Company NameBlueco Limited
Company StatusActive
Company Number03196199
CategoryPrivate Limited Company
Incorporation Date9 May 1996(27 years, 11 months ago)
Previous NameHackremco (No.1133) Limited

Business Activity

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

Directors

Director NameMrs Joanna Chapman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 June 2014(18 years, 1 month after company formation)
Appointment Duration9 years, 10 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed15 July 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed15 July 2014(18 years, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1996(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Secretary NameRoger Leonard Burrows
NationalityAustralian
StatusResigned
Appointed02 October 1996(4 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 04 September 1997)
RoleCompany Director
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Director NameRoger Leonard Burrows
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 1997)
RoleCompany Director
Correspondence Address51 Leyborne Park
Kew
Richmond
Surrey
TW9 3BH
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed04 September 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address32 Saxon Road
Bromley
Kent
BR1 3RP
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 June 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed07 December 1998(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 06 July 1999)
RoleLawyer
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2003)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20a Arterberry Road
Wimbledon
London
SW20 8AJ
Director NameCharles Michael Foster Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(6 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 4 60 Redcliffe Gardens
London
SW10 9HD
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 January 2003)
RoleProperty Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address46a Ainger Road
London
Nw 3ah
Secretary NameAlison Louise Gough
NationalityBritish
StatusResigned
Appointed10 March 2003(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NamePeter John Allwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2003(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2008)
RoleGeneral Manager
Correspondence AddressFlat 9 264 Waterloo Road
London
SE1 8RP
Secretary NameJacqueline Jordan
NationalityBritish
StatusResigned
Appointed29 September 2003(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 2008)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 June 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mohammed Shahraz Khan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 May 2014)
RoleHead Of Statutory Reporting, Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(18 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(17 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2014)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitebluewater.co.uk
Telephone01322 475475
Telephone regionDartford

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60m at £1Greenhithe Holdings LTD
100.00%
Ordinary B
10 at £1Greenhithe Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£13,654,000
Net Worth£375,632,000
Cash£7,988,000
Current Liabilities£952,251,000

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

3 October 2014Delivered on: 10 October 2014
Persons entitled:
Land Securities Capital Markets PLC
Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
3 October 2014Delivered on: 10 October 2014
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Freehold and leasehold land being bluewater bean road stone dartford title numbers K787365, K768043, K799536, K79953 and K787368.
Outstanding
1 July 1999Delivered on: 15 July 1999
Satisfied on: 30 September 2013
Persons entitled: Lloyds Tsb Bank PLC (Acting as Agent and Trustee for the Beneficiaries)

Classification: Supplemental to a debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any relevant document/or under the debenture deed.
Particulars: Sell assign transfer license sub-license discount factor otherwise dispose of or deal with the charged property floating charge for further details see ch microfiche.
Fully Satisfied
18 June 1999Delivered on: 8 July 1999
Satisfied on: 30 September 2013
Persons entitled: Lloyds Bank PLC

Classification: Deed supplemental to a debenture dated 4TH november 1996 which was modified by a deed dated 3RD july 1998
Secured details: All monies and liabilities due or to become due from the company to the chargee acting as agent and trustee for the beneficiaries (as defined)on any account whatsoever and under any relevant document (as defined).
Particulars: Land and buildings at bluewater kent. See the mortgage charge document for full details.
Fully Satisfied
3 July 1998Delivered on: 14 July 1998
Satisfied on: 30 September 2013
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)

