Twickenham
TW1 1LE
Director Name | Mr Neil Stephen Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kaduna Hussell Lane, Medstead Alton Hampshire GU34 5PF |
Director Name | Simon Buck |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 20 The Mountings Wroughton Swindon SN4 9SD |
Secretary Name | Jeff Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Squirrel Crescent Wootton Bassett Swindon SN4 7SQ |
Director Name | Mr Neil Stephen Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kaduna Hussell Lane, Medstead Alton Hampshire GU34 5PF |
Secretary Name | Alice Rose Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2010) |
Role | Consultant |
Correspondence Address | 1 Union Court Richmond Surrey TW9 1AA |
Website | bluebuffalo.co.uk |
---|---|
Telephone | 01420 561985 |
Telephone region | Alton |
Registered Address | 1st Floor 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
45 at £1 | Alice Elder 45.00% Ordinary |
---|---|
45 at £1 | Neil Smith 45.00% Ordinary |
10 at £1 | Ryan Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,188 |
Current Liabilities | £220,915 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
12 October 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 12 October 2023 (1 page) |
---|---|
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
11 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page) |
30 April 2016 | Register(s) moved to registered office address 6 Agar Street London WC2N 4HN (1 page) |
30 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Register(s) moved to registered office address 6 Agar Street London WC2N 4HN (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 6 Agar Street London WC2N 4HN England to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 6 Agar Street London WC2N 4HN England to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Register(s) moved to registered inspection location (1 page) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Register inspection address has been changed from 1 Union Court Richmond Surrey TW9 1AA England (1 page) |
15 March 2013 | Director's details changed for Alice Rose Elder on 1 August 2012 (2 pages) |
15 March 2013 | Register inspection address has been changed from 1 Union Court Richmond Surrey TW9 1AA England (1 page) |
15 March 2013 | Director's details changed for Alice Rose Elder on 1 August 2012 (2 pages) |
15 March 2013 | Register(s) moved to registered inspection location (1 page) |
15 March 2013 | Director's details changed for Alice Rose Elder on 1 August 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
27 February 2011 | Termination of appointment of Alice Elder as a secretary (1 page) |
27 February 2011 | Director's details changed for Alice Rose Elder on 20 December 2010 (2 pages) |
27 February 2011 | Director's details changed for Alice Rose Elder on 20 December 2010 (2 pages) |
27 February 2011 | Termination of appointment of Alice Elder as a secretary (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2010 | Director's details changed for Alice Rose Elder on 11 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Neil Stephen Smith on 11 December 2009 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Secretary's details changed for Alice Rose Elder on 11 December 2009 (1 page) |
25 March 2010 | Secretary's details changed for Alice Rose Elder on 11 December 2009 (1 page) |
25 March 2010 | Director's details changed for Neil Stephen Smith on 11 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Alice Rose Elder on 11 December 2009 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
27 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Appointment terminate, director simon buck logged form (1 page) |
3 March 2008 | Appointment terminate, director simon buck logged form (1 page) |
1 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Appointment terminated director simon buck (1 page) |
28 February 2008 | Appointment terminated director simon buck (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 March 2007 | Location of register of members (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
20 December 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
3 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Secretary's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 25 aspen close, wootton bassett swindon wiltshire SN4 7HN (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 25 aspen close, wootton bassett swindon wiltshire SN4 7HN (1 page) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
26 February 2005 | Incorporation (14 pages) |
26 February 2005 | Incorporation (14 pages) |