BLUE LATITUDE NETWORK LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4QJ

Company number 04663183
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address CRUSADER HOUSE, 145 - 157 ST JOHN STREET, LONDON, EC1V 4QJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,004 . The most likely internet sites of BLUE LATITUDE NETWORK LIMITED are www.bluelatitudenetwork.co.uk, and www.blue-latitude-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Latitude Network Limited is a Private Limited Company. The company registration number is 04663183. Blue Latitude Network Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Blue Latitude Network Limited is Crusader House 145 157 St John Street London Ec1v 4qj. . BASSETT, Robert Edward is a Secretary of the company. BASSETT, Robert Edward is a Director of the company. BRASS, Martin Richard is a Director of the company. DEL GALDO MILES, Elisa Maria is a Director of the company. FIELD, Chris is a Director of the company. YOUNG, Simon is a Director of the company. Secretary BASSETT, Georgina Myfanwy has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROUSSI, Gerardo has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BASSETT, Robert Edward
Appointed Date: 01 May 2012

Director
BASSETT, Robert Edward
Appointed Date: 11 February 2003
60 years old

Director
BRASS, Martin Richard
Appointed Date: 11 February 2003
60 years old

Director
DEL GALDO MILES, Elisa Maria
Appointed Date: 12 September 2014
66 years old

Director
FIELD, Chris
Appointed Date: 31 March 2008
55 years old

Director
YOUNG, Simon
Appointed Date: 03 April 2008
51 years old

Resigned Directors

Secretary
BASSETT, Georgina Myfanwy
Resigned: 01 May 2012
Appointed Date: 11 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
BROUSSI, Gerardo
Resigned: 31 December 2005
Appointed Date: 31 May 2003
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Robert Edward Bassett
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Richard Brass
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUE LATITUDE NETWORK LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,004

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,004

...
... and 72 more events
31 Mar 2003
New director appointed
31 Mar 2003
New director appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
11 Feb 2003
Incorporation

BLUE LATITUDE NETWORK LIMITED Charges

11 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2006
Rent deposit deed
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Bryles House Limited
Description: The sum of £6,400 placed in an interest bearing deposit…
13 April 2006
Rent deposit deed
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Peter John Nahum and Renate Nahum
Description: £4,230 pursuant to a rent deposit deed. See the mortgage…
1 October 2004
Rent deposit deed
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Derwent Valley Property Developments Limited
Description: The tenant with full title guarantee hereby charges its…