Company NameBluecroft (London) Ltd
DirectorThomas Kevin Mulligan
Company StatusActive
Company Number03375340
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Previous NameBluecroft Properties Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Kevin Mulligan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameKeith Leslie Monnickendam
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Lyal Road
Bow
London
E3 5QQ
Secretary NameKeith Leslie Monnickendam
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Lyal Road
Bow
London
E3 5QQ
Secretary NameMr Charles Stuart Randall
NationalityBritish
StatusResigned
Appointed05 March 2003(5 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2010)
RoleCompany Director
Correspondence AddressHuerta Salazar Cerca A `Venta Las Palomas?
29150 Almogia
Malaga
Spain
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameGLS Chartered Accountants And Chartered Tax Advisers (Corporation)
StatusResigned
Appointed01 May 2010(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2015)
Correspondence AddressOliver House 23 Windmill Hill
Enfield
Middlesex
EN2 7AB

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Thomas Kevin Mulligan
100.00%
Ordinary

Financials

Year2014
Net Worth£650,326
Cash£69,515
Current Liabilities£114,467

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

8 January 2013Delivered on: 10 January 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2002Delivered on: 15 June 2002
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: Basement,ground and first floors at 96A curtain rd,london EC2. 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.
Outstanding

Filing History

6 October 2020Registered office address changed from Oliver House Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page)
24 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
7 April 2015Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Gls Chartered Accountants and Chartered Tax Advisers as a secretary on 7 April 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014 (1 page)
10 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014 (1 page)
10 October 2014Secretary's details changed for Tayler Bradshaw Limited on 1 October 2014 (1 page)
9 October 2014Registered office address changed from Tayler Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Tayler Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Tayler Bradshaw Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB England to Oliver House Windmill Hill Enfield Middlesex EN2 7AB on 9 October 2014 (1 page)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
14 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
11 April 2012Amended accounts made up to 30 April 2011 (7 pages)
11 April 2012Amended accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Charles Randall as a secretary (1 page)
26 May 2010Termination of appointment of Charles Randall as a secretary (1 page)
25 May 2010Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
25 May 2010Appointment of Tayler Bradshaw Limited as a secretary (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / charles randall / 01/01/2009 (1 page)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / charles randall / 01/01/2009 (1 page)
9 April 2009Director's change of particulars / thomas mulligan / 08/04/2009 (1 page)
9 April 2009Director's change of particulars / thomas mulligan / 08/04/2009 (1 page)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 June 2008Return made up to 23/05/08; full list of members (3 pages)
19 June 2008Return made up to 23/05/08; full list of members (3 pages)
16 June 2008Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
16 June 2008Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
6 June 2007Return made up to 23/05/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 June 2006Return made up to 23/05/06; full list of members (2 pages)
9 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
17 January 2006Total exemption small company accounts made up to 30 November 2004 (8 pages)
9 June 2005Return made up to 23/05/05; full list of members (2 pages)
9 June 2005Return made up to 23/05/05; full list of members (2 pages)
19 May 2004Return made up to 23/05/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 May 2004Return made up to 23/05/04; full list of members (6 pages)
13 June 2003Return made up to 23/05/03; full list of members (7 pages)
13 June 2003Return made up to 23/05/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
13 November 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
13 November 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 23/05/02; full list of members (7 pages)
28 May 2002Return made up to 23/05/02; full list of members (7 pages)
15 March 2002Registered office changed on 15/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
15 March 2002Registered office changed on 15/03/02 from: 1 market street saffron walden essex CB10 1JB (1 page)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Full accounts made up to 31 May 2000 (8 pages)
16 January 2001Full accounts made up to 31 May 2000 (8 pages)
25 July 2000Return made up to 23/05/00; full list of members (6 pages)
25 July 2000Return made up to 23/05/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 August 1999Registered office changed on 18/08/99 from: 124-132 clerkenwell road london EC1R 5DL (1 page)
18 August 1999Registered office changed on 18/08/99 from: 124-132 clerkenwell road london EC1R 5DL (1 page)
25 May 1999Return made up to 23/05/99; no change of members (4 pages)
25 May 1999Return made up to 23/05/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (9 pages)
27 November 1998Accounts for a small company made up to 31 May 1998 (9 pages)
5 August 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1998Registered office changed on 18/03/98 from: cambridge house 27 cambridge park london E11 2PU (1 page)
18 March 1998Registered office changed on 18/03/98 from: cambridge house 27 cambridge park london E11 2PU (1 page)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
11 June 1997Company name changed bluecroft properties LTD\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed bluecroft properties LTD\certificate issued on 12/06/97 (2 pages)
23 May 1997Incorporation (11 pages)
23 May 1997Incorporation (11 pages)