Company NameBluerace Limited
Company StatusActive
Company Number01943974
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Khaleda Choudhury
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivy House
245 Stoke Newington Church Street
London
N16 9HP
Director NameMs Ester Peleg
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 May 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3 Klonimus Street
Tel Aviv 6264403
Tel Aviv
Israel
Director NameMr Michael John Court
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(33 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address249 Stoke Newington Church Street
Stoke Newington
London
N16 9HP
Director NameHorace George Grinonneau
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 1993)
RoleRetired
Correspondence Address2 Ivy House
245 Stoke Newington Church Street
London
N16 9HP
Director NameMrs Maureen Alice Sulaiman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 11 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Ivy House
245 Stoke Newington Church Street
London
N16 9HP
Secretary NameAda Grinonneau
NationalityBritish
StatusResigned
Appointed16 May 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address2 Ivy House
245
Stoke Newington Church Street
London
N16 9HP
Director NameAda Grinonneau
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 March 1998)
RoleRetired
Correspondence Address2 Ivy House
245
Stoke Newington Church Street
London
N16 9HP
Secretary NameSan Sulaiman
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 06 February 2018)
RoleComputer Network Manager
Correspondence Address3 Ivy House
245 Stoke Newington Church Street
London
N16 9HP
Director NameMs Martine Louise Catt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(16 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 May 2015)
RoleMarketing Proff
Country of ResidenceUnited Kingdom
Correspondence Address2 Ivy House 245 Stoke Newington
Church Street
London
N16 9HP
Secretary NameMrs Sally Jane Smith
StatusResigned
Appointed05 November 2017(32 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address3 Ivy House
245 Stoke Newington
Church Street London
N16 9HP
Director NameMrs Sally Jane Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(33 years, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 15 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ivy House
245 Stoke Newington
Church Street London
N16 9HP

Location

Registered Address249 Stoke Newington Church Street
Stoke Newington
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

1 at £1Estor Peleg
33.33%
Ordinary
1 at £1Mr S. Sulaiman
33.33%
Ordinary
1 at £1S. Islam-choudhury
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
15 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
3 September 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been discontinued (1 page)
14 August 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
28 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
31 May 2019Termination of appointment of Sally Jane Smith as a secretary on 31 May 2019 (1 page)
31 May 2019Registered office address changed from 3 Ivy House 245 Stoke Newington Church Street London N16 9HP to 249 Stoke Newington Church Street Stoke Newington London N16 9HP on 31 May 2019 (1 page)
31 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
15 February 2019Termination of appointment of Sally Jane Smith as a director on 15 February 2019 (1 page)
15 February 2019Cessation of The Late San Sulaiman as a person with significant control on 15 February 2019 (1 page)
15 February 2019Appointment of Mr Michael John Court as a director on 15 February 2019 (2 pages)
15 February 2019Notification of Michael John Court as a person with significant control on 15 February 2019 (2 pages)
10 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 February 2019Appointment of Mrs Sally Jane Smith as a director on 5 February 2019 (2 pages)
10 July 2018Notification of The Late San Sulaiman as a person with significant control on 9 July 2018 (2 pages)
10 July 2018Notification of The Late Sharif Islam-Choudhury as a person with significant control on 9 July 2018 (2 pages)
9 July 2018Withdrawal of a person with significant control statement on 9 July 2018 (2 pages)
9 July 2018Notification of Ester Peleg as a person with significant control on 9 July 2018 (2 pages)
13 June 2018Notification of a person with significant control statement (2 pages)
28 May 2018Cessation of San Sulaiman as a person with significant control on 6 February 2018 (1 page)
28 May 2018Termination of appointment of San Sulaiman as a secretary on 6 February 2018 (1 page)
28 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
11 April 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 April 2018Appointment of Mrs Sally Jane Smith as a secretary on 5 November 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
18 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 3
(5 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 3
(5 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(5 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(5 pages)
19 May 2015Appointment of Ms Ester Peleg as a director on 18 May 2015 (2 pages)
19 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(5 pages)
19 May 2015Appointment of Ms Ester Peleg as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Martine Louise Catt as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Martine Louise Catt as a director on 18 May 2015 (1 page)
24 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Termination of appointment of Maureen Sulaiman as a director (1 page)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(5 pages)
3 June 2014Termination of appointment of Maureen Sulaiman as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
27 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
27 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
15 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Khaleda Choudhury on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Khaleda Choudhury on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Martine Louise Catt on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Maureen Alice Sulaiman on 7 May 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 May 2010Director's details changed for Martine Louise Catt on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Maureen Alice Sulaiman on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Khaleda Choudhury on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Maureen Alice Sulaiman on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Martine Louise Catt on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
18 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 May 2009Return made up to 07/05/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 May 2009Return made up to 07/05/09; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (4 pages)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
14 June 2007Return made up to 07/05/07; no change of members (7 pages)
14 June 2007Return made up to 07/05/07; no change of members (7 pages)
5 June 2006Return made up to 07/05/06; full list of members (8 pages)
5 June 2006Return made up to 07/05/06; full list of members (8 pages)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 May 2005Return made up to 07/05/05; full list of members (8 pages)
16 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
16 May 2005Return made up to 07/05/05; full list of members (8 pages)
8 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
8 September 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
4 June 2004Return made up to 07/05/04; full list of members (8 pages)
17 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
29 November 2002New director appointed (1 page)
29 November 2002New director appointed (1 page)
13 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
13 May 2002Return made up to 29/04/02; full list of members (7 pages)
13 May 2002Return made up to 29/04/02; full list of members (7 pages)
13 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
30 May 2001Return made up to 29/04/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 May 2001Return made up to 29/04/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(7 pages)
25 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
10 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 May 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
29 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
29 May 1998Return made up to 29/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
30 May 1997Return made up to 29/04/97; full list of members (6 pages)
30 May 1997Return made up to 29/04/97; full list of members (6 pages)
9 May 1996Return made up to 29/04/96; full list of members (4 pages)
9 May 1996Return made up to 29/04/96; full list of members (4 pages)
5 June 1995Return made up to 29/04/95; no change of members (4 pages)
5 June 1995Return made up to 29/04/95; no change of members (4 pages)
24 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
24 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
23 September 1985Memorandum and Articles of Association (11 pages)