Borehamwood
WD6 2FX
Director Name | Mr Suresh Pithiya |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Secretary Name | Mrs Alpa Pithiya |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | bluecrosslocums.com |
---|
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
27k at £1 | Alpa Pithya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,605 |
Cash | £337,263 |
Current Liabilities | £705,890 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 16 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 30 August 2022 (overdue) |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 June 2006 | Delivered on: 14 June 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
15 June 2019 | Satisfaction of charge 1 in full (4 pages) |
15 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 December 2018 | Registration of charge 052062810002, created on 28 November 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 September 2013 | Secretary's details changed for Mrs Alpa Pithiya on 14 August 2013 (1 page) |
24 September 2013 | Director's details changed for Mr Suresh Pithiya on 14 August 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Suresh Pithiya on 14 August 2013 (2 pages) |
24 September 2013 | Director's details changed for Mrs Alpa Pithiya on 14 August 2013 (2 pages) |
24 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Director's details changed for Mrs Alpa Pithiya on 14 August 2013 (2 pages) |
24 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Secretary's details changed for Mrs Alpa Pithiya on 14 August 2013 (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Alpa Pithiya on 16 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alpa Pithiya on 16 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Suresh Pithiya on 16 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Suresh Pithiya on 16 August 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 November 2008 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
9 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
9 November 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
16 October 2007 | Return made up to 16/08/07; full list of members (7 pages) |
16 October 2007 | Return made up to 16/08/07; full list of members (7 pages) |
21 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
12 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
1 December 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
31 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
31 October 2005 | Return made up to 16/08/05; full list of members (7 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 48 ravensbourne gardens clayhall ilford IG5 0XH (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 48 ravensbourne gardens clayhall ilford IG5 0XH (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | Ad 16/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 2004 | Ad 16/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 September 2004 | New director appointed (2 pages) |
16 August 2004 | Incorporation (13 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Incorporation (13 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |