Leeds
LS9 7DR
Director Name | Mr Adrian Francis Nolan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 June 2007) |
Role | Co Director |
Correspondence Address | Brigade House Parsons Green London SW6 4TN |
Secretary Name | Mr Michael Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 32 Bryanston Square London W1H 7LS |
Secretary Name | Ana Archer Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 2007) |
Role | Company Director |
Correspondence Address | Brigade House Parsons Green London SW6 4TN |
Director Name | Rana Bain |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 November 2007) |
Role | Marketing Director |
Correspondence Address | 39 Tadmor Street London W12 8AH |
Director Name | Mr James Edward George Twist |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 06 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Redhill Lodge 2 Bournewood Park Bourne Grove Farnham Surrey GU10 3QJ |
Director Name | Mr Paul David Steven Holmes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dalkeith Road Harpenden Hertfordshire AL5 5PP |
Director Name | George Simon Christopoulos |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 February 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilderness 50 Main Street Empingham Oakham Rutland LE15 8PS |
Secretary Name | Mr Paul David Steven Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dalkeith Road Harpenden Hertfordshire AL5 5PP |
Secretary Name | Mr Jonathan Hayes James Barrow |
---|---|
Status | Resigned |
Appointed | 31 July 2015(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2021) |
Role | Company Director |
Correspondence Address | Aquatite House Mabgate Leeds LS9 7DR |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(32 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2008) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | blue1.co.uk |
---|
Registered Address | Aquatite House Mabgate Leeds LS9 7DR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Blues Clothing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,309,685 |
Gross Profit | £441,386 |
Net Worth | £114,645 |
Cash | £65,106 |
Current Liabilities | £1,292,032 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2007 | Delivered on: 30 June 2007 Satisfied on: 10 January 2013 Persons entitled: Blue's Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 June 2007 | Delivered on: 25 June 2007 Satisfied on: 10 January 2013 Persons entitled: James Twist as Agent and Security Trustee for Each of the Secured Parties Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
14 June 2007 | Delivered on: 25 June 2007 Satisfied on: 10 January 2013 Persons entitled: Penta Capital Partners Limited as Agent and Security Trustee for Each of the Secured Parties Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the security trustee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
14 June 2007 | Delivered on: 16 June 2007 Satisfied on: 28 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
17 September 2003 | Delivered on: 19 September 2003 Satisfied on: 28 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
14 November 1991 | Delivered on: 30 November 1991 Satisfied on: 28 April 2007 Persons entitled: Allied Irish Banks,P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over unit 13 hurlingham business park sullivan road fulham and the proceeds of sale thereof.the details in column 6 have beenamended by means of a court order DATED25TH march 1993.J.M.evans 27/03/1993. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 October 1984 | Delivered on: 20 October 1984 Satisfied on: 30 November 1991 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 montpelier place london SW7 all all fitures thereon such change being by way of fixed charge and continuing security. Fully Satisfied |
21 December 2012 | Delivered on: 2 January 2013 Satisfied on: 16 April 2015 Persons entitled: Darian Investment Holdings Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2012 | Delivered on: 30 March 2012 Satisfied on: 10 January 2013 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 November 2011 | Delivered on: 18 November 2011 Satisfied on: 10 January 2013 Persons entitled: Paul Holmes Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 November 2011 | Delivered on: 18 November 2011 Satisfied on: 10 January 2013 Persons entitled: Paul Holmes as Security Trustee Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 May 2011 | Delivered on: 11 June 2011 Satisfied on: 10 January 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 December 1980 | Delivered on: 21 January 1981 Satisfied on: 30 November 1991 Persons entitled: Bank Amercia Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 montpelier place westminister london sw 7 t no 319042. Fully Satisfied |
9 May 2016 | Delivered on: 10 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
8 January 2016 | Delivered on: 8 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
8 January 2016 | Delivered on: 8 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
24 August 2015 | Delivered on: 26 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 April 2013 | Delivered on: 22 April 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2021 | Application to strike the company off the register (3 pages) |
