London
W1U 6JQ
Director Name | Mrs Nicola Karen Herman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months |
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 after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 93 - 95 Gloucester Place London W1U 6JQ |
Director Name | Mr James Caan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 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 Eliot Mark Darcy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Secretary Name | Graham John Anthony Dolan |
---|---|
Status | Resigned |
Appointed | 04 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | 32 Buckingham Way Frimley Camberley Surrey GU16 8XF |
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 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
16 December 2022 | Delivered on: 5 January 2023 Persons entitled: Paul Herman Classification: A registered charge Outstanding |
---|
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Current accounting period extended from 30 March 2024 to 31 March 2024 (1 page) |
20 January 2024 | Accounts for a dormant company made up to 30 March 2023 (5 pages) |
30 March 2023 | Total exemption full accounts made up to 30 March 2022 (6 pages) |
21 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
5 January 2023 | Registration of charge 079707380001, created on 16 December 2022 (43 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
21 January 2022 | Registered office address changed from Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE England to 93 - 95 Gloucester Place London W1U 6JQ on 21 January 2022 (1 page) |
25 November 2021 | Accounts for a dormant company made up to 30 March 2021 (2 pages) |
23 March 2021 | Accounts for a dormant company made up to 30 March 2020 (2 pages) |
12 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
26 August 2020 | Registered office address changed from 93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom to Jeffreys Henry Llp 5 - 7 Cranwood Street London EC1V 9EE on 26 August 2020 (1 page) |
25 August 2020 | Secretary's details changed for Tracy Anne Kingsnorth on 25 August 2020 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 March 2017 | Director's details changed for Mr Paul Stephen Herman on 1 August 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
30 March 2017 | Director's details changed for Mrs Nicola Karen Herman on 1 August 2016 (2 pages) |
30 March 2017 | Director's details changed for Mrs Nicola Karen Herman on 1 August 2016 (2 pages) |
30 March 2017 | Director's details changed for Mr Paul Stephen Herman on 1 August 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
4 August 2016 | Register inspection address has been changed to 93-95 Gloucester Place Marylebone London W1U 6JQ (1 page) |
4 August 2016 | Register inspection address has been changed to 93-95 Gloucester Place Marylebone London W1U 6JQ (1 page) |
4 August 2016 | Termination of appointment of Eliot Mark Darcy as a director on 11 March 2016 (1 page) |
4 August 2016 | Termination of appointment of James Caan as a director on 11 March 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 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 | Registered office address changed from 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 James Caan 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 C/O Tracy Kingsnorth 19a Cavendish Square London W1G 0PN (1 page) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to C/O Tracy Kingsnorth 19a Cavendish Square London W1G 0PN (1 page) |
15 March 2016 | Annual return made up to 28 February 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 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 19a Cavendish Square London W1G 0PN on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 19a Cavendish Square London W1G 0PN on 13 July 2015 (1 page) |
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
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) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
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) |
31 March 2014 | Termination of appointment of Graham Dolan as a secretary (1 page) |
31 March 2014 | Termination of appointment of Graham Dolan as a secretary (1 page) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 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 28 February 2013 to 31 March 2013 (3 pages) |
29 July 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Appointment of Mrs Nicola Herman as a director (2 pages) |
12 December 2012 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
12 December 2012 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
12 December 2012 | Appointment of Mrs Nicola Herman as a director (2 pages) |
12 December 2012 | Appointment of Mr Paul Stephen Herman as a director (2 pages) |
12 December 2012 | Appointment of Mr Eliot Darcy as a director (2 pages) |
12 December 2012 | Company name changed bluebox psp LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
12 December 2012 | Appointment of Mr Eliot Darcy as a director (2 pages) |
12 December 2012 | Company name changed bluebox psp LIMITED\certificate issued on 12/12/12
|
29 February 2012 | Incorporation (21 pages) |
29 February 2012 | Incorporation (21 pages) |