London
E1 8QS
Director Name | Mr John Edmond Cavalli |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2005(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | The Whitechapel Building 10 Whitechapel High Stree London E1 8QS |
Director Name | Mr Simon Mustafa |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Whitechapel Building 10 Whitechapel High Stree London E1 8QS |
Secretary Name | Andrew Papadopoulos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Sales |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | blueps.co.uk |
---|
Registered Address | The Whitechapel Building 10 Whitechapel High Street London E1 8QS |
---|
95 at £1 | Claremont Consulting Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,192 |
Cash | £3,903 |
Current Liabilities | £250,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 July 2021 | Delivered on: 2 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
23 March 2012 | Delivered on: 31 March 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
2 August 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
24 October 2021 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (28 pages) |
24 October 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
23 August 2021 | Appointment of Mr Simon Mustafa as a director on 1 January 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
2 August 2021 | Registration of charge 054937770002, created on 29 July 2021 (22 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 April 2021 | Change of details for Claremont Consulting Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
23 March 2021 | Satisfaction of charge 1 in full (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 October 2020 | Resolutions
|
14 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 July 2019 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to The Whitechapel Building 10 Whitechapel High Street London E1 8QS on 2 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Claremont Consulting Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Claremont Consulting Holdings Limited as a person with significant control on 20 July 2017 (1 page) |
27 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
27 October 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 April 2015 | Termination of appointment of Andrew Papadopoulos as a secretary on 26 February 2015 (2 pages) |
21 April 2015 | Termination of appointment of Andrew Papadopoulos as a secretary on 26 February 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
3 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 March 2013 | Purchase of own shares. (3 pages) |
4 March 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 January 2013 | Change of share class name or designation (2 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
1 February 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
1 February 2011 | Current accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
20 July 2010 | Director's details changed for Mark Baker on 28 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Andrew Papadopoulos on 28 June 2010 (1 page) |
20 July 2010 | Director's details changed for John Cavalli on 28 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Cavalli on 28 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mark Baker on 28 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Andrew Papadopoulos on 28 June 2010 (1 page) |
16 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
16 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
18 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
29 July 2008 | Return made up to 28/06/08; no change of members
|
29 July 2008 | Return made up to 28/06/08; no change of members
|
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
26 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
26 October 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 September 2006 | Return made up to 28/06/06; full list of members (8 pages) |
22 September 2006 | Return made up to 28/06/06; full list of members (8 pages) |
12 August 2005 | Ad 04/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 2005 | Ad 04/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (12 pages) |
28 June 2005 | Incorporation (12 pages) |