London Road
Petersfield
GU31 5AE
Director Name | Mr Nicholas Paul Geoghegan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fratton Road Portsmouth PO1 5BX |
Director Name | Mr Marcus John Davidson-Wright |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleardown 29 Weybridge Park Weybridge KT13 8SQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | First Floor 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
475 at £1 | Razorbill Holdings LTD 50.00% Ordinary |
---|---|
475 at £1 | Rotherburn LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,223 |
Cash | £1,687 |
Current Liabilities | £18,764 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
10 May 2019 | Delivered on: 17 May 2019 Persons entitled: Float Capital Limited Classification: A registered charge Particulars: All present and future estates or interests of the company in, or over, any assets including freehold, leasehold or commonhold property; all intellectual property of the company. Outstanding |
---|
21 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 May 2019 | Registration of charge 073011700001, created on 10 May 2019 (29 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 July 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
2 July 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
8 November 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 8 November 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Company name changed bluehaven asset management LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Appointment of Nicholas Paul Geoghegan as a director (2 pages) |
28 May 2012 | Company name changed bluehaven asset management LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Appointment of Nicholas Paul Geoghegan as a director (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 January 2012 | Termination of appointment of Marcus Davidson-Wright as a director (2 pages) |
16 January 2012 | Termination of appointment of Marcus Davidson-Wright as a director (2 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
23 July 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
1 July 2010 | Incorporation (26 pages) |
1 July 2010 | Incorporation (26 pages) |