London
SE1 2UF
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Secretary Name | Marica Babic |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 New Road Croxley Green Rickmansworth Hertfordshire WD3 3HH |
Website | bluestone-online.com |
---|---|
Telephone | 01923 897936 |
Telephone region | Watford |
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Christopher James Mee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,677 |
Cash | £21,238 |
Current Liabilities | £87,581 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 26 August 2023 (7 months ago) |
---|---|
Next Return Due | 9 September 2024 (5 months, 2 weeks from now) |
12 February 2018 | Delivered on: 13 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
29 October 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 May 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
15 November 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
13 February 2018 | Registration of charge 070018930001, created on 12 February 2018 (22 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
15 September 2014 | Director's details changed for Christopher James Mee on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Christopher James Mee on 15 September 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Termination of appointment of Marica Babic as a secretary (1 page) |
16 September 2010 | Termination of appointment of Marica Babic as a secretary (1 page) |
7 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
7 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
1 September 2009 | Director appointed christopher james mee (1 page) |
1 September 2009 | Secretary appointed marica babic (1 page) |
1 September 2009 | Director appointed christopher james mee (1 page) |
1 September 2009 | Secretary appointed marica babic (1 page) |
27 August 2009 | Appointment terminated director john carter (1 page) |
27 August 2009 | Appointment terminated director john carter (1 page) |
26 August 2009 | Incorporation (7 pages) |
26 August 2009 | Incorporation (7 pages) |