Classification: Deed supplemental to a debenture dated 4TH november 1996
Secured details: All monies due or to become due from the company to any of the beneficiaries (as defined) on any account whatsoever.
Particulars: All the company's rights and interests in the premises and proceeds of sale thereof,all the rights in the blueco forward sale agreement occupational lease rents rent account call account. See the mortgage charge document for full details.
Fully Satisfied
3 July 1998Delivered on: 14 July 1998
Satisfied on: 30 September 2013
Persons entitled: Lloyds Bank PLC(As Agent and Trustee for the Beneficiaries)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to any beneficiary (as defined) on any account whatsoever.
Particulars: F/H land and buildings transferred by a transfer dated 030798 an l/h premises demised by the headlease dated 041196 and l/h premises demised by the management lease dated 030798. see the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 15 November 1996
Satisfied on: 30 September 2013
Persons entitled: Lloyds Bank PLC,as Agent and Trustee for the Beneficiaries (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever as referred to in clause 2 of the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Register inspection address has been changed from 125 London Wall London EC2Y 5AL United Kingdom to 100 Victoria Street London SW1E 5JL (1 page)
19 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
27 November 2019Full accounts made up to 31 March 2019 (20 pages)
17 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
31 January 2019Termination of appointment of Despina Don-Wauchope as a director on 25 January 2019 (1 page)
28 January 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 25 January 2019 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (18 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 250,000,000
(7 pages)
19 May 2016Register(s) moved to registered office address 5 Strand London WC2N 5AF (1 page)
19 May 2016Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 125 London Wall London EC2Y 5AL (1 page)
19 May 2016Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 125 London Wall London EC2Y 5AL (1 page)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 250,000,000
(7 pages)
19 May 2016Register(s) moved to registered office address 5 Strand London WC2N 5AF (1 page)
17 May 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 250,000,000
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 250,000,000
(3 pages)
21 December 2015Auditor's resignation (1 page)
21 December 2015Auditor's resignation (1 page)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
16 December 2015Full accounts made up to 31 March 2015 (15 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 60,000,010
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 60,000,010
(6 pages)
27 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 60,000,010
(6 pages)
14 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
14 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
7 April 2015Full accounts made up to 30 June 2014 (15 pages)
7 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 January 2015Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Adrian Michael De Souza as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Gary Brian Sherwin as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Gary Brian Sherwin as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Christopher Marshall Gill as a director on 16 January 2015 (1 page)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
13 November 2014Statement of company's objects (2 pages)
13 November 2014Statement of company's objects (2 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 October 2014Registration of charge 031961990007, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 031961990006, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 031961990007, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 031961990006, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 031961990007, created on 3 October 2014 (9 pages)
10 October 2014Registration of charge 031961990006, created on 3 October 2014 (9 pages)
31 July 2014Appointment of Land Securities Management Services Limited as a director on 15 July 2014 (2 pages)
31 July 2014Appointment of Ls Director Limited as a director on 15 July 2014 (2 pages)
31 July 2014Appointment of Ls Director Limited as a director on 15 July 2014 (2 pages)
31 July 2014Appointment of Land Securities Management Services Limited as a director on 15 July 2014 (2 pages)
9 July 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
9 July 2014Termination of appointment of Craig Matheson as a director (1 page)
9 July 2014Termination of appointment of Mark Boor as a director (1 page)
9 July 2014Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page)
9 July 2014Termination of appointment of Mark Boor as a director (1 page)
9 July 2014Termination of appointment of Craig Matheson as a director (1 page)
1 July 2014Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 July 2014Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 June 2014Appointment of Mr Christopher Marshall Gill as a director (2 pages)
27 June 2014Appointment of Mr Gary Brian Sherwin as a director (2 pages)
27 June 2014Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF on 27 June 2014 (1 page)
27 June 2014Appointment of Mr Adrian Michael De Souza as a director (2 pages)
27 June 2014Appointment of Mr Christopher Marshall Gill as a director (2 pages)
27 June 2014Appointment of Mr Adrian Michael De Souza as a director (2 pages)
27 June 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
