Company NameBlue Rooster Limited
DirectorEfstathios George Karelias
Company StatusActive
Company Number03704603
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameMr Efstathios George Karelias
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed29 January 1999(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceGreece
Correspondence Address194 Navariou Street
Kalamata
24100
Greece
Secretary NameCornhill Services Limited (Corporation)
StatusCurrent
Appointed10 November 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameOaklawn Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

400 at £1Oaklawn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 October 2019Amended total exemption full accounts made up to 31 January 2018 (10 pages)
13 October 2019Amended total exemption full accounts made up to 31 January 2017 (9 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
22 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
19 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400
(4 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 400
(4 pages)
21 September 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
21 September 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
29 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
29 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 400
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 400
(4 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 400
(4 pages)
22 January 2014Secretary's details changed for Cornhill Services Limited on 23 December 2013 (1 page)
22 January 2014Secretary's details changed for Cornhill Services Limited on 23 December 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page)
16 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
16 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
13 September 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
13 February 2012Secretary's details changed for Cornhill Services Limited on 8 February 2012 (2 pages)
13 February 2012Secretary's details changed for Cornhill Services Limited on 8 February 2012 (2 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
13 February 2012Secretary's details changed for Cornhill Services Limited on 8 February 2012 (2 pages)
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (13 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (10 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (10 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 February 2009Return made up to 08/02/09; full list of members (10 pages)
12 February 2009Return made up to 08/02/09; full list of members (10 pages)
17 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
11 February 2008Return made up to 08/02/08; full list of members (6 pages)
11 February 2008Return made up to 08/02/08; full list of members (6 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
21 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
30 March 2007Return made up to 18/01/07; full list of members (6 pages)
30 March 2007Return made up to 18/01/07; full list of members (6 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 March 2006Return made up to 18/01/06; full list of members (6 pages)
8 March 2006Return made up to 18/01/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
27 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 October 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 March 2004Return made up to 18/01/04; full list of members (6 pages)
3 March 2004Return made up to 18/01/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: third floor 45/47 cornhill london EC3V 3PD (1 page)
6 November 2003New secretary appointed (2 pages)
24 February 2003Return made up to 18/01/03; full list of members (6 pages)
24 February 2003Return made up to 18/01/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
10 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
7 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
27 March 2001Return made up to 29/01/01; full list of members (6 pages)
27 March 2001Return made up to 29/01/01; full list of members (6 pages)
27 November 2000Full accounts made up to 31 January 2000 (8 pages)
27 November 2000Full accounts made up to 31 January 2000 (8 pages)
23 May 2000Return made up to 29/01/00; full list of members (6 pages)
23 May 2000Return made up to 29/01/00; full list of members (6 pages)
20 July 1999Ad 17/05/99--------- £ si 60@1=60 £ ic 340/400 (2 pages)
20 July 1999Ad 17/05/99--------- £ si 60@1=60 £ ic 340/400 (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Ad 29/01/99--------- £ si 338@1=338 £ ic 2/340 (2 pages)
23 February 1999Ad 29/01/99--------- £ si 338@1=338 £ ic 2/340 (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 16 churchill way cardiff CF1 4DX (1 page)
23 February 1999New director appointed (2 pages)
29 January 1999Incorporation (14 pages)
29 January 1999Incorporation (14 pages)