Company NameBlue Chip Investments Limited
Company StatusDissolved
Company Number03286480
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)
Dissolution Date29 October 2021 (2 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSamir Joory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1998(2 years after company formation)
Appointment Duration22 years, 11 months (closed 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameMrs Stella Joory
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1998(2 years after company formation)
Appointment Duration22 years, 11 months (closed 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Secretary NameSamir Joory
NationalityBritish
StatusClosed
Appointed03 December 1998(2 years after company formation)
Appointment Duration22 years, 11 months (closed 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameMr Meir Rahamim
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address29 Grove Hall Court
Hall Road
London
NW8 9NR
Secretary NameMazal David
NationalityBritish
StatusResigned
Appointed12 December 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kings Gardens
West End Lane
London
NW6 4PU
Director NameShai Joory
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address6 Tongdean Avenue
Hove
East Sussex
BN3 6TC
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Samir Joory
50.00%
Ordinary
50 at £1Stella Joory
50.00%
Ordinary

Financials

Year2014
Turnover£26,000
Gross Profit£12,420
Net Worth£601,441
Cash£16,343
Current Liabilities£317,313

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

1 November 2004Delivered on: 4 November 2004
Satisfied on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property at 53 grove hall court hall road london t/n NGL342025,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 October 2004Delivered on: 15 October 2004
Satisfied on: 3 August 2011
Persons entitled: National Westminster Bank PLC

Classification: 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.
Fully Satisfied
30 January 2003Delivered on: 8 February 2003
Satisfied on: 1 December 2009
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed legal charge all rents now owing or hereafter to become owing to it in respect of the property 53 grove hall court, hall road t/n NGL342025.
Fully Satisfied
20 January 2000Delivered on: 3 February 2000
Satisfied on: 1 December 2009
Persons entitled: United Mizrahi Bank Limited

Classification: First party deed of charge over property / land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 grove hall court hall road london NW8 t/no: NGL342025 including all buildings fixtures and fittings and the proceeds of sale.
Fully Satisfied

Filing History

29 October 2021Final Gazette dissolved following liquidation (1 page)
29 July 2021Return of final meeting in a members' voluntary winding up (12 pages)
30 September 2020Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 30 September 2020 (2 pages)
16 September 2020Declaration of solvency (5 pages)
16 September 2020Appointment of a voluntary liquidator (3 pages)
16 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
(1 page)
10 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
22 September 2015Total exemption full accounts made up to 30 March 2015 (12 pages)
22 September 2015Total exemption full accounts made up to 30 March 2015 (12 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (5 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
23 November 2007Return made up to 23/11/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
28 November 2006Return made up to 23/11/06; full list of members (2 pages)
28 November 2006Return made up to 23/11/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 November 2005Return made up to 23/11/05; full list of members (2 pages)
28 November 2005Return made up to 23/11/05; full list of members (2 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Return made up to 23/11/04; full list of members (5 pages)
7 December 2004Return made up to 23/11/04; full list of members (5 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 November 2003Return made up to 23/11/03; full list of members (5 pages)
28 November 2003Return made up to 23/11/03; full list of members (5 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 November 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
28 November 2002Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
5 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 November 2001Return made up to 23/11/01; full list of members (7 pages)
27 November 2001Return made up to 23/11/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (26 pages)
10 January 2001Full accounts made up to 31 March 2000 (26 pages)
27 November 2000Return made up to 02/12/00; full list of members (7 pages)
27 November 2000Return made up to 02/12/00; full list of members (7 pages)
8 September 2000Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 September 2000Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (4 pages)
5 January 2000Return made up to 02/12/99; full list of members (7 pages)
5 January 2000Return made up to 02/12/99; full list of members (7 pages)
2 September 1999New director appointed (3 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (3 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
8 December 1998Return made up to 02/12/98; no change of members (4 pages)
8 December 1998Return made up to 02/12/98; no change of members (4 pages)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Registered office changed on 10/07/97 from: 13/17 new burlington place london W1X 2JP (1 page)
10 July 1997Registered office changed on 10/07/97 from: 500 chesham house 150 regent street london W1R 5FA (1 page)
10 July 1997Registered office changed on 10/07/97 from: 500 chesham house 150 regent street london W1R 5FA (1 page)
10 July 1997Registered office changed on 10/07/97 from: 13/17 new burlington place london W1X 2JP (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996Registered office changed on 27/12/96 from: 13-17 new burlington place london W1X 2JP (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Registered office changed on 27/12/96 from: 13-17 new burlington place london W1X 2JP (1 page)
24 December 1996Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 December 1996Registered office changed on 24/12/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 December 1996Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Registered office changed on 24/12/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 December 1996Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996New director appointed (2 pages)
2 December 1996Incorporation (14 pages)
2 December 1996Incorporation (14 pages)