22 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Termination of appointment of Jonathan Hayes James Barrow as a secretary on 21 January 2021 (1 page) |
21 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 March 2019 | Registered office address changed from Brigade House Parsons Green London SW6 4TN to Aquatite House Mabgate Leeds LS9 7DR on 1 March 2019 (1 page) |
9 January 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
12 February 2018 | Termination of appointment of George Simon Christopoulos as a director on 12 February 2018 (1 page) |
12 January 2018 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 May 2016 | Registration of charge 012116700020, created on 9 May 2016 (13 pages) |
10 May 2016 | Registration of charge 012116700020, created on 9 May 2016 (13 pages) |
18 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 January 2016 | Registration of charge 012116700018, created on 8 January 2016 (9 pages) |
8 January 2016 | Registration of charge 012116700019, created on 8 January 2016 (20 pages) |
8 January 2016 | Registration of charge 012116700019, created on 8 January 2016 (20 pages) |
8 January 2016 | Registration of charge 012116700018, created on 8 January 2016 (9 pages) |
23 December 2015 | Auditor's resignation (1 page) |
23 December 2015 | Auditor's resignation (1 page) |
26 August 2015 | Registration of charge 012116700017, created on 24 August 2015 (13 pages) |
26 August 2015 | Registration of charge 012116700016, created on 24 August 2015 (25 pages) |
26 August 2015 | Registration of charge 012116700017, created on 24 August 2015 (13 pages) |
26 August 2015 | Registration of charge 012116700016, created on 24 August 2015 (25 pages) |
10 August 2015 | Appointment of Mr Jonathan Hayes James Barrow as a secretary on 31 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Paul David Steven Holmes as a director on 31 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Jonathan Hayes James Barrow as a secretary on 31 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Paul David Steven Holmes as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Paul David Steven Holmes as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Paul David Steven Holmes as a secretary on 31 July 2015 (1 page) |
6 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 April 2015 | Appointment of Mr Zhen Sun as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Zhen Sun as a director on 31 March 2015 (2 pages) |
16 April 2015 | Satisfaction of charge 14 in full (9 pages) |
16 April 2015 | Satisfaction of charge 14 in full (9 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
15 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for George Simon Christopoulos on 23 September 2013 (2 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for George Simon Christopoulos on 23 September 2013 (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 April 2013 | Registration of charge 012116700015 (15 pages) |
22 April 2013 | Registration of charge 012116700015 (15 pages) |
17 January 2013 | Memorandum and Articles of Association (12 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
17 January 2013 | Memorandum and Articles of Association (12 pages) |
15 January 2013 | Memorandum and Articles of Association (14 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 January 2013 | Memorandum and Articles of Association (14 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 14 (20 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 14 (20 pages) |
19 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 July 2011 | Termination of appointment of James Twist as a director (2 pages) |
12 July 2011 | Termination of appointment of James Twist as a director (2 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 November 2009 | Director's details changed for James Edward George Twist on 16 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Paul David Steven Holmes on 16 November 2009 (2 pages) |
20 November 2009 | Director's details changed for George Simon Christopoulos on 16 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for George Simon Christopoulos on 16 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul David Steven Holmes on 16 November 2009 (2 pages) |
20 November 2009 | Director's details changed for James Edward George Twist on 16 November 2009 (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 December 2008 | Registered office changed on 21/12/2008 from brigade house brigade house SW6 4TN london SW6 $tn uk (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from brigade house brigade house SW6 4TN london SW6 $tn uk (1 page) |
8 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 2ND floor 201 haverstock hill london NW3 4QG (1 page) |
8 December 2008 | Return made up to 16/11/08; full list of members (4 pages) |
8 December 2008 | Appointment terminated secretary hanover registrar services LIMITED (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 2ND floor 201 haverstock hill london NW3 4QG (1 page) |
8 December 2008 | Appointment terminated secretary hanover registrar services LIMITED (1 page) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 16/11/07; full list of members (4 pages) |
