Covent Garden
London
WC2B 5AH
Director Name | Mrs Simone Rosalind Plaskow |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Nicola Marie Plaskow |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Logistics Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cairns Close Stalbans AL4 0EB |
Director Name | Mr Richard Mark Plaskow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cairns Close Stalbans AL4 0EB |
Director Name | Mr Richard Mark Plaskow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | blueglow.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01727 884611 |
Telephone region | St Albans |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | China House Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,162 |
Cash | £1,894 |
Current Liabilities | £86,986 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
21 April 2023 | Delivered on: 3 May 2023 Persons entitled: Swishfund LTD Classification: A registered charge Outstanding |
---|---|
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
8 October 2018 | Director's details changed for Mr Laurence Alan Plaskow on 28 September 2018 (2 pages) |
8 October 2018 | Director's details changed for Mrs Simone Rosalind Plaskow on 28 September 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
10 October 2017 | Director's details changed (2 pages) |
10 October 2017 | Director's details changed (2 pages) |
6 September 2017 | Termination of appointment of Richard Mark Plaskow as a director on 4 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Richard Mark Plaskow as a director on 4 September 2017 (1 page) |
2 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
2 August 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
17 February 2017 | Director's details changed for Mr Richard Mark Plaskow on 1 June 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Richard Mark Plaskow on 1 June 2016 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
24 June 2016 | Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 10 May 2016
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 December 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX England on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX England on 10 June 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Mr Richard Mark Plaskow as a director (2 pages) |
12 February 2013 | Appointment of Mr Richard Mark Plaskow as a director (2 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Previous accounting period shortened from 29 February 2012 to 30 June 2011 (1 page) |
20 February 2012 | Previous accounting period shortened from 29 February 2012 to 30 June 2011 (1 page) |
1 July 2011 | Termination of appointment of Richard Plaskow as a director (2 pages) |
1 July 2011 | Termination of appointment of Richard Plaskow as a director (2 pages) |
30 June 2011 | Termination of appointment of Richard Plaskow as a director (1 page) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 June 2011 | Termination of appointment of Richard Plaskow as a director (1 page) |
21 June 2011 | Appointment of Simone Rosalind Plaskow as a director (3 pages) |
21 June 2011 | Appointment of Laurence Alan Plaskow as a director (3 pages) |
21 June 2011 | Registered office address changed from 14 Ciarns Close Stalbans AL40EB United Kingdom on 21 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Nicola Plaskow as a director (2 pages) |
21 June 2011 | Appointment of Simone Rosalind Plaskow as a director (3 pages) |
21 June 2011 | Registered office address changed from 14 Ciarns Close Stalbans AL40EB United Kingdom on 21 June 2011 (2 pages) |
21 June 2011 | Appointment of Laurence Alan Plaskow as a director (3 pages) |
21 June 2011 | Termination of appointment of Nicola Plaskow as a director (2 pages) |
16 June 2011 | Company name changed china unwrapped LTD\certificate issued on 16/06/11
|
16 June 2011 | Company name changed china unwrapped LTD\certificate issued on 16/06/11
|
16 June 2011 | Change of name notice (2 pages) |
16 June 2011 | Change of name notice (2 pages) |
21 February 2011 | Incorporation (21 pages) |
21 February 2011 | Incorporation (21 pages) |