Barnet
EN5 5BY
Director Name | Mr Andrew John Sharman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2006(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 42 Lytton Road Barnet EN5 5BY |
Director Name | Andrew David Beer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cedar Drive Loughton Essex IG10 2PA |
Director Name | Christopher Reason |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | System Designer |
Correspondence Address | 25 Sandycoombe Road Twickenham Middlesex TW1 2LU |
Secretary Name | Rebecca Louise Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Cedar Drive Loughton Essex IG10 2PA |
Director Name | David John Sharman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 May 2009) |
Role | Security Consultant |
Correspondence Address | 4 Toller Close Orford Suffolk IP12 2LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.blueskysecurity.com |
---|
Registered Address | 42 Lytton Road Barnet EN5 5BY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
160 at £1 | Mr Andrew John Sharman 80.00% Ordinary A |
---|---|
5 at £1 | Mr Harvey Holdgate 2.50% C Non Voting |
5 at £1 | Mr Jon Peavoy 2.50% D Non Voting |
30 at £1 | Mrs Karen Michelle Sharman 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£19,850 |
Cash | £12,500 |
Current Liabilities | £47,375 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
3 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
23 October 2019 | Confirmation statement made on 16 October 2019 with updates (6 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (6 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with updates (6 pages) |
3 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Andrew John Sharman on 1 October 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Karen Michelle Sharman on 1 October 2014 (1 page) |
4 November 2014 | Director's details changed for Mr Andrew John Sharman on 1 October 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Karen Michelle Sharman on 1 October 2014 (1 page) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Director's details changed for Mr Andrew John Sharman on 1 October 2014 (2 pages) |
4 November 2014 | Secretary's details changed for Karen Michelle Sharman on 1 October 2014 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 November 2009 | Director's details changed for Andrew John Sharman on 16 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrew John Sharman on 16 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Appointment terminated director david sharman (1 page) |
14 May 2009 | Appointment terminated director david sharman (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / andrew sharman / 24/04/2008 (1 page) |
29 May 2008 | Director's change of particulars / andrew sharman / 24/04/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / karen sharman / 24/04/2008 (1 page) |
29 May 2008 | Secretary's change of particulars / karen sharman / 24/04/2008 (1 page) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page) |
16 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 January 2006 | New director appointed (1 page) |
31 January 2006 | New director appointed (1 page) |
15 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
16 October 2003 | Incorporation (18 pages) |
16 October 2003 | Incorporation (18 pages) |