Company NameBluegate Group Limited
DirectorSanjay Datwani
Company StatusActive - Proposal to Strike off
Company Number05388252
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sanjay Datwani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressClayton Finance Ltd Office Number - Lg8
3-4 Devonshire Street
London
W1W 5DT
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Secretary NameMrs Hawa Ahmed
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Lady Byron Lane
Solihull
West Midlands
B93 9AY
Director NameHussain Ahmed
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 2006)
RoleBusiness
Correspondence Address130 Springsthorpe Road
Birmingham
West Midlands
B24 0SP
Secretary NameKholsuma Ahmed
NationalityBritish
StatusResigned
Appointed03 May 2006(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 01 September 2006)
RoleBusiness
Correspondence Address130 Springthorpe Road
Birmingham
West Midlands
B24 0SP
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 01 June 2007)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Secretary NameMr Ujjal Kanti Ghosh
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancellors Close
Birmingham
West Midlands
B15 3UJ
Secretary NameMr Paul James Squire
NationalityBritish
StatusResigned
Appointed12 April 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Juliet Drive
Warwick
Warwickshire
CV34 6GN
Director NameMr Sultan Ahmed
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressBywater Investments Group Ltd Stratford Road
Shirley
Solihull
West Midlands
B90 4AA
Director NameMr Balram Dayaram Datwani
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHighlight House 1st Floor
57 Margaret Street
London
W1W 8SJ
Director NameMr Sanjay Datwani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressHighlight House 57,Margaret Street
London
W1W 8SJ
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address173-175 Cleveland Street
London
W1T 6QR

Contact

Websitefeet-elite.co.uk

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bywater Jointventure LTD
50.00%
Ordinary
100 at £1Ruleform LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,346
Cash£7,265
Current Liabilities£45,330

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

21 June 2011Delivered on: 24 June 2011
Persons entitled: Punjab National Bank International Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 June 2011Delivered on: 24 June 2011
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19-41 vinnall grove bartley green birmingham t/no WM929361 charges to the bank by way of fixed charge the fixed plant machinery and fixtures all the goodwill of the trade or business all book debts see image for full details.
Outstanding
14 March 2008Delivered on: 2 April 2008
Satisfied on: 6 August 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them.
Fully Satisfied
14 March 2008Delivered on: 27 March 2008
Satisfied on: 6 August 2011
Persons entitled: Barclays 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: F/H 19-41 vinnall grove bartley green birmingham.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 March 2019Director's details changed for Mr Sanjay Datwani on 1 June 2018 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
5 March 2019Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 1 June 2018 (2 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Director's details changed for Mr Sanjay Datwani on 28 February 2016 (2 pages)
16 March 2016Director's details changed for Mr Sanjay Datwani on 28 February 2016 (2 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(4 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 200
(3 pages)
21 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 200
(3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(3 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(3 pages)
17 January 2014Appointment of Mr Sanjay Datwani as a director (2 pages)
17 January 2014Appointment of Mr Sanjay Datwani as a director (2 pages)
17 January 2014Termination of appointment of Bilal Ahmed as a director (1 page)
17 January 2014Termination of appointment of Bilal Ahmed as a director (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
23 November 2012Appointment of Mr Bilal Ahmed as a director (2 pages)
23 November 2012Termination of appointment of Sanjay Datwani as a director (1 page)
23 November 2012Appointment of Mr Bilal Ahmed as a director (2 pages)
23 November 2012Termination of appointment of Sanjay Datwani as a director (1 page)
16 July 2012Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 16 July 2012 (1 page)
13 July 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 13 July 2012 (1 page)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 April 2012Termination of appointment of Paul Squire as a secretary (1 page)
18 April 2012Termination of appointment of Sultan Ahmed as a director (1 page)
18 April 2012Termination of appointment of Sultan Ahmed as a director (1 page)
18 April 2012Termination of appointment of Paul Squire as a secretary (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Appointment of Mr Sanjay Datwani as a director (2 pages)
3 August 2011Appointment of Mr Sanjay Datwani as a director (2 pages)
2 August 2011Termination of appointment of Balram Datwani as a director (1 page)
2 August 2011Termination of appointment of Balram Datwani as a director (1 page)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Sultan Ahmed on 31 May 2010 (2 pages)
18 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Sultan Ahmed on 31 May 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
21 April 2010Registered office address changed from 11 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 11 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR on 21 April 2010 (1 page)
19 December 2009Amended accounts made up to 31 March 2008 (5 pages)
19 December 2009Amended accounts made up to 31 March 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Appointment of Mr Balram Dayaram Datwani as a director (2 pages)
14 October 2009Appointment of Mr Balram Dayaram Datwani as a director (2 pages)
2 July 2009Return made up to 31/05/09; full list of members (3 pages)
2 July 2009Return made up to 31/05/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Return made up to 16/07/08; full list of members (3 pages)
26 January 2009Return made up to 16/07/08; full list of members (3 pages)
4 September 2008Ad 29/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
4 September 2008Ad 29/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
14 August 2008Return made up to 15/07/08; full list of members (3 pages)
14 August 2008Return made up to 15/07/08; full list of members (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 February 2007Registered office changed on 21/02/07 from: catchet the delph centre civic way swadlincote derbyshire DE11 0AD (1 page)
21 February 2007Registered office changed on 21/02/07 from: catchet the delph centre civic way swadlincote derbyshire DE11 0AD (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
7 April 2006Return made up to 10/03/06; full list of members (2 pages)
7 April 2006Return made up to 10/03/06; full list of members (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: 2 chapel court holly walk leamington spa CV32 4YS (1 page)
27 February 2006Registered office changed on 27/02/06 from: 2 chapel court holly walk leamington spa CV32 4YS (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)