London
W2 6LG
Director Name | Mr Michael John Lander |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(9 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eastbourne Terrace London W2 6LA |
Director Name | Mr Richard Kazimierz Zwicky |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Manager |
Country of Residence | Canada |
Correspondence Address | 285 Perimeter Place Victoria British Columbia Canada |
Director Name | Mrs Chelsea Gibbons |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Leather Lane London EC1N 7TJ |
Website | www.blueglass.co.uk/ |
---|---|
Telephone | 020 72420142 |
Telephone region | London |
Registered Address | 20 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Chelsea Blacker 40.00% Ordinary A |
---|---|
50 at £1 | Kevin James Gibbons 40.00% Ordinary A |
25 at £1 | Kevin James Gibbons 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,956 |
Cash | £26,594 |
Current Liabilities | £52,498 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
17 July 2019 | Delivered on: 17 July 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
27 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
---|---|
27 July 2020 | Change of details for Mr Kevin James Gibbons as a person with significant control on 20 March 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Kevin James Gibbons on 28 April 2020 (2 pages) |
27 July 2020 | Director's details changed for Mr Kevin James Gibbons on 20 March 2020 (2 pages) |
27 July 2020 | Change of details for Mr Kevin James Gibbons as a person with significant control on 20 March 2020 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 April 2020 | Registered office address changed from 45 Leather Lane London EC1N 7TJ England to 2 Eastbourne Terrace Eastbourne Terrace London W2 6LG on 28 April 2020 (1 page) |
12 August 2019 | Purchase of own shares. (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 July 2019 | Cancellation of shares. Statement of capital on 11 July 2019
|
17 July 2019 | Registration of charge 082510310001, created on 17 July 2019 (19 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
12 July 2019 | Cessation of Chelsea Gibbons as a person with significant control on 11 July 2019 (1 page) |
12 July 2019 | Change of details for Mr Kevin James Gibbons as a person with significant control on 11 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Chelsea Gibbons as a director on 11 July 2019 (1 page) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
12 April 2019 | Director's details changed for Mr Kevin James Gibbons on 12 April 2019 (2 pages) |
12 April 2019 | Change of details for Mr Kevin James Gibbons as a person with significant control on 12 April 2019 (2 pages) |
9 April 2019 | Registered office address changed from 45 Leather Lane London EC1N 7TJ to 73a Netherwood Road London W14 0BP on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mrs Chelsea Gibbons on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Kevin James Gibbons on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Chelsea Gibbons on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Mrs Chelsea Gibbons as a person with significant control on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Kevin James Gibbons on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Chelsea Gibbons on 9 April 2019 (2 pages) |
9 April 2019 | Registered office address changed from 73a Netherwood Road London W14 0BP United Kingdom to 45 Leather Lane London EC1N 7TJ on 9 April 2019 (1 page) |
11 July 2018 | Resolutions
|
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Ms Chelsea Blacker on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Chelsea Gibbons on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Chelsea Gibbons on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Chelsea Blacker on 22 May 2017 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 December 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
16 October 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
16 October 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
1 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 April 2015 | Registered office address changed from Macmillan House Paddington Station London W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from , Macmillan House Paddington Station, London, W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from , Macmillan House Paddington Station, London, W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from , Macmillan House Paddington Station, London, W2 1FT to 45 Leather Lane London EC1N 7TJ on 9 April 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 February 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
29 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 October 2014 | Appointment of Ms Chelsea Blacker as a director on 1 July 2014 (2 pages) |
22 October 2014 | Appointment of Ms Chelsea Blacker as a director on 1 July 2014 (2 pages) |
22 October 2014 | Appointment of Ms Chelsea Blacker as a director on 1 July 2014 (2 pages) |
1 October 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 March 2014 | Termination of appointment of Richard Zwicky as a director (1 page) |
12 March 2014 | Termination of appointment of Richard Zwicky as a director (1 page) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (5 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|