London
W1G 9UG
Director Name | Mr Nigel Jeremy Cloudesley Govett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 11, Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Clint Anthony Wilson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Flat 11, Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Christopher Michael Schroeder |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Mba |
Country of Residence | England |
Correspondence Address | First Floor, Collingham House 6-12 Gladstone Road London SW19 1QT |
Secretary Name | Mrs Eileen Jane Schroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Collingham House 6-12 Gladstone Road London SW19 1QT |
Director Name | Dharmendra Patel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wimbledon Hill Road London SW19 7PA |
Director Name | Mrs Eileen Jane Schroeder |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Collingham House 6-12 Gladstone Road London SW19 1QT |
Director Name | Simon Barker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2016) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wimbledon Hill Road London SW19 7PA |
Director Name | Mr Philip Davidson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Collingham House 6-12 Gladstone Road London SW19 1QT |
Director Name | Mr Christopher Michael Schroeder |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Collingham House 6-12 Gladstone Road London SW19 1QT |
Website | bluerunnersolutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 89442158 |
Telephone region | London |
Registered Address | 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.2k at £1 | Prasad Thaker 9.62% Ordinary |
---|---|
1.2k at £1 | Shss Partnership LLP 9.62% Ordinary |
4.4k at £1 | Christopher Michael Schroeder 35.33% Ordinary |
4.4k at £1 | Eileen Jane Schroeder 35.33% Ordinary |
1.3k at £1 | Richard William Gowers 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453,000 |
Cash | £623,454 |
Current Liabilities | £90,141 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
27 November 2008 | Delivered on: 29 November 2008 Satisfied on: 14 September 2012 Persons entitled: Lt Holdings Jersey Limited Classification: Rent deposit deed Secured details: £3,525.00 due or to become due from the company to the chargee. Particulars: Sum of £3,525.00. Fully Satisfied |
---|
14 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
---|---|
11 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
23 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Cancellation of shares. Statement of capital on 7 January 2020
|
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
15 July 2019 | Register inspection address has been changed from 59 Victory Road London SW19 1HP United Kingdom to Collingham House 6-12 Gladstone Road London SW19 1QT (1 page) |
24 January 2019 | Registered office address changed from Integra House 138-140 Alexandra Road London SW19 7JY England to First Floor, Collingham House 6-12 Gladstone Road London SW19 1QT on 24 January 2019 (1 page) |
29 October 2018 | Cancellation of shares. Statement of capital on 27 September 2018
|
29 October 2018 | Purchase of own shares. (3 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with updates (5 pages) |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
20 February 2018 | Appointment of Mr Philip Davidson as a director on 8 February 2018 (2 pages) |
14 February 2018 | Resolutions
|
6 December 2017 | Resolutions
|
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 October 2016 | Registered office address changed from 36 Wimbledon Hill Road London SW19 7PA to Integra House 138-140 Alexandra Road London SW19 7JY on 26 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
26 October 2016 | Registered office address changed from 36 Wimbledon Hill Road London SW19 7PA to Integra House 138-140 Alexandra Road London SW19 7JY on 26 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Termination of appointment of Simon Barker as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Simon Barker as a director on 11 February 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2012 | Termination of appointment of Dharmendra Patel as a director (1 page) |
12 July 2012 | Termination of appointment of Dharmendra Patel as a director (1 page) |
27 January 2012 | Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from Unicorn House 221-222 Shoreditch High Street London E1 6PJ on 27 January 2012 (1 page) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 November 2009 | Appointment of Dharmendra Patel as a director (1 page) |
23 November 2009 | Appointment of Dharmendra Patel as a director (1 page) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Secretary's details changed for Ms Eileen Jane Schroeder on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Dharmendra Patel on 15 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Simon Barker on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Eileen Jane Schroeder on 15 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Director's details changed for Simon Barker on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Dharmendra Patel on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Eileen Jane Schroeder on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Michael Schroeder on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Michael Schroeder on 15 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Ms Eileen Jane Schroeder on 16 November 2009 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 59 victory road wimbledon london SW19 1HP (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 59 victory road wimbledon london SW19 1HP (1 page) |
22 April 2009 | Director appointed simon barker (2 pages) |
22 April 2009 | Director appointed simon barker (2 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Director appointed eileen jane schroeder (2 pages) |
28 November 2008 | Ad 11/11/08\gbp si 2382@1=2382\gbp ic 10000/12382\ (2 pages) |
28 November 2008 | Director appointed eileen jane schroeder (2 pages) |
28 November 2008 | Ad 11/11/08\gbp si 2382@1=2382\gbp ic 10000/12382\ (2 pages) |
14 October 2008 | Secretary's change of particulars / eileen schroeder / 01/07/2007 (2 pages) |
14 October 2008 | Secretary's change of particulars / eileen schroeder / 01/07/2007 (2 pages) |
14 October 2008 | Secretary's change of particulars / eileen schroeder / 01/07/2007 (2 pages) |
14 October 2008 | Secretary's change of particulars / eileen schroeder / 01/07/2007 (2 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / christopher schroeder / 01/07/2007 (2 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / christopher schroeder / 01/07/2007 (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Particulars of contract relating to shares (2 pages) |
22 July 2008 | Ad 18/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
22 July 2008 | Particulars of contract relating to shares (2 pages) |
22 July 2008 | Ad 18/06/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
3 March 2008 | Prev ext from 31/10/2007 to 31/12/2007 (1 page) |
3 March 2008 | Prev ext from 31/10/2007 to 31/12/2007 (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 59 victory road london SW19 1HP (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 59 victory road london SW19 1HP (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of debenture register (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 81 dunbar road southport merseyside PR8 4RL (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 81 dunbar road southport merseyside PR8 4RL (1 page) |
13 October 2006 | Incorporation (13 pages) |
13 October 2006 | Incorporation (13 pages) |