27 June 2014Appointment of Mr Gary Brian Sherwin as a director (2 pages)
27 June 2014Appointment of Mrs Despina Don-Wauchope as a director (2 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000,010
(6 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000,010
(6 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000,010
(6 pages)
21 May 2014Termination of appointment of Mohammed Khan as a director (1 page)
21 May 2014Termination of appointment of Mohammed Khan as a director (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2014Memorandum and Articles of Association (34 pages)
15 April 2014Memorandum and Articles of Association (34 pages)
3 April 2014Appointment of Mr Mohammed Shahraz Khan as a director (2 pages)
3 April 2014Appointment of Mr Mohammed Shahraz Khan as a director (2 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 November 2013Full accounts made up to 30 June 2013 (14 pages)
21 November 2013Full accounts made up to 30 June 2013 (14 pages)
30 September 2013Satisfaction of charge 2 in full (12 pages)
30 September 2013Satisfaction of charge 1 in full (8 pages)
30 September 2013Satisfaction of charge 5 in full (9 pages)
30 September 2013Satisfaction of charge 5 in full (9 pages)
30 September 2013Satisfaction of charge 4 in full (10 pages)
30 September 2013Satisfaction of charge 1 in full (8 pages)
30 September 2013Satisfaction of charge 3 in full (12 pages)
30 September 2013Satisfaction of charge 2 in full (12 pages)
30 September 2013Satisfaction of charge 3 in full (12 pages)
30 September 2013Satisfaction of charge 4 in full (10 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
16 May 2013Full accounts made up to 30 June 2012 (14 pages)
16 May 2013Full accounts made up to 30 June 2012 (14 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
22 May 2012Full accounts made up to 30 June 2011 (14 pages)
22 May 2012Full accounts made up to 30 June 2011 (14 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12 May 2011 (1 page)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
5 April 2011Full accounts made up to 30 June 2010 (18 pages)
7 February 2011Appointment of Mr. Stephen Kenneth Grist as a director (2 pages)
7 February 2011Appointment of Mr. Stephen Kenneth Grist as a director (2 pages)
7 February 2011Termination of appointment of Scott Mosely as a director (1 page)
7 February 2011Termination of appointment of Scott Mosely as a director (1 page)
1 June 2010Termination of appointment of James Scott as a director (1 page)
1 June 2010Termination of appointment of James Scott as a director (1 page)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 December 2009Full accounts made up to 30 June 2009 (18 pages)
12 December 2009Full accounts made up to 30 June 2009 (18 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
5 November 2009Director's details changed for Scott Richard Mosely on 4 November 2009 (2 pages)
5 November 2009Director's details changed for James David Scott on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Glenn Kondo on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Boor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Scott Richard Mosely on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Glenn Kondo on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Scott Richard Mosely on 4 November 2009 (2 pages)
5 November 2009Director's details changed for James David Scott on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Boor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Boor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Glenn Kondo on 4 November 2009 (2 pages)
5 November 2009Director's details changed for James David Scott on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Director appointed craig stephen matheson (1 page)
22 June 2009Director appointed craig stephen matheson (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
9 June 2009Director appointed scott richard mosely (1 page)
9 June 2009Appointment terminated director keith redshaw (1 page)
9 June 2009Director appointed scott richard mosely (1 page)
9 June 2009Appointment terminated director keith redshaw (1 page)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
12 May 2009Return made up to 09/05/09; full list of members (5 pages)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
19 March 2009Full accounts made up to 30 June 2008 (18 pages)
19 March 2009Full accounts made up to 30 June 2008 (18 pages)
25 November 2008Director appointed james david scott (1 page)
25 November 2008Director appointed keith redshaw (1 page)
25 November 2008Director appointed james david scott (1 page)
25 November 2008Director appointed keith redshaw (1 page)
25 November 2008Director appointed mark boor (1 page)
25 November 2008Director appointed mark boor (1 page)
31 October 2008Appointment terminated director peter allwood (1 page)
31 October 2008Appointment terminated director peter allwood (1 page)
9 September 2008Director appointed robin elliot butler (2 pages)
9 September 2008Director appointed robin elliot butler (2 pages)
4 September 2008Appointment terminated director robin caven (1 page)
4 September 2008Appointment terminated director robin caven (1 page)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
22 July 2008Appointment terminated director robin butler (1 page)
22 July 2008Appointment terminated director robin butler (1 page)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
15 May 2008Return made up to 09/05/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (20 pages)
29 April 2008Full accounts made up to 30 June 2007 (20 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
4 July 2007Full accounts made up to 30 June 2006 (14 pages)
