Company NameCegal Limited
DirectorMitchell William Sutherland
Company StatusActive
Company Number06426895
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Previous NameBlueback Reservoir Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMitchell William Sutherland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Hinchley Close
Esher
Surrey
KT10 0BY
Secretary NameAnny Erfjord
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGauselhagen 14
Stavanger
4032
Norway
Director NameJan Egil Fivelstad
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressKjelsbergvegen 9
Sola
4050
Norway

Contact

Websitekatzvaughan.co.uk
Telephone07 767871854
Telephone regionMobile

Location

Registered Address4 Ac Court
High Street
Thames Ditton
KT7 0SR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

20k at £1Blueback Reservoir As
100.00%
Ordinary

Financials

Year2014
Net Worth£1,827,235
Cash£382,807
Current Liabilities£1,893,489

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

11 October 2011Delivered on: 25 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding

Filing History

15 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
14 October 2020Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA England to 4 Ac Court High Street Thames Ditton KT7 0SR on 14 October 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 March 2020Termination of appointment of Jan Egil Fivelstad as a director on 31 December 2019 (1 page)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
20 February 2018Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA on 20 February 2018 (1 page)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000
(5 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 20,000
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Company name changed blueback reservoir LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed blueback reservoir LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
5 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(5 pages)
5 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20,000
(5 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 20,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 9 May 2012 (1 page)
9 May 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 9 May 2012 (1 page)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Director's details changed for Mitchell William Sutherland on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mitchell William Sutherland on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Jan Egil Fivelstad on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Jan Egil Fivelstad on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mitchell William Sutherland on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Jan Egil Fivelstad on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 14/11/08; full list of members (3 pages)
20 January 2009Return made up to 14/11/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB (1 page)
31 July 2008Registered office changed on 31/07/2008 from bridge house, 43-45 high street weybridge surrey KT13 8BB (1 page)
22 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
22 January 2008Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
14 November 2007Incorporation (20 pages)
14 November 2007Incorporation (20 pages)