London
NW1 6BB
Director Name | Miss Anna Joy Danieli |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(55 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Bloc B, Apt 1 Le Schuylkill 19 Boulevard De Suisse 98000 Monaco |
Director Name | Mohammed Miraj Khan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(55 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 110 Westfield 15 Kidderpore Avenue London NW3 7SJ |
Director Name | Yechezkel Yechiel |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(55 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Clothes Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Addison Crescent London W14 8JY |
Secretary Name | Mr Steven William Guy Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(55 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Malcolm Sylvester |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 December 1998) |
Role | Merchandising Director |
Correspondence Address | Scotts Pine 24 Woburn Close Bushey Herts WD2 3XA |
Director Name | Barrie Michael Levy |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 53 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Mr Geoffrey Levy |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | Kingsley Lodge 51 Kingsley Way London N2 0EJ |
Director Name | Millie Levy |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 February 2001) |
Role | Company Director |
Correspondence Address | 16 Osprey Court 256 Finchley Road London NW3 6LU |
Secretary Name | Millie Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 16 Osprey Court 256 Finchley Road London NW3 6LU |
Director Name | Mr Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(46 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Manor Road Chigwell Essex IG7 5PQ |
Director Name | Mr Jonathan Anthony Levy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Manor Road Chigwell Essex IG7 5PG |
Director Name | Robert Andrew Levy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(46 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Oakgates Bury Road London E4 7QL |
Secretary Name | Robert Andrew Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Oakgates Bury Road London E4 7QL |
Director Name | Michael Joseph O'Connor |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(48 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windemere Tye Green Village Harlow Essex CM18 6QY |
Director Name | Mr Simon John Cooper |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(55 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 December 2015) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels De Beauvoir Chase Downham Billericay Essex CM11 1PR |
Director Name | Michael James Rainer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Alan Steven Jacobs |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Sir Stuart Rose |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Website | blueinc.co.uk |
---|---|
Telephone | 07 142857143 |
Telephone region | Mobile |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5m at £1 | Marlow Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,685,000 |
Gross Profit | £60,220,000 |
Net Worth | £1,730,000 |
Cash | £747,000 |
Current Liabilities | £40,716,000 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 11 February 2017 (overdue) |
---|
23 July 2015 | Delivered on: 3 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 November 2014 | Delivered on: 4 November 2014 Persons entitled: Blue Inc (UK) Limited Classification: A registered charge Particulars: 3.1 legal mortgage. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, each property. 3.2 fixed charges. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender by way of first fixed charge:. 3.2.1 all properties acquired by the borrower in the future;. 3.2.2 all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property;. 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property;. 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them;. 3.2.5 all its present and future goodwill;. 3.2.6 all its uncalled capital;. 3.2.7 all the equipment;. 3.2.8 all the intellectual property;. 3.2.9 all the book debts;. 3.2.10 all the investments;. 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account) together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); and. 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3. Outstanding |
12 June 2006 | Delivered on: 1 July 2006 Persons entitled: Barclays Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 August 2004 | Delivered on: 26 August 2004 Satisfied on: 5 January 2006 Persons entitled: Network Path LTD 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 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 |
5 July 1973 | Delivered on: 10 July 1973 Satisfied on: 18 August 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 363/7 lea bridge road, leyton, london E10. Fully Satisfied |
3 November 1972 | Delivered on: 6 November 1972 Satisfied on: 23 August 2000 Persons entitled: Walfare Insurance Co. Classification: Legal mortgage Secured details: For bearing £50,000. Particulars: 363/373 odd nos. Lea bridge rd leyton E10. Fully Satisfied |
12 December 1962 | Delivered on: 18 December 1962 Satisfied on: 26 November 2005 Persons entitled: Barclays Bank Classification: Legal charge Secured details: All monies due etc. Particulars: 14 & 18 angel lane stratford, essex. Fully Satisfied |
30 August 2017 | Satisfaction of charge 004870190006 in full (1 page) |
---|---|
26 July 2017 | Administrator's progress report (28 pages) |
18 January 2017 | Administrator's progress report to 21 December 2016 (15 pages) |
18 January 2017 | Notice of extension of period of Administration (1 page) |
19 August 2016 | Administrator's progress report to 18 July 2016 (15 pages) |
11 May 2016 | Satisfaction of charge 004870190007 in full (4 pages) |
11 May 2016 | Satisfaction of charge 5 in full (4 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
8 March 2016 | Notice of deemed approval of proposals (2 pages) |
18 February 2016 | Statement of administrator's proposal (54 pages) |
13 February 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to One Great Cumberland Place Marble Arch London W1H 7LW on 13 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 1 February 2016 (2 pages) |
