Company NameBlue Clothing Company Limited
DirectorsMordechai Nachshon and David Nachshon
Company StatusActive
Company Number01942103
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)
Previous NameCoastglen Limited

Business Activity

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

Directors

Director NameMr Mordechai Nachshon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,
StatusCurrent
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-16 Huntsworth Mews
London
NW1 6DD
Director NameDavid Nachshon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 September 2020(35 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-16 Huntsworth Mews
London
NW1 6DD
Secretary NameZvia Nachshon
NationalityBritish
StatusResigned
Appointed18 July 1991(5 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameDavid Nachshon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityIsraeli
StatusResigned
Appointed18 November 1993(8 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameLourdes Pitharas
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 1995(9 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 02 October 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Contact

Websitewww.blueclothing.co.uk
Email address[email protected]
Telephone020 72994100
Telephone regionLondon

Location

Registered Address6-16 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1David Nachshon
8.33%
Ordinary A
10k at £1Townsend Investment Corp
66.67%
Ordinary
3.8k at £1Zvia Nachshon
25.00%
Ordinary A

Financials

Year2014
Turnover£17,103,721
Gross Profit£4,910,913
Net Worth£4,184,876
Cash£2,317,816
Current Liabilities£2,910,019

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

3 November 2016Delivered 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 1989Delivered 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 1986Delivered 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 1998Delivered 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

Filing History

25 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
10 March 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
26 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 May 2021 (31 pages)
29 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
11 June 2021Full accounts made up to 31 May 2020 (29 pages)
5 June 2021Satisfaction of charge 2 in full (1 page)
2 October 2020Termination of appointment of Lourdes Pitharas as a director on 2 October 2020 (1 page)
9 September 2020Appointment of David Nachshon as a director on 9 September 2020 (2 pages)
22 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
22 June 2020Termination of appointment of David Nachshon as a director on 18 June 2020 (1 page)
19 February 2020Full accounts made up to 31 May 2019 (27 pages)
25 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
12 February 2019Full accounts made up to 31 May 2018 (28 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
16 February 2018Full accounts made up to 31 May 2017 (26 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 February 2017Full accounts made up to 31 May 2016 (24 pages)
17 February 2017Full accounts made up to 31 May 2016 (24 pages)
8 November 2016Registration of charge 019421030004, created on 3 November 2016 (39 pages)
8 November 2016Registration of charge 019421030004, created on 3 November 2016 (39 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Termination of appointment of Zvia Nachshon as a secretary on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Zvia Nachshon as a secretary on 1 July 2016 (1 page)
7 March 2016Full accounts made up to 31 May 2015 (19 pages)
7 March 2016Full accounts made up to 31 May 2015 (19 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 15,000
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 15,000
(5 pages)
24 February 2015Full accounts made up to 31 May 2014 (20 pages)
24 February 2015Full accounts made up to 31 May 2014 (20 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (5 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
17 December 2013Full accounts made up to 31 May 2013 (18 pages)
17 December 2013Full accounts made up to 31 May 2013 (18 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
11 February 2013Full accounts made up to 31 May 2012 (18 pages)
11 February 2013Full accounts made up to 31 May 2012 (18 pages)
31 July 2012Director's details changed for Lourdes Pitharas on 17 July 2012 (2 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 July 2012Secretary's details changed for Zvia Nachshon on 17 July 2012 (1 page)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mordechai Nachshon on 17 July 2012 (2 pages)
31 July 2012Director's details changed for David Nachshon on 17 July 2012 (2 pages)
31 July 2012Director's details changed for Lourdes Pitharas on 17 July 2012 (2 pages)
31 July 2012Director's details changed for David Nachshon on 17 July 2012 (2 pages)
31 July 2012Director's details changed for Mordechai Nachshon on 17 July 2012 (2 pages)
31 July 2012Secretary's details changed for Zvia Nachshon on 17 July 2012 (1 page)
19 March 2012Full accounts made up to 31 May 2011 (18 pages)
19 March 2012Full accounts made up to 31 May 2011 (18 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
21 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
21 October 2010Accounts for a small company made up to 31 May 2010 (7 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Lourdes Pitharas on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Lourdes Pitharas on 17 July 2010 (2 pages)
21 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
15 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
15 December 2009Accounts for a small company made up to 31 May 2009 (7 pages)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
29 July 2009Return made up to 18/07/09; full list of members (4 pages)
19 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
19 November 2008Accounts for a small company made up to 31 May 2008 (7 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
18 December 2007Accounts for a small company made up to 31 May 2007 (7 pages)
3 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
12 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 August 2006Return made up to 18/07/06; full list of members (7 pages)
2 August 2006Return made up to 18/07/06; full list of members (7 pages)
7 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
7 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
10 August 2005Return made up to 18/07/05; full list of members (7 pages)
28 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
28 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
29 July 2004Return made up to 18/07/04; full list of members (7 pages)
29 July 2004Return made up to 18/07/04; full list of members (7 pages)
16 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
16 March 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
28 July 2003Return made up to 18/07/03; full list of members (7 pages)
18 March 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
18 March 2003Accounts for a medium company made up to 31 May 2002 (17 pages)
13 August 2002Return made up to 18/07/02; full list of members (7 pages)
13 August 2002Return made up to 18/07/02; full list of members (7 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 October 2001Accounts for a medium company made up to 31 May 2001 (16 pages)
29 October 2001Accounts for a medium company made up to 31 May 2001 (16 pages)
9 August 2001Return made up to 18/07/01; full list of members (7 pages)
9 August 2001Return made up to 18/07/01; full list of members (7 pages)
21 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
21 March 2001Accounts for a medium company made up to 31 May 2000 (16 pages)
2 August 2000Return made up to 18/07/00; full list of members (7 pages)
2 August 2000Return made up to 18/07/00; full list of members (7 pages)
23 February 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
23 February 2000Accounts for a medium company made up to 31 May 1999 (17 pages)
10 August 1999Return made up to 18/07/99; full list of members (6 pages)
10 August 1999Return made up to 18/07/99; full list of members (6 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Accounts for a medium company made up to 31 May 1998 (18 pages)
11 December 1998Accounts for a medium company made up to 31 May 1998 (18 pages)
24 July 1998Return made up to 18/07/98; no change of members (4 pages)
24 July 1998Return made up to 18/07/98; no change of members (4 pages)
2 April 1998Accounts for a medium company made up to 31 May 1997 (17 pages)
2 April 1998Accounts for a medium company made up to 31 May 1997 (17 pages)
30 July 1997Return made up to 18/07/97; full list of members (6 pages)
30 July 1997Return made up to 18/07/97; full list of members (6 pages)
13 February 1997Accounts for a medium company made up to 31 May 1996 (18 pages)
13 February 1997Accounts for a medium company made up to 31 May 1996 (18 pages)
6 August 1996Return made up to 18/07/96; no change of members (4 pages)
6 August 1996Return made up to 18/07/96; no change of members (4 pages)
28 February 1996Accounts for a medium company made up to 31 May 1995 (16 pages)
28 February 1996Accounts for a medium company made up to 31 May 1995 (16 pages)
21 July 1995Return made up to 18/07/95; no change of members (4 pages)
21 July 1995Return made up to 18/07/95; no change of members (4 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (3 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (3 pages)