London
NW8 9XP
LLP Designated Member Name | Mr Shahram Raphael Yazdani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Status | Current |
Appointed | 01 February 2012(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
LLP Member Name | Mr Tamer Mohamed Magdy Said Anwar Mahmoud Khedr |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Status | Current |
Appointed | 10 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 140 Wales Farm Road London W3 6UG |
LLP Designated Member Name | Brendan Basil Heenam |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Main Road Crick Northamptonshire NN6 7TU |
LLP Member Name | Mr Peter Matthew Bottomley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fraser Square Carlton Nottingham NG4 1NN |
LLP Member Name | Roger Guy Clegg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hay Loft Bank Hall Barn Bretherton Lancashire PR26 9AT |
LLP Member Name | Mark William Gardner-Emerson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 The Beeches Bolton Lancashire BL1 7BS |
LLP Member Name | Mr Michael Edward Platt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 1 21 Manresa Road London SW3 6LZ |
LLP Member Name | Feather Finance (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 17 Belmont Road Bolton Lancashire BL1 7BS |
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
22 June 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
---|---|
29 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2016 | Annual return made up to 15 May 2016 (4 pages) |
26 May 2016 | Annual return made up to 15 May 2016 (4 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 December 2015 | Company name changed blueclaims solutions LLP\certificate issued on 11/12/15
|
11 December 2015 | Company name changed blueclaims solutions LLP\certificate issued on 11/12/15
|
12 November 2015 | Appointment of Mr Tamer Mohamed Magdy Said Anwar Mahmoud Khedr as a member on 10 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Tamer Mohamed Magdy Said Anwar Mahmoud Khedr as a member on 10 November 2015 (2 pages) |
11 June 2015 | Member's details changed for Mr Shahram Raphael Yazdani on 1 May 2015 (2 pages) |
11 June 2015 | Member's details changed for Mr Shahram Raphael Yazdani on 1 May 2015 (2 pages) |
11 June 2015 | Annual return made up to 15 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 15 May 2015 (3 pages) |
11 June 2015 | Member's details changed for Mr Shahram Raphael Yazdani on 1 May 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 15 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 15 May 2014 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 September 2013 | Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from C/O C/O Blacklion Law Llp 6 Carlos Place London W1K 3AP United Kingdom on 5 September 2013 (1 page) |
18 June 2013 | Annual return made up to 15 May 2013 (3 pages) |
18 June 2013 | Annual return made up to 15 May 2013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 June 2012 | Annual return made up to 15 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 15 May 2012 (3 pages) |
13 March 2012 | Registered office address changed from C/O Black Lion Law Llp Berkeley Square House Berkeley Square London W1J 6BR United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O Black Lion Law Llp Berkeley Square House Berkeley Square London W1J 6BR United Kingdom on 13 March 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 February 2012 | Appointment of Mr Shahram Raphael Yazdani as a member (2 pages) |
2 February 2012 | Appointment of Mr Shahram Raphael Yazdani as a member (2 pages) |
1 February 2012 | Termination of appointment of Michael Platt as a member (1 page) |
1 February 2012 | Termination of appointment of Michael Platt as a member (1 page) |
1 November 2011 | Annual return made up to 15 May 2011 (3 pages) |
1 November 2011 | Annual return made up to 15 May 2011 (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Annual return made up to 15 May 2010 (3 pages) |
1 December 2010 | Annual return made up to 15 May 2010 (3 pages) |
1 December 2010 | Registered office address changed from 40 Grosvenor Place London SW1X 7AW on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 40 Grosvenor Place London SW1X 7AW on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 40 Grosvenor Place London SW1X 7AW on 1 December 2010 (1 page) |
30 November 2010 | Termination of appointment of Brendan Heenam as a member (1 page) |
30 November 2010 | Termination of appointment of Brendan Heenam as a member (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Termination of appointment of Feather Finance as a member (1 page) |
9 October 2009 | Termination of appointment of Mark Gardner-Emerson as a member (1 page) |
9 October 2009 | Termination of appointment of Roger Clegg as a member (1 page) |
9 October 2009 | Termination of appointment of Roger Clegg as a member (1 page) |
9 October 2009 | Termination of appointment of Mark Gardner-Emerson as a member (1 page) |
9 October 2009 | Termination of appointment of Peter Bottomley as a member (1 page) |
9 October 2009 | Termination of appointment of Feather Finance as a member (1 page) |
9 October 2009 | Termination of appointment of Peter Bottomley as a member (1 page) |
15 May 2009 | Incorporation document\certificate of incorporation (10 pages) |
15 May 2009 | Incorporation document\certificate of incorporation (10 pages) |