Company NameBlue Dragon (Hillingdon) Limited
Company StatusActive
Company Number00217817
CategoryPrivate Limited Company
Incorporation Date27 November 1926(97 years, 5 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(64 years, 7 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(70 years, 2 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(70 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burkes Close
Beaconsfield
Buckinghamshire
HP9 1ES
Director NameNavnit Kota
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(75 years, 5 months after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Mountview
Northwood
Middlesex
HA6 3NZ
Secretary NameNavnit Kota
NationalityBritish
StatusCurrent
Appointed11 April 2002(75 years, 5 months after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Mountview
Northwood
Middlesex
HA6 3NZ
Director NameMrs Lisa Jane Orford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(93 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7 Burkes Close
Beaconsfield
HP9 1ES
Director NameMr Thomas Christian Orford
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(64 years, 7 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(64 years, 7 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(64 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1995)
RoleCompany Director
Correspondence AddressStanegarth
Grenfell Road
Beaconsfield
Bucks
HP9 2BP
Secretary NameJoy Christina Reston
NationalityBritish
StatusResigned
Appointed17 March 1995(68 years, 4 months 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(70 years, 2 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
Email address[email protected]
Telephone01895 236571
Telephone regionUxbridge

Location

Registered AddressWhiteleys Parade
Uxbridge Road
Uxbridge
Middlesex
UB10 0NZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

41.1k at £1Mr Richard C.l Orford
33.56%
Ordinary
4.5k at £1Joan E. Orford
3.64%
Ordinary
24.2k at £1Trustees Of R.f. Orford
19.75%
Ordinary
18.6k at £1Mr William R. Orford
15.18%
Ordinary
18.5k at £1Emily C. Ball
15.11%
Ordinary
13.5k at £1Trustees Of R.f. Orford & Trustees Of E.c. Myatt
11.02%
Ordinary
2.1k at £1Mrs Elizabeth Myatt
1.67%
Ordinary
78 at £1Mr Colin Hill
0.06%
Ordinary

Financials

Year2014
Turnover£3,695,778
Net Worth£2,785,232
Cash£600
Current Liabilities£809,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

10 February 2012Delivered on: 14 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a blue dragon hillingdon LTD uxbridge road hillingdon middlesex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 September 2011Delivered on: 29 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at land on the south and south west side of uxbridge road uxbridge t/n's MX286219 and AGL42995 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 December 2005Delivered on: 9 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hillingdon service station uxbridge road hillingdon middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 January 2004Delivered on: 16 January 2004
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery; ducker feeder emd 30-01, s/no: 103576. ducker folder RFM30, s/no: 103621. ducker picker PU12 with conveyors, s/no: 103575.for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
22 August 2001Delivered on: 24 August 2001
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels plant and machinery described as 1 x passat powertrans s/no PT36-14BT s/no 01 1033.01, 1 x EP865 press s/no EP835/3 s/no 01 1033.02, 1 x hfb shuttle conveyor (for full details of all property charged see form 395). see the mortgage charge document for full details.
Outstanding
22 October 1954Delivered on: 25 October 1954
Persons entitled: Midland Bank LTD

Classification: Mortgage charge
Secured details: Al moneys etc.
Particulars: Freehold hillingdon laundry uxbridge road, hillingdon heath, uxbridge, middx. Present and future undertaking all property present and future including uncalled capital (for further details see doc 58). together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
6 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
7 April 2021Termination of appointment of Colin Hill as a director on 31 March 2021 (1 page)
25 August 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
12 March 2020Appointment of Mrs Lisa Jane Orford as a director on 2 March 2020 (2 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
8 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
31 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (17 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)
6 January 2017Full accounts made up to 31 March 2016 (18 pages)
6 January 2017Full accounts made up to 31 March 2016 (18 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)
12 December 2015Accounts for a medium company made up to 31 March 2015 (20 pages)
12 December 2015Accounts for a medium company made up to 31 March 2015 (20 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 122,470
(9 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 122,470
(9 pages)
27 October 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
27 October 2014Accounts for a medium company made up to 31 March 2014 (19 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 122,470
(9 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 122,470
(9 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)
27 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
27 November 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (9 pages)
9 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
9 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
9 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
20 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
7 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
7 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Navnit Kota 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 Mr Colin Hill on 30 June 2010 (2 pages)
5 July 2010Director's details changed for William Richard Orford on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for Joan Emilia Orford on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Navnit Kota 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 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 William Richard Orford on 30 June 2010 (2 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
13 August 2009Return made up to 30/06/09; full list of members (7 pages)
13 August 2009Return made up to 30/06/09; full list of members (7 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
7 October 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
14 August 2008Return made up to 30/06/08; full list of members (7 pages)
14 August 2008Director's change of particulars / william orford / 30/09/2007 (1 page)
14 August 2008Director's change of particulars / william orford / 30/09/2007 (1 page)
14 August 2008Return made up to 30/06/08; full list of members (7 pages)
13 September 2007Return made up to 30/06/07; full list of members (5 pages)
13 September 2007Return made up to 30/06/07; full list of members (5 pages)
11 September 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
11 September 2007Accounts for a medium company made up to 31 March 2007 (18 pages)
7 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
7 December 2006Accounts for a medium company made up to 31 March 2006 (19 pages)
6 September 2006Return made up to 30/06/06; no change of members (8 pages)
6 September 2006Return made up to 30/06/06; no change of members (8 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
1 November 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
1 November 2005Accounts for a medium company made up to 31 March 2005 (19 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 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
26 August 2004Accounts for a medium company made up to 31 March 2004 (19 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)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 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 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
20 August 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
11 September 2002Return made up to 30/06/02; full list of members (9 pages)
11 September 2002Return made up to 30/06/02; full list of members (9 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
17 April 2002New secretary appointed;new director appointed (2 pages)
18 March 2002Ad 18/01/02--------- £ si 91190@1=91190 £ ic 32280/123470 (3 pages)
18 March 2002Statement of affairs (11 pages)
18 March 2002Statement of affairs (11 pages)
18 March 2002Ad 18/01/02--------- £ si 91190@1=91190 £ ic 32280/123470 (3 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
21 February 2002Nc inc already adjusted 14/01/02 (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 February 2002Nc inc already adjusted 14/01/02 (1 page)
24 January 2002Return made up to 30/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2002Return made up to 30/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 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)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 August 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 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)
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)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Return made up to 30/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
11 May 1964Company name changed\certificate issued on 11/05/64 (3 pages)
11 May 1964Company name changed\certificate issued on 11/05/64 (3 pages)
27 November 1926Certificate of incorporation (1 page)
27 November 1926Certificate of incorporation (1 page)