Company NameBluecrown Investments Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number05779355
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sara Friedman
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Israel Moshe Friedman
50.00%
Ordinary
1 at £1Sara Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,355
Cash£6,467
Current Liabilities£1,572,402

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due7 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 September

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Charges

13 June 2019Delivered on: 20 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 258 kingsland road, london E8 4DG (freehold - 260231).
Outstanding
16 November 2018Delivered on: 27 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including, book debts, fixed plant & machinery, any patents, trade marks, service marks, designs, business names, see image for full details.
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 258 kingsland road, london t/no 260231 by way of first fixed charge all licences; proceeds of sale of the property; the benefit of any rental deposit; all plant and machinery; by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See image for full details.
Outstanding
17 November 2008Delivered on: 19 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 09/05/2007
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 August 2006Delivered on: 11 August 2006
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 August 2006Delivered on: 11 August 2006
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 258 kingsland road london t/no 260231. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

3 November 2020Previous accounting period extended from 30 July 2020 to 7 August 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 July 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
22 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 April 2020Previous accounting period shortened from 1 August 2019 to 31 July 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 July 2019Previous accounting period shortened from 2 August 2018 to 1 August 2018 (1 page)
20 June 2019Registration of charge 057793550007, created on 13 June 2019 (39 pages)
1 May 2019Previous accounting period shortened from 3 August 2018 to 2 August 2018 (1 page)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
12 December 2018Satisfaction of charge 4 in full (2 pages)
12 December 2018Satisfaction of charge 5 in full (1 page)
27 November 2018Registration of charge 057793550006, created on 16 November 2018 (43 pages)
26 November 2018Satisfaction of charge 3 in full (1 page)
31 July 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
30 July 2018Previous accounting period shortened from 4 August 2017 to 3 August 2017 (1 page)
2 May 2018Previous accounting period shortened from 5 August 2017 to 4 August 2017 (1 page)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
27 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
17 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
17 May 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
4 May 2017Previous accounting period shortened from 6 August 2016 to 5 August 2016 (1 page)
4 May 2017Previous accounting period shortened from 6 August 2016 to 5 August 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2016Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page)
5 August 2016Previous accounting period shortened from 7 August 2015 to 6 August 2015 (1 page)
28 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
7 May 2016Previous accounting period shortened from 8 August 2015 to 7 August 2015 (1 page)
7 May 2016Previous accounting period shortened from 8 August 2015 to 7 August 2015 (1 page)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2015Current accounting period extended from 31 July 2015 to 8 August 2015 (1 page)
30 July 2015Current accounting period extended from 31 July 2015 to 8 August 2015 (1 page)
30 July 2015Current accounting period extended from 31 July 2015 to 8 August 2015 (1 page)
29 July 2015Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page)
29 July 2015Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page)
29 July 2015Previous accounting period shortened from 1 August 2014 to 31 July 2014 (1 page)
11 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
11 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(3 pages)
1 May 2015Previous accounting period shortened from 2 August 2014 to 1 August 2014 (1 page)
1 May 2015Previous accounting period shortened from 2 August 2014 to 1 August 2014 (1 page)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2013Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page)
1 August 2013Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page)
1 August 2013Previous accounting period shortened from 3 August 2012 to 2 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page)
2 May 2013Previous accounting period shortened from 4 August 2012 to 3 August 2012 (1 page)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2011Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page)
2 August 2011Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page)
2 August 2011Previous accounting period shortened from 5 August 2010 to 4 August 2010 (1 page)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
12 May 2011Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
3 May 2011Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page)
3 May 2011Previous accounting period shortened from 6 August 2010 to 5 August 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Previous accounting period shortened from 7 August 2009 to 6 August 2009 (1 page)
27 April 2010Previous accounting period shortened from 7 August 2009 to 6 August 2009 (1 page)
27 April 2010Previous accounting period shortened from 7 August 2009 to 6 August 2009 (1 page)
26 April 2010Previous accounting period extended from 31 July 2009 to 7 August 2009 (2 pages)
26 April 2010Previous accounting period extended from 31 July 2009 to 7 August 2009 (2 pages)
26 April 2010Previous accounting period extended from 31 July 2009 to 7 August 2009 (2 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 April 2008Amended accounts made up to 31 July 2007 (3 pages)
16 April 2008Amended accounts made up to 31 July 2007 (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
15 April 2008Return made up to 12/04/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
18 July 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
11 July 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (3 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)