4 July 2007Full accounts made up to 30 June 2006 (14 pages)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
15 May 2007Return made up to 09/05/07; full list of members (3 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
25 May 2006Return made up to 09/05/06; full list of members (3 pages)
25 May 2006Return made up to 09/05/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
10 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Return made up to 09/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Full accounts made up to 30 June 2004 (12 pages)
29 April 2005Full accounts made up to 30 June 2004 (12 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
24 May 2004Return made up to 09/05/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (3 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (3 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (3 pages)
19 May 2003Return made up to 09/05/03; full list of members (8 pages)
19 May 2003Return made up to 09/05/03; full list of members (8 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
6 April 2003Full accounts made up to 30 June 2002 (12 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (4 pages)
3 September 2002New director appointed (4 pages)
3 September 2002New director appointed (4 pages)
3 September 2002New director appointed (4 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
26 April 2002Full accounts made up to 30 June 2001 (12 pages)
26 April 2002Full accounts made up to 30 June 2001 (12 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 09/05/01; full list of members (7 pages)
31 May 2001Return made up to 09/05/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
18 May 2000Return made up to 09/05/00; full list of members (15 pages)
18 May 2000Return made up to 09/05/00; full list of members (15 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 November 1999Full accounts made up to 30 June 1999 (13 pages)
16 November 1999Full accounts made up to 30 June 1999 (13 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
15 July 1999Particulars of mortgage/charge (13 pages)
15 July 1999Particulars of mortgage/charge (13 pages)
8 July 1999Particulars of mortgage/charge (13 pages)
8 July 1999Particulars of mortgage/charge (13 pages)
17 May 1999Return made up to 09/05/99; full list of members (11 pages)
17 May 1999Return made up to 09/05/99; full list of members (11 pages)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
17 November 1998Full accounts made up to 30 June 1998 (11 pages)
17 November 1998Full accounts made up to 30 June 1998 (11 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
14 July 1998Particulars of mortgage/charge (17 pages)
14 July 1998Particulars of mortgage/charge (16 pages)
14 July 1998Particulars of mortgage/charge (16 pages)
14 July 1998Particulars of mortgage/charge (17 pages)
6 July 1998Notice of assignment of name or new name to shares (1 page)
6 July 1998£ nc 100/60000100 17/06/98 (2 pages)
6 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
6 July 1998Notice of assignment of name or new name to shares (1 page)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1998£ nc 100/60000100 17/06/98 (2 pages)
6 July 1998Notice of assignment of name or new name to shares (1 page)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 July 1998Memorandum and Articles of Association (16 pages)
6 July 1998Memorandum and Articles of Association (16 pages)
6 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
6 July 1998Ad 30/06/98--------- £ si 60000000@1=60000000 £ ic 10/60000010 (2 pages)
6 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 July 1998Ad 30/06/98--------- £ si 60000000@1=60000000 £ ic 10/60000010 (2 pages)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 July 1998Notice of assignment of name or new name to shares (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
18 May 1998Return made up to 09/05/98; no change of members (7 pages)
18 May 1998Return made up to 09/05/98; no change of members (7 pages)
4 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
4 February 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Secretary resigned (1 page)
11 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Memorandum and Articles of Association (11 pages)
11 July 1997Memorandum and Articles of Association (11 pages)
11 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
3 June 1997Return made up to 09/05/97; full list of members (6 pages)
30 December 1996Location of register of members (non legible) (1 page)
30 December 1996Location of register of members (non legible) (1 page)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
29 November 1996Secretary's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
15 November 1996Particulars of mortgage/charge (50 pages)
15 November 1996Particulars of mortgage/charge (50 pages)
8 October 1996Memorandum and Articles of Association (11 pages)
8 October 1996Memorandum and Articles of Association (11 pages)
4 October 1996Ad 02/10/96--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
4 October 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Ad 02/10/96--------- £ si 9@1=9 £ ic 1/10 (2 pages)
4 October 1996Registered office changed on 04/10/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Registered office changed on 04/10/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
4 October 1996New secretary appointed (2 pages)
6 June 1996Company name changed hackremco (no.1133) LIMITED\certificate issued on 07/06/96 (2 pages)
6 June 1996Company name changed hackremco (no.1133) LIMITED\certificate issued on 07/06/96 (2 pages)
9 May 1996Incorporation (15 pages)
9 May 1996Incorporation (15 pages)