Staines-Upon-Thames
TW18 4EP
Secretary Name | John Michael Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Taxi Business |
Correspondence Address | 230 Summerwood Road Isleworth Middlesex TW7 7QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | bluestarcars.com |
---|
Registered Address | 10 Church Street Staines-Upon-Thames TW18 4EP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
1 at £1 | Mohammed Inam Elahi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,796 |
Cash | £26,097 |
Current Liabilities | £83,018 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
14 September 2006 | Delivered on: 19 September 2006 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
27 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mohammed Inam Elahi on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mohammed Inam Elahi on 4 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mohammed Inam Elahi on 4 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 04/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 August 2008 | Return made up to 04/04/08; full list of members (6 pages) |
4 August 2008 | Return made up to 04/04/08; full list of members (6 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 132A high street staines middlesex TW18 4BY (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 132A high street staines middlesex TW18 4BY (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Return made up to 04/04/07; full list of members (6 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Return made up to 04/04/07; full list of members (6 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: maple house, 95 high street slough berks SL1 1DH (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: maple house, 95 high street slough berks SL1 1DH (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
4 April 2006 | Incorporation (9 pages) |
4 April 2006 | Incorporation (9 pages) |