Company NameBluestech Limited
DirectorsShailesh Ratilal Vora and Urvashi Vora
Company StatusActive
Company Number01735264
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shailesh Ratilal Vora
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMrs Urvashi Vora
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameMrs Urvashi Vora
NationalityBritish
StatusCurrent
Appointed12 July 1999(16 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMr Kanti Vanmalidas Patel
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressFarthings 45 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameMr Ratilal Dharamsi Shah
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address25 The Fairway
Wembley
Middlesex
HA0 3LJ
Secretary NameMr Ratilal Dharamsi Shah
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address25 The Fairway
Wembley
Middlesex
HA0 3LJ

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

12.5k at £1Sunny Building Co. LTD
50.00%
Ordinary
10k at £1Korrigan World Investment Inc.
40.00%
Ordinary
2.5k at £1Mr Shailesh Ratilal Vora
10.00%
Ordinary

Financials

Year2014
Net Worth-£289,757
Cash£2,620
Current Liabilities£1,008,189

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (0 days from now)

Charges

16 August 1991Delivered on: 28 August 1991
Satisfied on: 30 August 2006
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: See form 395 ref. M399C for further details. Undertaking and all property and assets.
Fully Satisfied
11 November 1990Delivered on: 28 November 1990
Satisfied on: 30 August 2006
Persons entitled: Bank of Baroda

Classification: Memorandum of deposit (3RD party)
Secured details: All monies due or to become due from asian bury products limited to the chargee on any account whatsoever.
Particulars: Any monies which may from time to time and for time being held by the bank of baroda for the account of bluestech LTD.
Fully Satisfied
19 May 1989Delivered on: 23 May 1989
Satisfied on: 30 August 2006
Persons entitled: Bank of Baroda

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 property k/a 64 scarle road wembley middx l/b of brent & all fixed plant machinery.
Fully Satisfied
1 March 1989Delivered on: 9 March 1989
Satisfied on: 30 August 2006
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: 125 ealing road alperton wembley l/b of brent t/no mx 376802.
Fully Satisfied
12 May 1988Delivered on: 25 May 1988
Satisfied on: 30 August 2006
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a woods building fourth way wembley middlesex l/b of brent.
Fully Satisfied
10 November 1987Delivered on: 20 November 1987
Satisfied on: 30 August 2006
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: 99, 101 & 103 ealing road, wembley, middlesex.
Fully Satisfied
25 August 1987Delivered on: 7 September 1987
Satisfied on: 30 August 2006
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: 95 & 97 ealing road wembley l/b of brent T.N. ngl 591914.
Fully Satisfied
13 July 1987Delivered on: 20 July 1987
Satisfied on: 28 September 1987
Persons entitled: Bank of Baroda

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 95/97 ealing road wembley, l/b of brent.
Fully Satisfied

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
4 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
4 January 2019Change of details for Mr Shailesh Ratilal Vora as a person with significant control on 4 July 2018 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(4 pages)
11 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 25,000
(4 pages)
29 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 25,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 October 2009Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page)
22 October 2009Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Shailesh Ratilal Vora on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Urvashi Vora on 1 October 2009 (1 page)
20 October 2009Director's details changed for Urvashi Vora on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Urvashi Vora on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Urvashi Vora on 1 October 2009 (2 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
29 January 2009Return made up to 29/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
25 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 January 2007Return made up to 29/12/06; full list of members (3 pages)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
26 January 2006Return made up to 29/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
17 January 2005Return made up to 29/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 29/12/03; full list of members (6 pages)
3 February 2004Return made up to 29/12/03; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
16 April 2003Declaration of mortgage charge released/ceased (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2002Registered office changed on 02/12/02 from: 102 ealing road wembley middlesex HA0 4TH (1 page)
2 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2002Registered office changed on 02/12/02 from: 102 ealing road wembley middlesex HA0 4TH (1 page)
2 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 February 2002Registered office changed on 08/02/02 from: 73 devonshire way croydon surrey cro 8BW (1 page)
8 February 2002Registered office changed on 08/02/02 from: 73 devonshire way croydon surrey cro 8BW (1 page)
8 February 2002Return made up to 29/12/01; full list of members (7 pages)
8 February 2002Return made up to 29/12/01; full list of members (7 pages)
3 May 2001Accounts made up to 31 March 2000 (9 pages)
3 May 2001Accounts made up to 31 March 2000 (9 pages)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
22 January 2001Return made up to 29/12/00; full list of members (7 pages)
21 February 2000Accounts made up to 31 March 1999 (11 pages)
21 February 2000Accounts made up to 31 March 1999 (11 pages)
18 February 2000Return made up to 29/12/99; full list of members (7 pages)
18 February 2000Return made up to 29/12/99; full list of members (7 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Director resigned (1 page)
2 June 1999Amended full accounts made up to 31 March 1998 (11 pages)
2 June 1999Amended full accounts made up to 31 March 1998 (11 pages)
7 May 1999Return made up to 29/12/98; no change of members (4 pages)
7 May 1999Return made up to 29/12/98; no change of members (4 pages)
6 May 1998Accounts made up to 31 March 1997 (11 pages)
6 May 1998Accounts made up to 31 March 1997 (11 pages)
14 April 1998Return made up to 29/12/97; full list of members (6 pages)
14 April 1998Return made up to 29/12/97; full list of members (6 pages)
16 June 1997Return made up to 29/12/96; no change of members (4 pages)
16 June 1997Return made up to 29/12/96; no change of members (4 pages)
3 February 1997Accounts made up to 31 March 1996 (11 pages)
3 February 1997Accounts made up to 31 March 1996 (11 pages)
7 February 1996Accounts made up to 31 March 1995 (11 pages)
7 February 1996Accounts made up to 31 March 1995 (11 pages)
5 April 1995Return made up to 29/12/94; full list of members (6 pages)
5 April 1995Return made up to 29/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)