Company NameBlues Apparel Limited
Company StatusDissolved
Company Number01211670
CategoryPrivate Limited Company
Incorporation Date8 May 1975(49 years ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NameBlues Import & Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Zhen Sun
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 2015(39 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquitate House Mabgate
Leeds
LS9 7DR
Director NameMr Adrian Francis Nolan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1991(16 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 June 2007)
RoleCo Director
Correspondence AddressBrigade House
Parsons Green
London
SW6 4TN
Secretary NameMr Michael Fenton
NationalityBritish
StatusResigned
Appointed16 November 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address32 Bryanston Square
London
W1H 7LS
Secretary NameAna Archer Nolan
NationalityBritish
StatusResigned
Appointed23 April 1999(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressBrigade House
Parsons Green
London
SW6 4TN
Director NameRana Bain
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(32 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 21 November 2007)
RoleMarketing Director
Correspondence Address39 Tadmor Street
London
W12 8AH
Director NameMr James Edward George Twist
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(32 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge
2 Bournewood Park Bourne Grove
Farnham
Surrey
GU10 3QJ
Director NameMr Paul David Steven Holmes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Director NameGeorge Simon Christopoulos
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(32 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness 50 Main Street
Empingham
Oakham
Rutland
LE15 8PS
Secretary NameMr Paul David Steven Holmes
NationalityBritish
StatusResigned
Appointed14 June 2007(32 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Dalkeith Road
Harpenden
Hertfordshire
AL5 5PP
Secretary NameMr Jonathan Hayes James Barrow
StatusResigned
Appointed31 July 2015(40 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2021)
RoleCompany Director
Correspondence AddressAquatite House Mabgate
Leeds
LS9 7DR
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed29 November 2007(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2008)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Contact

Websiteblue1.co.uk

Location

Registered AddressAquatite House
Mabgate
Leeds
LS9 7DR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Blues Clothing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,309,685
Gross Profit£441,386
Net Worth£114,645
Cash£65,106
Current Liabilities£1,292,032

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 June 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 1991Delivered 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 1984Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 1980Delivered 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 2016Delivered on: 10 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
8 January 2016Delivered on: 8 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 January 2016Delivered on: 8 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 26 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
24 August 2015Delivered 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 2013Delivered on: 22 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for voluntary strike-off (1 page)
4 July 2021Application to strike the company off the register (3 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Termination of appointment of Jonathan Hayes James Barrow as a secretary on 21 January 2021 (1 page)
21 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (23 pages)
1 March 2019Registered 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 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
12 February 2018Termination of appointment of George Simon Christopoulos as a director on 12 February 2018 (1 page)
12 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Full accounts made up to 31 December 2016 (22 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (23 pages)
5 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 May 2016Registration of charge 012116700020, created on 9 May 2016 (13 pages)
10 May 2016Registration of charge 012116700020, created on 9 May 2016 (13 pages)
18 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(5 pages)
18 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(5 pages)
8 January 2016Registration of charge 012116700018, created on 8 January 2016 (9 pages)
8 January 2016Registration of charge 012116700019, created on 8 January 2016 (20 pages)
8 January 2016Registration of charge 012116700019, created on 8 January 2016 (20 pages)
8 January 2016Registration of charge 012116700018, created on 8 January 2016 (9 pages)
23 December 2015Auditor's resignation (1 page)
23 December 2015Auditor's resignation (1 page)
26 August 2015Registration of charge 012116700017, created on 24 August 2015 (13 pages)
26 August 2015Registration of charge 012116700016, created on 24 August 2015 (25 pages)
26 August 2015Registration of charge 012116700017, created on 24 August 2015 (13 pages)
