Company NameBlue Dragon(Beaconsfield)Limited
Company StatusActive
Company Number00153496
CategoryPrivate Limited Company
Incorporation Date5 March 1919(105 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Richard Christopher Lewis Orford
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(72 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleLaundry Director
Country of ResidenceEngland
Correspondence AddressHutchins End
Knotty Green
Beaconsfield
Bucks
HP9 1XL
Director NameJoan Emilia Orford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(77 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutchins End
Forty Green Road Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameMr William Richard Orford
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(77 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burkes Close
Beaconsfield
Buckinghamshire
HP9 1ES
Secretary NameNavnit Kota
NationalityBritish
StatusCurrent
Appointed11 April 2002(83 years, 1 month after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Mountview
Northwood
Middlesex
HA6 3NZ
Director NameMr Thomas Christian Orford
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 1996)
RoleLaundry Director
Correspondence AddressStanegarth
Grenfell Road
Beaconsfield
Bucks
HP9 2BP
Director NameMr Colin Hill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 4 months after company formation)
Appointment Duration29 years, 9 months (resigned 31 March 2021)
RoleLaundry Director
Country of ResidenceUnited Kingdom
Correspondence Address70b Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP
Secretary NameMr Thomas Christian Orford
NationalityBritish
StatusResigned
Appointed30 June 1991(72 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressStanegarth
Grenfell Road
Beaconsfield
Bucks
HP9 2BP
Secretary NameJoy Christina Reston
NationalityBritish
StatusResigned
Appointed17 March 1995(76 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address12 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QW
Director NameJoy Christina Reston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(77 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2002)
RoleChartered Accountant
Correspondence Address12 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QW

Contact

Websitebluedragon.uk.com
Telephone01895 236571
Telephone regionUxbridge

Location

Registered AddressUxbridge Road
Hillingdon Heath
Middlesex
UB10 0NZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

13.4k at £1Blue Dragon Hillingdon LTD
99.96%
Ordinary
5 at £1W.h. Campbell
0.04%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
28 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 April 2021Termination of appointment of Colin Hill as a director on 31 March 2021 (1 page)
9 February 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 13,410
(7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 13,410
(7 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 July 2014Director's details changed for Mr Colin Hill on 8 May 2014 (2 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 13,410
(7 pages)
7 July 2014Director's details changed for Mr Colin Hill on 8 May 2014 (2 pages)
7 July 2014Director's details changed for Mr Colin Hill on 8 May 2014 (2 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 13,410
(7 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr Colin Hill on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Richard Christopher Lewis Orford on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Richard Christopher Lewis Orford on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Joan Emilia Orford on 30 June 2010 (2 pages)
5 July 2010Director's details changed for William Richard Orford on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Colin Hill on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Joan Emilia Orford on 30 June 2010 (2 pages)
5 July 2010Director's details changed for William Richard Orford on 30 June 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
13 August 2009Return made up to 30/06/09; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
14 August 2008Return made up to 30/06/08; full list of members (4 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 30/06/07; full list of members (3 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 30/06/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
6 September 2006Return made up to 30/06/06; full list of members (8 pages)
6 September 2006Return made up to 30/06/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 August 2005Return made up to 30/06/05; full list of members (8 pages)
22 August 2005Return made up to 30/06/05; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 30/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Return made up to 30/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 August 2003Return made up to 30/06/03; no change of members (8 pages)
20 August 2003Return made up to 30/06/03; no change of members (8 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Return made up to 30/06/02; full list of members (8 pages)
11 September 2002Return made up to 30/06/02; full list of members (8 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
28 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 30/06/00; full list of members (12 pages)
20 July 2000Return made up to 30/06/00; full list of members (12 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Return made up to 30/06/99; no change of members (6 pages)
29 July 1999Return made up to 30/06/99; no change of members (6 pages)
28 June 1999Auditor's resignation (1 page)
28 June 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1997Return made up to 30/06/97; full list of members (7 pages)
22 July 1997Return made up to 30/06/97; full list of members (7 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 1995New secretary appointed;director resigned (2 pages)
29 March 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
21 October 1977Accounts made up to 31 March 1976 (6 pages)
21 October 1977Accounts made up to 31 March 1976 (6 pages)
5 May 1977Annual return made up to 01/09/76 (5 pages)
5 May 1977Annual return made up to 01/09/76 (5 pages)