Stanmore
HA7 1JS
Director Name | Mr Simon Thomas Ellsmore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Secretary Name | Mrs Elizabeth Jean Kendall Tobias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 34 Berriedale Drive Sompting West Sussex BN15 0LE |
Director Name | Mrs Elizabeth Jean Kendall-Tobias |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 February 2013) |
Role | It Quality Assurance |
Country of Residence | England |
Correspondence Address | 34 Berriedale Drive Sompting West Sussex BN15 0LE |
Director Name | Mr Simon Thomas Ellsmore |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2014) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 70 South Street Lancing West Sussex BN15 8AJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | bluediamondsecurity.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Stanmore Place Business Centre Howard Road Stanmore HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
50 at £1 | Elizabeth Kendall-tobias 50.00% Ordinary A |
---|---|
50 at £1 | Richard Kendall-tobias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,420 |
Cash | £25,377 |
Current Liabilities | £36,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
10 February 2020 | Director's details changed for Mr Richard Colin Kendall Tobias on 20 January 2020 (2 pages) |
---|---|
10 February 2020 | Director's details changed for Mr Richard Colin Kendall Tobias on 20 January 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 May 2018 | Registered office address changed from 246 Bilsby Lodge Chalklands Wembley London HA9 9DY to 582 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 29 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
11 January 2017 | Appointment of Mr Simon Thomas Ellsmore as a director on 1 January 2017 (3 pages) |
11 January 2017 | Appointment of Mr Simon Thomas Ellsmore as a director on 1 January 2017 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
21 November 2016 | Termination of appointment of Elizabeth Jean Kendall Tobias as a secretary on 8 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Elizabeth Jean Kendall Tobias as a secretary on 8 November 2016 (2 pages) |
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 May 2015 | Director's details changed for Mr Richard Colin Kendall Tobias on 1 May 2015 (3 pages) |
30 May 2015 | Director's details changed for Mr Richard Colin Kendall Tobias on 1 May 2015 (3 pages) |
30 May 2015 | Director's details changed for Mr Richard Colin Kendall Tobias on 1 May 2015 (3 pages) |
5 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
9 May 2014 | Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 9 May 2014 (2 pages) |
14 April 2014 | Termination of appointment of Simon Ellsmore as a director (1 page) |
14 April 2014 | Termination of appointment of Simon Ellsmore as a director (1 page) |
9 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
21 January 2014 | Appointment of Mr Simon Thomas Ellsmore as a director (3 pages) |
21 January 2014 | Appointment of Mr Simon Thomas Ellsmore as a director (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
12 February 2013 | Termination of appointment of Elizabeth Kendall-Tobias as a director (2 pages) |
12 February 2013 | Termination of appointment of Elizabeth Kendall-Tobias as a director (2 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 June 2010 | Registered office address changed from Suite 19 Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from Suite 19 Forum House Business Centre Stirling Road Chichester West Sussex PO19 7DN on 14 June 2010 (2 pages) |
3 February 2010 | Director's details changed for Richard Colin Kendall Tobias on 15 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Elizabeth Jean Kendall-Tobias on 15 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Elizabeth Jean Kendall Tobias on 15 January 2010 (1 page) |
3 February 2010 | Director's details changed for Richard Colin Kendall Tobias on 15 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Elizabeth Jean Kendall Tobias on 15 January 2010 (1 page) |
3 February 2010 | Director's details changed for Elizabeth Jean Kendall-Tobias on 15 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from 70 South Street Lancing West Sussex BN15 8AJ on 27 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 February 2009 | Return made up to 15/01/09; no change of members (4 pages) |
13 February 2009 | Return made up to 15/01/09; no change of members (4 pages) |
8 December 2008 | Resolutions
|
8 December 2008 | Resolutions
|
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
27 February 2008 | Return made up to 15/01/08; full list of members
|
27 February 2008 | Return made up to 15/01/08; full list of members
|
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
22 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
22 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
1 February 2007 | Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2007 | Ad 16/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Incorporation (9 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Incorporation (9 pages) |