London
NW1 6DD
Director Name | David Nachshon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 09 September 2020(35 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-16 Huntsworth Mews London NW1 6DD |
Secretary Name | Zvia Nachshon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(5 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | David Nachshon |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 November 1993(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Lourdes Pitharas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 1995(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 02 October 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Website | www.blueclothing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72994100 |
Telephone region | London |
Registered Address | 6-16 Huntsworth Mews London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3k at £1 | David Nachshon 8.33% Ordinary A |
---|---|
10k at £1 | Townsend Investment Corp 66.67% Ordinary |
3.8k at £1 | Zvia Nachshon 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £17,103,721 |
Gross Profit | £4,910,913 |
Net Worth | £4,184,876 |
Cash | £2,317,816 |
Current Liabilities | £2,910,019 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
3 November 2016 | Delivered on: 8 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6-16 huntsworth mews (even numbers), marylebone, london, NW1 6DD (regsitered at the land registry with title number NGL90121). Outstanding |
---|---|
12 December 1989 | Delivered on: 19 December 1989 Persons entitled: Burkle Estates Limited Classification: Deed Secured details: £6,875.00 due from the company to the chargee. Particulars: Blue clothing company limited as beneficial owner charges its interest in the deposit account opened by burkle estates limited at national westminster bank 298 seven sisters road, finsbury park, london N4. Outstanding |
14 July 1986 | Delivered on: 28 July 1986 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
17 December 1998 | Delivered on: 18 December 1998 Satisfied on: 15 December 2001 Persons entitled: Bny International Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an invoice discounting agreement or otherwise. Particulars: By way of fixed and floating charge all book and other debts and the undertaking property rights and assets present & future. Fully Satisfied |
25 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
26 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
10 May 2022 | Full accounts made up to 31 May 2021 (31 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
11 June 2021 | Full accounts made up to 31 May 2020 (29 pages) |
5 June 2021 | Satisfaction of charge 2 in full (1 page) |
2 October 2020 | Termination of appointment of Lourdes Pitharas as a director on 2 October 2020 (1 page) |
9 September 2020 | Appointment of David Nachshon as a director on 9 September 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of David Nachshon as a director on 18 June 2020 (1 page) |
19 February 2020 | Full accounts made up to 31 May 2019 (27 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
12 February 2019 | Full accounts made up to 31 May 2018 (28 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
16 February 2018 | Full accounts made up to 31 May 2017 (26 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
17 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
17 February 2017 | Full accounts made up to 31 May 2016 (24 pages) |
8 November 2016 | Registration of charge 019421030004, created on 3 November 2016 (39 pages) |
8 November 2016 | Registration of charge 019421030004, created on 3 November 2016 (39 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Termination of appointment of Zvia Nachshon as a secretary on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Zvia Nachshon as a secretary on 1 July 2016 (1 page) |
7 March 2016 | Full accounts made up to 31 May 2015 (19 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (19 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
24 February 2015 | Full accounts made up to 31 May 2014 (20 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (5 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (5 pages) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 May 2013 (18 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
11 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
11 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
31 July 2012 | Director's details changed for Lourdes Pitharas on 17 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Secretary's details changed for Zvia Nachshon on 17 July 2012 (1 page) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Director's details changed for Mordechai Nachshon on 17 July 2012 (2 pages) |
31 July 2012 | Director's details changed for David Nachshon on 17 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Lourdes Pitharas on 17 July 2012 (2 pages) |
31 July 2012 | Director's details changed for David Nachshon on 17 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mordechai Nachshon on 17 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Zvia Nachshon on 17 July 2012 (1 page) |
19 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
19 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
21 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Lourdes Pitharas on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Lourdes Pitharas on 17 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
19 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
19 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
18 December 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members
|
3 August 2007 | Return made up to 18/07/07; full list of members
|
12 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
28 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
28 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 March 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
16 March 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
18 March 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
18 March 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
29 October 2001 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
21 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
21 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
2 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
23 February 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
23 February 2000 | Accounts for a medium company made up to 31 May 1999 (17 pages) |
10 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
10 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
11 December 1998 | Accounts for a medium company made up to 31 May 1998 (18 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
2 April 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
2 April 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
30 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
13 February 1997 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
13 February 1997 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
6 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
6 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
28 February 1996 | Accounts for a medium company made up to 31 May 1995 (16 pages) |
28 February 1996 | Accounts for a medium company made up to 31 May 1995 (16 pages) |
21 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
21 July 1995 | Return made up to 18/07/95; no change of members (4 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 November 1993 | Resolutions
|
28 November 1993 | Resolutions
|
25 October 1985 | Company name changed\certificate issued on 25/10/85 (3 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (3 pages) |