Company NameThe Blue Rooms (London) Limited
DirectorSumir Surendra Mehta
Company StatusActive
Company Number04766975
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 12 months ago)
Previous NameEn Vogue Studios (115) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Sumir Surendra Mehta
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address115 Great Portland Street
London
W1W 6QH
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusCurrent
Appointed09 November 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address22 Great James Street
London
WC1N 3ES
Director NameMichael Hannah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address269 Kensal Road
London
W10 6DB
Director NameMr Chelsea Singh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Great Portland Street
London
W1W 6QH
Secretary NameMichael Hannah
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address115 Great Portland Street
London
W1W 6QH
Director NameMichael John Hannah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Great Portland Street
London
W1W 6QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethebluerooms.net
Telephone020 73234466
Telephone regionLondon

Location

Registered Address115 Great Portland Street
London
W1W 6QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£780,665
Cash£145,332
Current Liabilities£512,208

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 1 day from now)

Charges

13 January 2014Delivered on: 14 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2010Delivered on: 16 November 2010
Persons entitled: Michael Anthony Collins

Classification: Rent deposit deed
Secured details: £17,375.00 due or to become due from the company to the chargee.
Particulars: The rental deposit deed charges the sum of £34,750.00 being the sum held in a deposit account being the equivalent to one years rent reserved by a lease.
Outstanding
14 May 2010Delivered on: 19 May 2010
Persons entitled: Michael Anthony Collins

Classification: Rent deposit deed
Secured details: £17,375.00 due or to become due from the company to the chargee.
Particulars: The sum of £17,375.00.
Outstanding
9 November 2010Delivered on: 20 November 2010
Satisfied on: 25 March 2014
Persons entitled: Michael John Hannah, Chelsea Singh

Classification: Guarantee & debenture
Secured details: All monies due or to become due from gordons 169 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H or l/h property, by way of fixed charge all stocks, shares or other securities, goodwill, see image for full details.
Fully Satisfied

Filing History

16 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
18 May 2022Director's details changed for Mr Sumir Surendra Mehta on 16 May 2022 (2 pages)
18 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
2 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
1 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
23 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
23 May 2019Change of details for Gordons169 Limited as a person with significant control on 15 May 2019 (2 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
11 October 2017Satisfaction of charge 047669750006 in full (1 page)
11 October 2017Satisfaction of charge 047669750006 in full (1 page)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 March 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
8 April 2016Accounts for a small company made up to 30 November 2015 (7 pages)
8 April 2016Accounts for a small company made up to 30 November 2015 (7 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Director's details changed for Mr Sumir Surendra Mehta on 16 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Sumir Surendra Mehta on 16 May 2015 (2 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
19 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
19 April 2015Accounts for a small company made up to 30 November 2014 (7 pages)
18 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
18 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
25 March 2014Satisfaction of charge 5 in full (1 page)
25 March 2014Satisfaction of charge 5 in full (1 page)
14 January 2014Registration of charge 047669750006 (5 pages)
14 January 2014Registration of charge 047669750006 (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
14 May 2013Accounts for a small company made up to 30 November 2012 (8 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
21 March 2012Accounts for a small company made up to 30 November 2011 (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2010Termination of appointment of Michael Hannah as a director (1 page)
19 November 2010Termination of appointment of Michael Hannah as a secretary (1 page)
19 November 2010Termination of appointment of Chelsea Singh as a director (1 page)
19 November 2010Termination of appointment of Michael Hannah as a director (1 page)
19 November 2010Appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages)
19 November 2010Appointment of Mr Sumir Surendra Mehta as a director (2 pages)
19 November 2010Termination of appointment of Chelsea Singh as a director (1 page)
19 November 2010Appointment of Gordons Nominee Secretaries Limited as a secretary (2 pages)
19 November 2010Termination of appointment of Michael Hannah as a secretary (1 page)
19 November 2010Appointment of Mr Sumir Surendra Mehta as a director (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 October 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
28 October 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 May 2010Director's details changed for Chelsea Singh on 10 January 2010 (2 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Director's details changed for Michael John Hannah on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2010Secretary's details changed for Michael Hannah on 1 January 2010 (1 page)
19 May 2010Director's details changed for Chelsea Singh on 10 January 2010 (2 pages)
19 May 2010Secretary's details changed for Michael Hannah on 1 January 2010 (1 page)
19 May 2010Director's details changed for Michael John Hannah on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Michael John Hannah on 1 January 2010 (2 pages)
19 May 2010Secretary's details changed for Michael Hannah on 1 January 2010 (1 page)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Return made up to 16/05/08; full list of members (4 pages)
18 August 2008Return made up to 16/05/08; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(7 pages)
30 May 2007Return made up to 16/05/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(7 pages)
25 May 2006Return made up to 16/05/06; full list of members (7 pages)
25 May 2006Return made up to 16/05/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
24 May 2005Return made up to 16/05/05; full list of members (7 pages)
8 December 2004Company name changed en vogue studios (115) LIMITED\certificate issued on 08/12/04 (2 pages)
8 December 2004Company name changed en vogue studios (115) LIMITED\certificate issued on 08/12/04 (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 May 2004Return made up to 16/05/04; full list of members (7 pages)
13 May 2004Return made up to 16/05/04; full list of members (7 pages)
20 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
20 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
20 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2003Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (17 pages)
16 May 2003Incorporation (17 pages)