18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director Name | Mr Anthony Stephen Clifford |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Mrs Julia Elizabeth Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mrs Julia Elizabeth Clifford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | bluetigermarketing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 855717 |
Telephone region | Maldon |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Anthony Stephen Clifford 90.91% E |
---|---|
5k at £1 | Anthony Stephen Clifford 4.55% Ordinary |
5k at £1 | Mrs Julia Elizabeth Clifford 4.55% Ordinary |
1 at £1 | Adam Outlaw 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153,714 |
Cash | £432,983 |
Current Liabilities | £445,881 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
25 June 2020 | Delivered on: 30 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
25 August 2020 | Termination of appointment of Anthony Stephen Clifford as a director on 11 September 2019 (1 page) |
30 June 2020 | Registration of charge 037666430001, created on 25 June 2020 (9 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with updates (6 pages) |
5 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
18 November 2019 | Director's details changed for Mr Adam Outlaw on 15 November 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with updates (6 pages) |
12 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (6 pages) |
26 January 2018 | Notification of Adam Outlaw as a person with significant control on 19 October 2017 (2 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Resolutions
|
16 May 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Resolutions
|
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 May 2017 | Appointment of Mr Adam Outlaw as a director on 24 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Adam Outlaw as a director on 24 April 2017 (2 pages) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 March 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Appointment of Mrs Julia Elizabeth Clifford as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Julia Elizabeth Clifford as a director on 1 February 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
15 August 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 22 June 2012
|
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Secretary's details changed for Julia Elizabeth Clifford on 6 June 2012 (1 page) |
6 June 2012 | Director's details changed for Anthony Stephen Clifford on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Anthony Stephen Clifford on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Anthony Stephen Clifford on 6 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Julia Elizabeth Clifford on 6 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Julia Elizabeth Clifford on 6 June 2012 (1 page) |
11 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 April 2012 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2012 (1 page) |
11 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
11 April 2012 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 11 April 2012 (1 page) |
11 April 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Anthony Stephen Clifford on 6 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Anthony Stephen Clifford on 6 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Anthony Stephen Clifford on 6 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
19 February 2008 | Ad 12/02/08--------- £ si 2500@1=2500 £ ic 7500/10000 (1 page) |
19 February 2008 | £ nc 7500/20000 12/02/08 (2 pages) |
19 February 2008 | Ad 12/02/08--------- £ si 2500@1=2500 £ ic 7500/10000 (1 page) |
19 February 2008 | £ nc 7500/20000 12/02/08 (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: damer house meadow way wickford essex SS12 9HA (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: damer house meadow way wickford essex SS12 9HA (1 page) |
7 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
7 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 January 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
30 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 December 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
27 June 2002 | Return made up to 07/05/02; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
11 October 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members (6 pages) |
6 November 2000 | Ad 19/10/00--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
6 November 2000 | Nc inc already adjusted 19/10/00 (1 page) |
6 November 2000 | Nc inc already adjusted 19/10/00 (1 page) |
6 November 2000 | Ad 19/10/00--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
4 October 2000 | Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2000 | Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2000 | Accounts made up to 31 May 2000 (9 pages) |
4 October 2000 | Accounts made up to 31 May 2000 (9 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
7 May 1999 | Incorporation (12 pages) |
7 May 1999 | Incorporation (12 pages) |