London
N10 3EH
Secretary Name | Miss Karen Lillian Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2008(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Marketing Executive |
Correspondence Address | 7 Collingwood Avenue London N10 3EH |
Director Name | Richard Hugh Dodd |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Richard Hugh Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 February 2005) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Secretary Name | Ms Sian Elisabeth Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Grandison Road London SW11 6LT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(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 | 07 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Website | bluesaffron.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8820202 |
Telephone region | Unknown |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
71.8k at £0.01 | Neal Robinson 76.10% Ordinary |
---|---|
4.3k at £0.01 | Keith Lewis 4.56% Ordinary |
18.3k at £0.01 | Ronnie Lewis 19.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,448 |
Cash | £83,936 |
Current Liabilities | £129,345 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
18 September 2020 | Registered office address changed from Suite Lm 1.1.1 Building 1-2 the Leathermarket 11-13 Weston Street London SE1 3ER to 80-83 Long Lane London EC1A 9ET on 18 September 2020 (1 page) |
9 April 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
3 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
19 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Register inspection address has been changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom to Suite Lm 1.1.1, Building 1-2 the Leather Market 11-13 Weston Street London SE1 3ER (1 page) |
20 January 2016 | Register inspection address has been changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom to Suite Lm 1.1.1, Building 1-2 the Leather Market 11-13 Weston Street London SE1 3ER (1 page) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
4 December 2015 | Registration of charge 050081980001, created on 30 November 2015 (5 pages) |
4 December 2015 | Registration of charge 050081980001, created on 30 November 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
4 July 2013 | Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom on 4 July 2013 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Purchase of own shares. (3 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Sub-division of shares on 9 November 2011 (5 pages) |
17 November 2011 | Sub-division of shares on 9 November 2011 (5 pages) |
17 November 2011 | Sub-division of shares on 9 November 2011 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages) |
21 February 2011 | Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Registered office address changed from Shakespeare House 168 Lavender Hill London Sw11 on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Neal Anthony Robinson on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Neal Anthony Robinson on 6 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Shakespeare House 168 Lavender Hill London Sw11 on 7 January 2010 (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Neal Anthony Robinson on 6 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from Shakespeare House 168 Lavender Hill London Sw11 on 7 January 2010 (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 August 2008 | Appointment terminated secretary sian castle (1 page) |
29 August 2008 | Secretary appointed miss karen lillian henry (1 page) |
29 August 2008 | Secretary appointed miss karen lillian henry (1 page) |
29 August 2008 | Appointment terminated secretary sian castle (1 page) |
11 April 2008 | Return made up to 07/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 07/01/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
29 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
17 February 2006 | Return made up to 07/01/06; full list of members
|
17 February 2006 | Return made up to 07/01/06; full list of members
|
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
10 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Ad 07/01/04-06/01/05 £ si 581@1 (2 pages) |
10 January 2006 | Nc inc already adjusted 08/01/04 (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Ad 07/01/04-06/01/05 £ si 418@1 (2 pages) |
10 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
10 January 2006 | Nc inc already adjusted 08/01/04 (1 page) |
10 January 2006 | Ad 07/01/04-06/01/05 £ si 418@1 (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Ad 07/01/04-06/01/05 £ si 581@1 (2 pages) |
17 August 2005 | New secretary appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (1 page) |
9 February 2005 | Return made up to 07/01/05; full list of members
|
9 February 2005 | Return made up to 07/01/05; full list of members
|
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | Director resigned (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Incorporation (13 pages) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | Incorporation (13 pages) |