23 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 October 2013 | Director's details changed for Richard Antony Mcpherson on 28 June 2013 (2 pages) |
9 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Richard Antony Mcpherson on 28 June 2013 (2 pages) |
9 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Eric Dellavalle on 21 July 2010 (2 pages) |
4 November 2010 | Director's details changed for Richard Antony Mcpherson on 21 July 2010 (2 pages) |
4 November 2010 | Termination of appointment of Michelle Mcdonald as a secretary (1 page) |
4 November 2010 | Termination of appointment of Michelle Mcdonald as a secretary (1 page) |
4 November 2010 | Director's details changed for Richard Antony Mcpherson on 21 July 2010 (2 pages) |
4 November 2010 | Director's details changed for Eric Dellavalle on 21 July 2010 (2 pages) |
16 September 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 16 September 2010 (2 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
8 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
25 November 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
25 November 2003 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: suite b, 29 harley street london W1G 9QR (1 page) |
21 July 2003 | Incorporation (8 pages) |
21 July 2003 | Incorporation (8 pages) |