London
W1U 6JQ
Director Name | Mrs Nicola Karen Herman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 - 95 Gloucester Place London W1U 6JQ |
Secretary Name | Tracy Anne Kingsnorth |
---|---|
Status | Current |
Appointed | 13 March 2014(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Devonshire Street London W1W 5DX |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Luke Alexander Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Eliot Mark Darcy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Website | blueboxcfg.com |
---|---|
Email address | [email protected] |
Telephone | 020 38724500 |
Telephone region | London |
Registered Address | 93 - 95 Gloucester Place London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Shaftesbury (2012) LTD 51.00% Ordinary |
---|---|
49 at £1 | Syndicated Investor Group LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,475 |
Cash | £127,650 |
Current Liabilities | £616,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
16 December 2022 | Delivered on: 5 January 2023 Persons entitled: Paul Herman Classification: A registered charge Outstanding |
---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
18 August 2020 | Secretary's details changed for Tracy Anne Kingsnorth on 17 August 2020 (1 page) |
17 August 2020 | Registered office address changed from 3-4 Devonshire Street London W1W 5BY England to 4 Devonshire Street London W1W 5DX on 17 August 2020 (1 page) |
14 August 2020 | Registered office address changed from 93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom to 3-4 Devonshire Street London W1W 5BY on 14 August 2020 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
31 January 2017 | Director's details changed for Mrs Nicola Karen Herman on 16 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Paul Stephen Herman on 17 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mrs Nicola Karen Herman on 16 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Mr Paul Stephen Herman on 17 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 August 2016 | Registered office address changed from C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page) |
4 August 2016 | Registered office address changed from C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN England to 93-95 Gloucester Place Marylebone London W1U 6JQ on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page) |
15 March 2016 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4th Floor 7/10 Chandos Street London W1G 9DQ (1 page) |
15 March 2016 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4th Floor 7/10 Chandos Street London W1G 9DQ (1 page) |
15 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 July 2015 | Registered office address changed from , 60 Grosvenor Street, London, W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from , 60 Grosvenor Street, London, W1K 3HZ to C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN on 17 July 2015 (1 page) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 February 2015 | Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page) |
4 February 2015 | Secretary's details changed for Tracy Anne Kingsnorth on 30 September 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Termination of appointment of Luke Williams as a director (1 page) |
3 July 2014 | Termination of appointment of Luke Williams as a director (1 page) |
8 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Appointment of Tracy Anne Kingsnorth as a secretary (2 pages) |
31 March 2014 | Appointment of Tracy Anne Kingsnorth as a secretary (2 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
31 July 2013 | Register inspection address has been changed (1 page) |
31 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
29 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
25 April 2013 | Appointment of Mr Eliot Darcy as a director (2 pages) |
25 April 2013 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
25 April 2013 | Appointment of Mr Luke Alexander Williams as a director (2 pages) |
25 April 2013 | Appointment of Mr Eliot Darcy as a director (2 pages) |
25 April 2013 | Appointment of Mrs Nicola Herman as a director (2 pages) |
25 April 2013 | Appointment of Mr Luke Alexander Williams as a director (2 pages) |
25 April 2013 | Appointment of Mrs Nicola Herman as a director (2 pages) |
25 April 2013 | Termination of appointment of James Caan as a director (1 page) |
25 April 2013 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
25 April 2013 | Termination of appointment of James Caan as a director (1 page) |
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
27 January 2012 | Incorporation (21 pages) |
27 January 2012 | Incorporation (21 pages) |