Warning: file_put_contents(c/7d8cdc41c1712db9fef08345429c72fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e3c8a7adadba85989254bc920584c2fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Blue Strawberry Group Limited, SW9 0TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE STRAWBERRY GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Strawberry Group Limited. The company was founded 17 years ago and was given the registration number 06006815. The firm's registered office is in LONDON. You can find them at Opb House, 26-28 Sidney Road, London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:BLUE STRAWBERRY GROUP LIMITED
Company Number:06006815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Opb House, 26-28 Sidney Road, London, SW9 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Opb House, 26-28 Sidney Road, London, England, SW9 0TS

Secretary20 May 2011Active
Opb House, 26-28 Sidney Road, London, England, SW9 0TS

Director06 December 2006Active
Opb House 26-28, Sidney Road, London, England, SW9 0TS

Director08 December 2015Active
Opb House, 26-28 Sidney Road, London, England, SW9 0TS

Director06 December 2006Active
Opb House, 26-28 Sidney Road, London, England, SW9 0TS

Director06 December 2006Active
11 Maxwell Road, London, SW6 2HT

Secretary06 December 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 November 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 November 2006Active

People with Significant Control

Mrs Molly Watson
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Opd House, 26-28 Sidney Road, London, England, SW9 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanna Browner
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:Opb House, 26-28 Sidney Road, London, England, SW9 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Therese Mayhew
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Opb House, 26-28 Sidney Road, London, England, SW9 0TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person secretary company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Change person director company.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.