Company NameBlustart Co.Limited
DirectorsEliasz Englander and Shulem Zvi Englander
Company StatusActive
Company Number00844475
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(27 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(33 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NamePinkus Naftali Englander
StatusCurrent
Appointed25 January 2022(56 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMendel Berger
NationalityBritish
StatusResigned
Appointed27 September 1992(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed27 September 1992(27 years, 6 months after company formation)
Appointment Duration28 years (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Keren Association LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,859
Gross Profit£2,390
Net Worth£913,448
Current Liabilities£48,276

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Charges

27 July 1987Delivered on: 10 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 to 101 (odd) uxbridge road, london borough of harrow title no ngl 394868.
Outstanding
1 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever.
Particulars: Flats 79-101 uxbridge road stanmore middlesex t/no NGL394868 (for further details of property charged please refer to from MG01) 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.
Outstanding
2 July 2009Delivered on: 9 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chargor - grandprop LTD additional property - 133 field end road eastcote t/n MX30098, chargor rimex investments LTD additional property - 4 the parade oldfieds road sutton SM1 2NA t/n SGL544458/SY126473 see image for full details.
Outstanding
30 March 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 75-101 (odd) uxbridge road stanmore middlesex t/n NGL394868. 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
30 July 1996Delivered on: 6 August 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company, present and future.
Outstanding
15 February 1994Delivered on: 1 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37-49 (odd numbers) london road and 51 to 57 (odd numbers) london road and 20 to 42 (even numbers) north street,l/b of barking and dagenham t/n EGL25414.
Outstanding
16 June 1986Delivered on: 18 June 1986
Satisfied on: 8 November 2002
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 37-57 (odd nos) london road and 20-42 (even nos) north street, barking & fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied
9 May 1985Delivered on: 14 May 1985
Satisfied on: 8 November 2002
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from development and property holding company limited to the chargee under the terms of the charge and supplemental to the principial deeds named therein.
Particulars: F/H land & buildings:- 75 to 101 (odd) uxbridge road, stanmore, harrow t/n ngl 394868.
Fully Satisfied
12 August 1981Delivered on: 21 August 1981
Satisfied on: 8 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/57 london road & 20/42 north st barking title no egl 25414.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1979Delivered on: 8 February 1979
Satisfied on: 8 November 2002
Persons entitled: Hambro Provident Assurance Limited

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: 169 to 175, 175A and 177 to 191 (odd numbers) southwark park road, bermondsey.
Fully Satisfied
19 September 1974Delivered on: 20 September 1974
Satisfied on: 8 November 2002
Persons entitled: Unitholders Provident Assurance LTD

Classification: Mortgage & further charge
Secured details: £16,500 & all other monies due or to become due from the company to the chargee.
Particulars: All the properties comprised in the mortgage dated 29TH march 1974.
Fully Satisfied
2 May 1974Delivered on: 3 May 1974
Satisfied on: 8 November 2002
Persons entitled: Unitholders Provident Assurance LTD

Classification: Mortgage and further charge
Secured details: £55,000.
Particulars: All the properties comprised in the mortgage dated 29/3/74.
Fully Satisfied
29 March 1974Delivered on: 1 April 1974
Satisfied on: 8 November 2002
Persons entitled: Unit Holders Provident Assurance LTD.

Classification: Mortgage
Secured details: £120,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14,16,25 29 & 37 hammonds lane, 24,26,28,36,38 42,43,46,48,55,58,65,77,83,87 & 89 sunset road, 3 & 8 sunset avenue totton, southampton.
Fully Satisfied
9 November 1990Delivered on: 29 November 1990
Satisfied on: 8 November 2002
Persons entitled: Skandia Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a 37/57 (odd) london road and 20/42 (even) north street in the l/b of barking title no egl 25414 together with all buildings and erections and fixtures & fittings and fixed plant and machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1990Delivered on: 29 November 1990
Satisfied on: 8 November 2002
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of & floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 July 1990Delivered on: 10 August 1990
Satisfied on: 10 April 2003
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 25/6/90.
Particulars: 177/191 southwark park road, london SE16 t/n sgl 43296 first fixed equitable charge with the benefit of the convenants and guarantees in occupational leases, benefit of all guarantees, warranties & representations (for full details see form 395).
Fully Satisfied
27 July 1990Delivered on: 1 August 1990
Satisfied on: 10 April 2003
Persons entitled: North of England Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
13 October 1988Delivered on: 19 October 1988
Satisfied on: 8 November 2002
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises at 24,26,28,34,55,58,65,83 and 85 sunset road totton and 37 hammonds lane totton hampshire together with the buildings plant equipment & fixtures thereon.
Fully Satisfied
25 March 1988Delivered on: 29 March 1988
Satisfied on: 8 November 2002
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £410,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 169-191 (odd nos) southwark park road, t/n sgl 43296 undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
31 December 1965Delivered on: 10 January 1966
Satisfied on: 8 November 2002
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £19,000 and any other moneys due etc.
Particulars: Various properties in tolton, eling hants. (For details see doc 8).
Fully Satisfied

Filing History

5 February 2021Accounts for a small company made up to 31 March 2020 (17 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 2
(3 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 06/03/2019
(1 page)
26 March 2019Solvency Statement dated 06/03/19 (1 page)
6 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (18 pages)
12 July 2017Notification of Keren Association Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of Keren Association Limited as a person with significant control on 12 July 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
5 January 2017Full accounts made up to 31 March 2016 (14 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
3 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
4 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
7 January 2014Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 20 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 20 (15 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
21 January 2010Full accounts made up to 31 March 2009 (13 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
2 October 2007Return made up to 27/09/07; full list of members (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
8 November 2006Return made up to 27/09/06; full list of members (2 pages)
8 November 2006Return made up to 27/09/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 October 2004Return made up to 27/09/04; full list of members (5 pages)
4 October 2004Return made up to 27/09/04; full list of members (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 October 2003Return made up to 27/09/03; full list of members (5 pages)
4 October 2003Return made up to 27/09/03; full list of members (5 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Return made up to 27/09/02; full list of members (5 pages)
2 October 2002Return made up to 27/09/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
2 October 2001Return made up to 27/09/01; full list of members (5 pages)
2 October 2001Return made up to 27/09/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
29 September 2000Return made up to 27/09/00; full list of members (5 pages)
29 September 2000Return made up to 27/09/00; full list of members (5 pages)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
21 October 1999Return made up to 27/09/99; full list of members (9 pages)
21 October 1999Return made up to 27/09/99; full list of members (9 pages)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 September 1998Return made up to 27/09/98; full list of members (12 pages)
30 September 1998Return made up to 27/09/98; full list of members (12 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (10 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (10 pages)
1 October 1997Return made up to 27/09/97; full list of members (11 pages)
1 October 1997Return made up to 27/09/97; full list of members (11 pages)
11 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 July 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 October 1996Return made up to 27/09/96; full list of members (10 pages)
1 October 1996Return made up to 27/09/96; full list of members (10 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
28 September 1995Return made up to 27/09/95; full list of members (24 pages)
28 September 1995Return made up to 27/09/95; full list of members (24 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)