Company NameBlue Rhapsody Pools & Spas Limited
DirectorsSara Stagg and Christopher Anthony Simpson
Company StatusActive
Company Number07304896
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSara Stagg
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Street
Croydon
Surrey
CR0 1DJ
Director NameMr Christopher Anthony Simpson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2, Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JY

Contact

Websitewww.bluerhapsody.co.uk/
Telephone020 83984227
Telephone regionLondon

Location

Registered AddressAmlbenson, The Long Lodge 265-269 Kingston Road
Wimbledon
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Sara Stagg
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,634
Current Liabilities£80,144

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

19 October 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 October 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 July 2018 (2 pages)
22 November 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2018Compulsory strike-off action has been discontinued (1 page)
6 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 11 May 2018 (1 page)
11 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
2 October 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Appointment of Mr Christopher Anthony Simpson as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mr Christopher Anthony Simpson as a director on 28 April 2015 (2 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Director's details changed for Sara Stagg on 4 July 2013 (2 pages)
23 April 2014Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 23 April 2014 (1 page)
23 April 2014Director's details changed for Sara Stagg on 4 July 2013 (2 pages)
23 April 2014Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
23 April 2014Director's details changed for Sara Stagg on 4 July 2013 (2 pages)
23 April 2014Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(4 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 July 2010Incorporation (34 pages)
5 July 2010Incorporation (34 pages)