26 August 2015Registration of charge 012116700016, created on 24 August 2015 (25 pages)
10 August 2015Appointment of Mr Jonathan Hayes James Barrow as a secretary on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Paul David Steven Holmes as a director on 31 July 2015 (1 page)
10 August 2015Appointment of Mr Jonathan Hayes James Barrow as a secretary on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Paul David Steven Holmes as a director on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Paul David Steven Holmes as a secretary on 31 July 2015 (1 page)
10 August 2015Termination of appointment of Paul David Steven Holmes as a secretary on 31 July 2015 (1 page)
6 August 2015Full accounts made up to 31 December 2014 (17 pages)
6 August 2015Full accounts made up to 31 December 2014 (17 pages)
23 April 2015Appointment of Mr Zhen Sun as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Zhen Sun as a director on 31 March 2015 (2 pages)
16 April 2015Satisfaction of charge 14 in full (9 pages)
16 April 2015Satisfaction of charge 14 in full (9 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(5 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Full accounts made up to 31 December 2013 (16 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(5 pages)
11 December 2013Director's details changed for George Simon Christopoulos on 23 September 2013 (2 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
(5 pages)
11 December 2013Director's details changed for George Simon Christopoulos on 23 September 2013 (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
22 April 2013Registration of charge 012116700015 (15 pages)
22 April 2013Registration of charge 012116700015 (15 pages)
17 January 2013Memorandum and Articles of Association (12 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2013Memorandum and Articles of Association (12 pages)
15 January 2013Memorandum and Articles of Association (14 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 January 2013Resolutions
  • RES13 ‐ The documents 12/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 January 2013Memorandum and Articles of Association (14 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 January 2013Resolutions
  • RES13 ‐ The documents 12/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 14 (20 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 14 (20 pages)
19 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 September 2012Full accounts made up to 31 December 2011 (17 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 July 2011Termination of appointment of James Twist as a director (2 pages)
12 July 2011Termination of appointment of James Twist as a director (2 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 March 2011Full accounts made up to 31 December 2010 (17 pages)
22 March 2011Full accounts made up to 31 December 2010 (17 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
30 September 2010Full accounts made up to 31 December 2009 (20 pages)
20 November 2009Director's details changed for James Edward George Twist on 16 November 2009 (2 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Paul David Steven Holmes on 16 November 2009 (2 pages)
20 November 2009Director's details changed for George Simon Christopoulos on 16 November 2009 (2 pages)
20 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for George Simon Christopoulos on 16 November 2009 (2 pages)
20 November 2009Director's details changed for Paul David Steven Holmes on 16 November 2009 (2 pages)
20 November 2009Director's details changed for James Edward George Twist on 16 November 2009 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (16 pages)
23 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 December 2008Registered office changed on 21/12/2008 from brigade house brigade house SW6 4TN london SW6 $tn uk (1 page)
21 December 2008Registered office changed on 21/12/2008 from brigade house brigade house SW6 4TN london SW6 $tn uk (1 page)
8 December 2008Return made up to 16/11/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from 2ND floor 201 haverstock hill london NW3 4QG (1 page)
8 December 2008Return made up to 16/11/08; full list of members (4 pages)
8 December 2008Appointment terminated secretary hanover registrar services LIMITED (1 page)
8 December 2008Registered office changed on 08/12/2008 from 2ND floor 201 haverstock hill london NW3 4QG (1 page)
8 December 2008Appointment terminated secretary hanover registrar services LIMITED (1 page)
12 November 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) of ca 2006 18/09/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) of ca 2006 18/09/2008
(1 page)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 16/11/07; full list of members (4 pages)
5 August 2008Return made up to 16/11/07; full list of members (4 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o alexander edward lee 201 haverstock hill belsize park london NW3 4QG (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o alexander edward lee 201 haverstock hill belsize park london NW3 4QG (1 page)
17 December 2007New secretary appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
2 July 2007Declaration of assistance for shares acquisition (17 pages)
