27 Bush Lane
London
Surrey
EC4R 0AA
Director Name | Mrs Tassoulla Photiou |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2014(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion, Cannon 27 Bush Lane London Surrey EC4R 0AA |
Director Name | Mr Andreas Photiou |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(23 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O React Business Services City Pavilion, Cannon 27 Bush Lane London Surrey EC4R 0AA |
Director Name | Mr Soteris Angelis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1998(2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 July 2014) |
Role | Partner Catering Group Busines |
Country of Residence | England |
Correspondence Address | 77 Tewkesbury Terrace London N11 2LU |
Secretary Name | Mr Soteris Angelis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1998(2 months after company formation) |
Appointment Duration | 16 years (resigned 18 February 2014) |
Role | Partner Catering Group Busines |
Country of Residence | England |
Correspondence Address | 77 Tewkesbury Terrace London N11 2LU |
Director Name | Readymade Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff South Glamorgan CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1997(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Website | bluecrestuk.co.uk |
---|---|
Telephone | 01225 511437 |
Telephone region | Bath |
Registered Address | C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Andreas Andreou Photiou 50.00% Ordinary |
---|---|
26 at £1 | Yiannakis Andreou Photiou 26.00% Ordinary |
24 at £1 | Mrs Tasoulla Photiou 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597,549 |
Cash | £17,282 |
Current Liabilities | £519,469 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
30 June 2017 | Delivered on: 30 June 2017 Persons entitled: Bank of Cyprus (UK) Limited Classification: A registered charge Particulars: 16 kendall road, beckenham, kent, BR3 4PZ. Outstanding |
---|---|
26 June 2017 | Delivered on: 26 June 2017 Persons entitled: Bank of Cyprus UK Classification: A registered charge Particulars: 40 georgia road, thornton heath, surrey, CR7 8DR. Outstanding |
18 July 2014 | Delivered on: 26 July 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
12 June 2008 | Delivered on: 21 June 2008 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2 passmore house 61-69 beulah road thornton heath surrey t/no SGL191806. Outstanding |
20 January 2021 | Change of details for Mr Andreas Photiou as a person with significant control on 20 January 2021 (2 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Andreas Photiou on 20 January 2021 (2 pages) |
6 January 2021 | Appointment of Mr Andreas Photiou as a director on 6 January 2021 (2 pages) |
6 January 2021 | Notification of Andreas Photiou as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Registered office address changed from 61-69 Beulah Road Thornton Heath Surrey CR7 8JG United Kingdom to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 12 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
30 June 2017 | Registration of charge 034832130004, created on 30 June 2017 (4 pages) |
30 June 2017 | Registration of charge 034832130004, created on 30 June 2017 (4 pages) |
26 June 2017 | Registration of charge 034832130003, created on 26 June 2017 (4 pages) |
26 June 2017 | Registration of charge 034832130003, created on 26 June 2017 (4 pages) |
23 March 2017 | Registered office address changed from 61-69 Beulah Road Thornton Heath Surrey CR7 8JG to 61-69 Beulah Road Thornton Heath Surrey CR7 8JG on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 61-69 Beulah Road Thornton Heath Surrey CR7 8JG to 61-69 Beulah Road Thornton Heath Surrey CR7 8JG on 23 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Termination of appointment of Soteris Angelis as a secretary on 18 February 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Tassoulla Photiou as a director on 18 July 2014 (3 pages) |
31 July 2014 | Termination of appointment of Soteris Angelis as a secretary on 18 February 2014 (2 pages) |
31 July 2014 | Termination of appointment of Soteris Angelis as a director on 18 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Soteris Angelis as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Tassoulla Photiou as a director on 18 July 2014 (3 pages) |
26 July 2014 | Registration of charge 034832130002, created on 18 July 2014 (15 pages) |
26 July 2014 | Registration of charge 034832130002, created on 18 July 2014 (15 pages) |
5 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Director's details changed for Soteris Angelis on 18 December 2009 (2 pages) |
16 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Soteris Angelis on 18 December 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2008 | Return made up to 18/12/07; full list of members (4 pages) |
19 May 2008 | Return made up to 18/12/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
25 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 18/12/99; full list of members (7 pages) |
15 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 October 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
15 February 1999 | Return made up to 18/12/98; full list of members
|
15 February 1999 | Return made up to 18/12/98; full list of members
|
14 September 1998 | Registered office changed on 14/09/98 from: 9 high street south norwood london SE25 6EP (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 9 high street south norwood london SE25 6EP (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
27 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: c/o readymade companies LTD. Ground, floor 334 whitchurch cardiff CF4 3NG (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Ad 21/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | Ad 21/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: c/o readymade companies LTD. Ground, floor 334 whitchurch cardiff CF4 3NG (1 page) |
18 December 1997 | Incorporation (16 pages) |
18 December 1997 | Incorporation (16 pages) |