Company NameBluemere Limited
DirectorHenry Victor Last
Company StatusActive
Company Number01123140
CategoryPrivate Limited Company
Incorporation Date17 July 1973(50 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1988(14 years, 5 months after company formation)
Appointment Duration36 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr David Last
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1973(1 week after company formation)
Appointment Duration44 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ
Secretary NameMr David Last
NationalityBritish
StatusResigned
Appointed24 July 1973(1 week after company formation)
Appointment Duration44 years, 7 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Henry Last & David Last & Lango LTD
50.00%
Ordinary
1 at £1Lango LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£9,380
Current Liabilities£2,603

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 3 weeks from now)

Charges

27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the comapny and/or cephens investments LTD on any account whatsoever.
Particulars: Flat no 3 and 4 cranbourne court hermon hill wanstead redbridge.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dollis brook properties LTD on any account whatsoever.
Particulars: Flat 2, cranbourne court hermon hill wanstead redbridge.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or falcon brook properties LTD on any account whatsoever.
Particulars: 16 devon road luton bedford.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or falcon brook properties LTD on any account whatsoever.
Particulars: 193 crawley green rd luton bedford.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or falcon brook properties LTD. On any account whatsoever.
Particulars: 141 crawley green road luton bedford.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or falconbrook properties LTD. On any account whatsoever.
Particulars: 198 crawley green road luton bedford.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or falconbrook properties LTD. On any account whatsoever.
Particulars: 14 rutland crescent luton bedford.
Outstanding
3 April 1974Delivered on: 9 April 1974
Persons entitled: Nation Life Insurance Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oadby centre leicester with all bldgs fixed plant machinery & fixtures.
Outstanding
20 March 1975Delivered on: 9 April 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or falconbrook properities limited to the chargee on any account whatsoever.
Particulars: 143 crawley green road luton bedfordshire (see doc m/19).
Outstanding
20 March 1975Delivered on: 26 March 1975
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or falconbrook properities limited to the chargee on any account whatsoever.
Particulars: 16 hart lane luton bedfordshire (see doc m/18).
Outstanding
4 December 1974Delivered on: 16 December 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dollis brook properties LTD. On any account whatsoever.
Particulars: Flat 1 cranbourne court hermon hill wanstead. London borough of redbridge.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or procyon investments LTD. On any account whatsoever.
Particulars: Flats 9, 10, 13 and 14 cranbourne court hermon hill wanstead redbridge.
Outstanding
27 August 1974Delivered on: 30 August 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or procyon investments LTD. On any account whatsoever.
Particulars: Flats 13 and 14 newbury court hermon hill wanstead redbridge.
Outstanding
25 September 1973Delivered on: 27 September 1973
Persons entitled: First Maryland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oadby centre the parade oadby leicester.
Outstanding

Filing History

19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
19 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
21 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
1 February 2019Termination of appointment of David Last as a secretary on 1 March 2018 (1 page)
6 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 March 2018Termination of appointment of David Last as a director on 1 March 2018 (1 page)
22 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 15 August 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
8 July 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Henry Victor Last on 30 January 2010 (2 pages)
7 June 2010Director's details changed for Henry Victor Last on 30 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 March 2009Return made up to 30/01/09; full list of members (4 pages)
2 March 2009Return made up to 30/01/09; full list of members (4 pages)
18 February 2008Return made up to 30/01/08; full list of members (3 pages)
18 February 2008Return made up to 30/01/08; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Return made up to 30/01/07; full list of members (3 pages)
12 February 2007Return made up to 30/01/07; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 February 2006Return made up to 30/01/06; full list of members (3 pages)
9 February 2006Return made up to 30/01/06; full list of members (3 pages)
27 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
27 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 February 2005Return made up to 31/01/05; full list of members (8 pages)
23 February 2005Return made up to 31/01/05; full list of members (8 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2001 (1 page)
25 May 2004Return made up to 31/01/03; full list of members (5 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
25 May 2004Return made up to 31/01/04; full list of members (5 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2001 (1 page)
25 May 2004Return made up to 31/01/03; full list of members (5 pages)
25 May 2004Return made up to 31/01/04; full list of members (5 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2000 (1 page)
25 May 2004Return made up to 31/01/02; full list of members (5 pages)
25 May 2004Return made up to 31/01/02; full list of members (5 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2000 (1 page)
20 May 2004Restoration by order of the court (4 pages)
20 May 2004Restoration by order of the court (4 pages)
5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BN (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BN (1 page)
6 March 2001Return made up to 31/01/01; full list of members (7 pages)
6 March 2001Return made up to 31/01/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 2000Full accounts made up to 31 December 1998 (8 pages)
2 June 2000Full accounts made up to 31 December 1998 (8 pages)
17 March 2000Return made up to 31/01/99; full list of members (6 pages)
17 March 2000Return made up to 31/01/99; full list of members (6 pages)
17 March 2000Return made up to 31/01/00; full list of members (6 pages)
17 March 2000Return made up to 31/01/00; full list of members (6 pages)
23 February 2000Return made up to 31/01/97; no change of members (6 pages)
23 February 2000Return made up to 31/01/97; no change of members (6 pages)
23 February 2000Return made up to 31/01/98; no change of members (6 pages)
23 February 2000Return made up to 31/01/98; no change of members (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 November 1996Registered office changed on 08/11/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
8 November 1996Registered office changed on 08/11/96 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 July 1996Return made up to 31/01/96; full list of members (6 pages)
23 July 1996Return made up to 31/01/96; full list of members (6 pages)
7 December 1995Return made up to 31/01/95; no change of members (14 pages)
7 December 1995Return made up to 31/01/95; no change of members (14 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 September 1988Dir / sec appoint / resign (2 pages)
1 September 1988Dir / sec appoint / resign (2 pages)
21 November 1973Dir / sec appoint / resign (2 pages)
21 November 1973Dir / sec appoint / resign (2 pages)