151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr Peter Thomas Barnes |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Nigel Jonathan Davies |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lindale Berry Hill Road Adderbury Oxfordshire OX17 3HF |
Website | blueskyadr.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3712575 |
Telephone region | Unknown |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28 at £1 | Mr Matthew Lee Davies 23.33% Ordinary |
---|---|
28 at £1 | Mr Nigel Jonathan Davies 23.33% Ordinary |
28 at £1 | Mr Peter Thomas Barnes 23.33% Ordinary |
12 at £1 | Mrs Carol Jean Barnes 10.00% Ordinary |
12 at £1 | Mrs Georgia Louise Davies 10.00% Ordinary |
12 at £1 | Mrs Karen Dawn Davies 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,407 |
Cash | £92,754 |
Current Liabilities | £176,020 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
11 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
26 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 June 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
3 February 2017 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England to First Floor, Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England to First Floor, Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH on 3 February 2017 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 February 2016 | Termination of appointment of Nigel Jonathan Davies as a director on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Nigel Jonathan Davies as a director on 31 January 2016 (1 page) |
15 January 2016 | Director's details changed for Mr Peter Thomas Barnes on 4 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Peter Thomas Barnes on 4 December 2015 (2 pages) |
8 July 2015 | Particulars of variation of rights attached to shares (30 pages) |
8 July 2015 | Particulars of variation of rights attached to shares (30 pages) |
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Change of share class name or designation (2 pages) |
7 May 2015 | Registered office address changed from Lindale Berry Hill Road Adderbury Oxfordshire OX17 3HF to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Lindale Berry Hill Road Adderbury Oxfordshire OX17 3HF to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Lindale Berry Hill Road Adderbury Oxfordshire OX17 3HF to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 7 May 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for Mr Nigel Jonathan Davies on 8 February 2013 (2 pages) |
14 February 2013 | Registered office address changed from 4 Beadnell Close Banbury Oxfordshire OX16 9AQ England on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 4 Beadnell Close Banbury Oxfordshire OX16 9AQ England on 14 February 2013 (1 page) |
14 February 2013 | Director's details changed for Mr Nigel Jonathan Davies on 8 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Nigel Jonathan Davies on 8 February 2013 (2 pages) |
16 May 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
16 May 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
12 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
12 April 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
13 February 2012 | Incorporation (34 pages) |
13 February 2012 | Incorporation (34 pages) |