5 August 2008 | Return made up to 16/11/07; full list of members (4 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o alexander edward lee 201 haverstock hill belsize park london NW3 4QG (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o alexander edward lee 201 haverstock hill belsize park london NW3 4QG (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
30 June 2007 | Particulars of mortgage/charge (3 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Particulars of mortgage/charge (8 pages) |
25 June 2007 | Particulars of mortgage/charge (8 pages) |
25 June 2007 | Particulars of mortgage/charge (8 pages) |
25 June 2007 | Particulars of mortgage/charge (8 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Particulars of mortgage/charge (7 pages) |
16 June 2007 | Particulars of mortgage/charge (7 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
29 December 2006 | Return made up to 16/11/06; full list of members (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
2 December 2005 | Return made up to 16/11/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 16/11/04; full list of members (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 May 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: regent house 235/241 regent street london W1R 8PS (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: regent house 235/241 regent street london W1R 8PS (1 page) |
20 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
24 May 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
24 May 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
30 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
23 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 16/11/00; full list of members (6 pages) |
16 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
16 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 5170111 euston street london NW1 2EW (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 5170111 euston street london NW1 2EW (1 page) |
21 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
21 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
5 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
28 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
28 January 1999 | Accounts for a medium company made up to 31 March 1998 (18 pages) |
14 December 1998 | Return made up to 16/11/98; no change of members
|
14 December 1998 | Return made up to 16/11/98; no change of members
|
27 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1998 | Return made up to 16/11/97; no change of members
|
7 January 1998 | Return made up to 16/11/97; no change of members
|
3 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Particulars of contract relating to shares (4 pages) |
9 January 1997 | Particulars of contract relating to shares (4 pages) |
9 January 1997 | Ad 30/09/96--------- £ si 9900@1 (2 pages) |
9 January 1997 | Ad 30/09/96--------- £ si 9900@1 (2 pages) |
20 December 1996 | Ad 30/09/96--------- £ si 9900@1 (2 pages) |
20 December 1996 | Ad 30/09/96--------- £ si 9900@1 (2 pages) |
19 December 1996 | Return made up to 16/11/96; full list of members
|
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Return made up to 16/11/96; full list of members
|
4 October 1996 | Company name changed blues import & export LIMITED\certificate issued on 07/10/96 (2 pages) |
4 October 1996 | Company name changed blues import & export LIMITED\certificate issued on 07/10/96 (2 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | £ nc 100/10000 31/07/96 (1 page) |
22 August 1996 | Resolutions
|
22 August 1996 | £ nc 100/10000 31/07/96 (1 page) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 January 1996 | Return made up to 16/11/95; full list of members (6 pages) |
2 January 1996 | Return made up to 16/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 November 1994 | Return made up to 16/11/94; no change of members (4 pages) |
24 November 1994 | Return made up to 16/11/94; no change of members (4 pages) |
25 November 1993 | Return made up to 16/11/93; no change of members (4 pages) |
25 November 1993 | Return made up to 16/11/93; no change of members (4 pages) |
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
17 November 1992 | Return made up to 16/11/92; full list of members (6 pages) |
17 November 1992 | Return made up to 16/11/92; full list of members (6 pages) |
20 November 1991 | Return made up to 16/11/91; change of members (5 pages) |
20 November 1991 | Return made up to 16/11/91; change of members (5 pages) |
23 April 1991 | Return made up to 16/11/90; no change of members (6 pages) |
23 April 1991 | Return made up to 16/11/90; no change of members (6 pages) |
23 April 1990 | Return made up to 16/11/89; full list of members (4 pages) |
23 April 1990 | Return made up to 16/11/89; full list of members (4 pages) |
24 November 1988 | Return made up to 05/10/88; full list of members (4 pages) |
24 November 1988 | Return made up to 05/10/88; full list of members (4 pages) |
28 October 1986 | Return made up to 28/08/86; full list of members (4 pages) |
28 October 1986 | Return made up to 28/08/86; full list of members (4 pages) |
8 May 1975 | Incorporation (15 pages) |
8 May 1975 | Incorporation (15 pages) |