2 July 2007Declaration of assistance for shares acquisition (17 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Declaration of assistance for shares acquisition (17 pages)
2 July 2007Declaration of assistance for shares acquisition (17 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
25 June 2007Particulars of mortgage/charge (8 pages)
25 June 2007Particulars of mortgage/charge (8 pages)
25 June 2007Particulars of mortgage/charge (8 pages)
25 June 2007Particulars of mortgage/charge (8 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New secretary appointed;new director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
16 June 2007Particulars of mortgage/charge (7 pages)
16 June 2007Particulars of mortgage/charge (7 pages)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
29 December 2006Return made up to 16/11/06; full list of members (6 pages)
29 December 2006Return made up to 16/11/06; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 December 2005Return made up to 16/11/05; full list of members (6 pages)
2 December 2005Return made up to 16/11/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 16/11/03; full list of members (6 pages)
2 December 2003Return made up to 16/11/03; full list of members (6 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
17 May 2003Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2003Accounts for a small company made up to 31 December 2001 (6 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
27 September 2002Registered office changed on 27/09/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
27 September 2002Registered office changed on 27/09/02 from: regent house 235/241 regent street london W1R 8PS (1 page)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
24 May 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
24 May 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
23 November 2000Return made up to 16/11/00; full list of members (6 pages)
23 November 2000Return made up to 16/11/00; full list of members (6 pages)
16 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
16 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 April 2000Registered office changed on 12/04/00 from: 5170111 euston street london NW1 2EW (1 page)
12 April 2000Registered office changed on 12/04/00 from: 5170111 euston street london NW1 2EW (1 page)
21 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
21 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
5 January 2000Return made up to 16/11/99; full list of members (6 pages)
5 January 2000Return made up to 16/11/99; full list of members (6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
28 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
28 January 1999Accounts for a medium company made up to 31 March 1998 (18 pages)
14 December 1998Return made up to 16/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
14 December 1998Return made up to 16/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 16/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 January 1997Particulars of contract relating to shares (4 pages)
9 January 1997Particulars of contract relating to shares (4 pages)
9 January 1997Ad 30/09/96--------- £ si 9900@1 (2 pages)
9 January 1997Ad 30/09/96--------- £ si 9900@1 (2 pages)
20 December 1996Ad 30/09/96--------- £ si 9900@1 (2 pages)
20 December 1996Ad 30/09/96--------- £ si 9900@1 (2 pages)
19 December 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Company name changed blues import & export LIMITED\certificate issued on 07/10/96 (2 pages)
4 October 1996Company name changed blues import & export LIMITED\certificate issued on 07/10/96 (2 pages)
22 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1996£ nc 100/10000 31/07/96 (1 page)
22 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1996£ nc 100/10000 31/07/96 (1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Return made up to 16/11/95; full list of members (6 pages)
2 January 1996Return made up to 16/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 November 1994Return made up to 16/11/94; no change of members (4 pages)
24 November 1994Return made up to 16/11/94; no change of members (4 pages)
25 November 1993Return made up to 16/11/93; no change of members (4 pages)
25 November 1993Return made up to 16/11/93; no change of members (4 pages)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1992Return made up to 16/11/92; full list of members (6 pages)
17 November 1992Return made up to 16/11/92; full list of members (6 pages)
20 November 1991Return made up to 16/11/91; change of members (5 pages)
20 November 1991Return made up to 16/11/91; change of members (5 pages)
23 April 1991Return made up to 16/11/90; no change of members (6 pages)
23 April 1991Return made up to 16/11/90; no change of members (6 pages)
23 April 1990Return made up to 16/11/89; full list of members (4 pages)
23 April 1990Return made up to 16/11/89; full list of members (4 pages)
24 November 1988Return made up to 05/10/88; full list of members (4 pages)
24 November 1988Return made up to 05/10/88; full list of members (4 pages)
28 October 1986Return made up to 28/08/86; full list of members (4 pages)
28 October 1986Return made up to 28/08/86; full list of members (4 pages)
8 May 1975Incorporation (15 pages)
8 May 1975Incorporation (15 pages)