29 January 2016 | Termination of appointment of Simon John Cooper as a director on 23 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of Alan Steven Jacobs as a director on 23 December 2015 (2 pages) |
26 January 2016 | Appointment of an administrator (1 page) |
30 November 2015 | Director's details changed for Miss Anna Joy Danieli on 18 November 2015 (3 pages) |
10 November 2015 | Director's details changed for Mr Steven William Guy Cohen on 10 November 2015 (2 pages) |
10 November 2015 | Secretary's details changed for Mr Steven William Guy Cohen on 10 November 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 30 December 2014 to 30 June 2015 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
18 August 2015 | Resolutions
|
3 August 2015 | Registration of charge 004870190007, created on 23 July 2015 (29 pages) |
12 March 2015 | Termination of appointment of Michael James Rainer as a director on 12 March 2015 (1 page) |
29 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 November 2014 | Registration of charge 004870190006, created on 4 November 2014 (38 pages) |
4 November 2014 | Registration of charge 004870190006, created on 4 November 2014 (38 pages) |
21 October 2014 | Termination of appointment of Michael Joseph O'connor as a director on 15 August 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (43 pages) |
30 April 2014 | Termination of appointment of Stuart Rose as a director (1 page) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
5 July 2013 | Director's details changed for Mr Alan Steven Jacobs on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Alan Steven Jacobs on 5 July 2013 (2 pages) |
12 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
30 August 2012 | Appointment of Sir Stuart Rose as a director (3 pages) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
22 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 23 December 2011
|
4 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
30 September 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
10 May 2011 | Appointment of Mr Alan Steven Jacobs as a director (3 pages) |
17 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (10 pages) |
17 November 2010 | Appointment of Michael Rainer as a director (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 September 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (9 pages) |
30 September 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
19 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
11 March 2010 | Director's details changed for Miss Anna Joy Danieli on 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Simon John Cooper on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Michael Joseph O'connor on 31 December 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
27 February 2009 | Capitals not rolled up (2 pages) |
27 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
6 November 2008 | Return made up to 28/01/08; full list of members; amend (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 October 2008 | Nc inc already adjusted 31/12/07 (1 page) |
28 October 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Resolutions
|
5 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
31 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
19 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
26 February 2007 | Return made up to 28/01/07; full list of members (9 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members
|
17 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (1 page) |
23 January 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New secretary appointed;new director appointed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: unit 13 uplands business park blackhorse lane london E17 5QN (1 page) |
23 January 2006 | Director resigned (1 page) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Full accounts made up to 30 April 2005 (15 pages) |
26 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Group of companies' accounts made up to 30 April 2004 (17 pages) |
16 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
26 August 2004 | Particulars of mortgage/charge (5 pages) |
6 July 2004 | Return made up to 28/01/04; full list of members (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Group of companies' accounts made up to 30 April 2003 (17 pages) |
26 February 2003 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
20 February 2003 | Return made up to 28/01/03; full list of members (9 pages) |
19 June 2002 | Return made up to 28/01/02; full list of members
|
19 June 2002 | Director resigned (1 page) |
4 March 2002 | Group of companies' accounts made up to 30 April 2001 (17 pages) |
2 March 2001 | Return made up to 28/01/01; full list of members
|
2 March 2001 | Full group accounts made up to 30 April 2000 (15 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Full group accounts made up to 30 April 1999 (17 pages) |
3 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2000 | Return made up to 28/01/00; full list of members
|
12 February 1999 | Return made up to 28/01/99; full list of members (5 pages) |
28 January 1999 | New director appointed (2 pages) |
24 January 1999 | Director resigned (1 page) |
30 December 1998 | Full group accounts made up to 30 April 1998 (17 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Return made up to 28/01/98; full list of members
|
2 March 1998 | Full group accounts made up to 30 April 1997 (17 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
5 September 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
14 August 1997 | £ ic 10000/5000 10/07/97 £ sr 5000@1=5000 (1 page) |
24 July 1997 | New director appointed (4 pages) |
18 April 1997 | Full group accounts made up to 30 April 1996 (17 pages) |
24 February 1997 | Return made up to 28/01/97; full list of members (5 pages) |
20 February 1996 | Return made up to 28/01/96; full list of members (5 pages) |
20 February 1996 | Full group accounts made up to 30 April 1995 (17 pages) |
28 June 1976 | Memorandum and Articles of Association (10 pages) |
5 October 1950 | Incorporation (16 pages) |
5 October 1950 | Certificate of incorporation (1 page) |