179 Harrow Road
London
W2 6NB
Secretary Name | Mr Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 03 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 April 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr Paul Richard Blelock Samuel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
Director Name | Michael Tudor Crosthwaite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ardent Court William James Way Henley-In-Arden Warwickshire B95 5GF |
Secretary Name | Mr Paul Richard Blelock Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mascotte Road London SW15 1NN |
Director Name | Mr Michael Margetson Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crystal Springs 120c Duchy Road Harrogate North Yorkshire HG1 2HE |
Secretary Name | Michael Tudor Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ardent Court William James Way Henley-In-Arden Warwickshire B95 5GF |
Director Name | Michael Stewart McManus |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildfell 49 Apperley Road Stocksfield Northumberland NE43 7PQ |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Ardent Court William James Way Henley-In-Arden Warwickshire B95 5GF |
Director Name | Mr Jeremy David Rossen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2016(10 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi 179 Harrow Road London W2 6NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bluebelltelecom.com |
---|
Registered Address | Ground & 1st Floor Mezzanine The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1.2k at £1 | Callstream Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £350,900 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 August 2011 | Delivered on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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 charge over the undertaking and all property and assets. Outstanding |
---|---|
8 September 2010 | Delivered on: 22 September 2010 Satisfied on: 3 February 2015 Persons entitled: Octopus Investments Limited (The "Security Trustee") Classification: Deed of accession (and variation) Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies and liabilities covenanted to be paid or discharged by it, all its property, assets and undertaking see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 18 September 2010 Satisfied on: 3 February 2015 Persons entitled: Yfm Private Equity Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 23 July 2013 Persons entitled: Paul Richard Blelock Samuel Classification: Composite guarantee and debenture Secured details: All monies due or to become due from or by any initial charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 September 2010 | Delivered on: 11 September 2010 Satisfied on: 23 July 2013 Persons entitled: Mark John Drury as Trustee for Himself and Gail Brown Drury Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 September 2005 | Delivered on: 6 October 2005 Satisfied on: 24 July 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
29 November 2017 | Statement of capital on 29 November 2017
|
---|---|
29 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement by Directors (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
7 November 2016 | Full accounts made up to 30 April 2016 (13 pages) |
4 October 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
26 September 2016 | Appointment of John Davis Bikenberry as a director on 20 July 2016 (3 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 June 2016 | Termination of appointment of Jeremy David Rossen as a director on 3 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
29 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Craig Alyn Busst as a director on 3 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Jeremy David Rossen as a director on 3 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB on 29 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (1 page) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
1 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 4 in full (4 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
27 November 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 27 November 2013 (1 page) |
6 September 2013 | Appointment of Mr Michael Robert Norden as a director (2 pages) |
23 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 July 2013 | Satisfaction of charge 3 in full (4 pages) |
8 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
7 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
1 December 2011 | Termination of appointment of Paul Samuel as a director (1 page) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 June 2011 | Termination of appointment of Michael Smith as a director (1 page) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages) |
14 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
4 November 2010 | Termination of appointment of Michael Mcmanus as a director (1 page) |
24 September 2010 | Purchase of own shares. (3 pages) |
24 September 2010 | Resolutions
|
24 September 2010 | Cancellation of shares. Statement of capital on 24 September 2010
|
22 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 September 2010 | Change of share class name or designation (2 pages) |
22 September 2010 | Resolutions
|
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Group of companies' accounts made up to 30 April 2009 (18 pages) |
13 July 2009 | Return made up to 28/04/09; full list of members (5 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 15 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
10 June 2008 | Director appointed michael stewart mcmanus (3 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Nc inc already adjusted 03/06/06 (1 page) |
10 June 2008 | Ad 03/06/08\gbp si 300@1=300\gbp ic 900/1200\ (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 June 2007 | Return made up to 28/04/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 May 2006 | Return made up to 28/04/06; full list of members
|
3 March 2006 | Ad 20/02/06--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: exchange house white friars chester cheshire CH1 1DP (1 page) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (17 pages) |