Company NameBluebells Limited
DirectorMukund Kataria
Company StatusActive
Company Number03528343
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mukund Kataria
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Clarendon Gardens
Ilford
Essex
IG1 3JN
Secretary NameCharulata Kataria
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Clarendon Gardens
Ilford
Essex
IG1 3JN
Director NameDeepu Francis
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleTrainee Accountant
Correspondence Address2a St James Road
London
E15 1RL
Secretary NameMr Anver Patel
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Director NameFrancis Louis Nelson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 January 2004)
RoleManaging Director
Correspondence Address14 Saint James Gardens
Romford
Essex
RM6 5RY

Contact

Websitebluebells-restaurant.com
Telephone01344 622722
Telephone regionBracknell

Location

Registered AddressSouth Park Business Centre
306 Green Lane
Ilford
Essex
IG1 1LQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Mukund Kataria
100.00%
Ordinary

Financials

Year2014
Net Worth£8,816
Cash£463
Current Liabilities£13,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

18 December 2020Delivered on: 23 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 45 carlyle road manor park london E12 6BL.
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1022 and 1024 high road romford RM6 4BA.
Outstanding

Filing History

23 December 2020Registration of charge 035283430002, created on 18 December 2020 (4 pages)
23 December 2020Registration of charge 035283430001, created on 18 December 2020 (4 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Registered office address changed from 306 South Park Business Centre 306 Green Lane Essex IG1 1LQ England to South Park Business Centre 306 Green Lane Ilford Essex IG1 1LQ on 19 November 2019 (1 page)
15 November 2019Registered office address changed from Suite 16 310 Green Lane Ilford Essex IG1 1XT to 306 South Park Business Centre 306 Green Lane Essex IG1 1LQ on 15 November 2019 (1 page)
30 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been discontinued (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
17 September 2009Return made up to 16/03/09; full list of members (3 pages)
17 September 2009Return made up to 16/03/09; full list of members (3 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Return made up to 16/03/08; full list of members (3 pages)
13 August 2009Return made up to 16/03/08; full list of members (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Return made up to 16/03/07; full list of members (6 pages)
10 July 2007Return made up to 16/03/07; full list of members (6 pages)
14 November 2006Return made up to 16/03/06; full list of members (6 pages)
14 November 2006Return made up to 16/03/06; full list of members (6 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2006Return made up to 16/03/05; full list of members (6 pages)
16 January 2006Return made up to 16/03/05; full list of members (6 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
23 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 June 2004Return made up to 16/03/04; full list of members (6 pages)
4 June 2004Return made up to 16/03/04; full list of members (6 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 June 2003Return made up to 16/03/03; full list of members (6 pages)
30 June 2003Return made up to 16/03/03; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
18 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 March 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
31 August 2000Full accounts made up to 31 March 2000 (14 pages)
31 August 2000Full accounts made up to 31 March 2000 (14 pages)
14 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
14 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/03/00
(6 pages)
18 February 2000Full accounts made up to 31 March 1999 (14 pages)
18 February 2000Full accounts made up to 31 March 1999 (14 pages)
5 November 1999Return made up to 16/03/99; full list of members (6 pages)
5 November 1999Return made up to 16/03/99; full list of members (6 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
9 April 1998Registered office changed on 09/04/98 from: raphael house 226 high street north, london E6 2JA (1 page)
9 April 1998New director appointed (2 pages)
9 April 1998New secretary appointed (2 pages)
9 April 1998New secretary appointed (2 pages)
9 April 1998Registered office changed on 09/04/98 from: raphael house 226 high street north, london E6 2JA (1 page)
9 April 1998New director appointed (2 pages)
16 March 1998Incorporation (18 pages)
16 March 1998Incorporation (18 pages)