Company NameBlue Bird Global Trading Ltd.
DirectorMohamed Al-Imam Faisal Salih
Company StatusActive
Company Number05908841
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Mohamed Al-Imam Faisal Salih
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameNoha El-Khider
NationalityBritish
StatusResigned
Appointed17 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
278 Twickenham Road
Isleworth
Middlesex
TW7 7DT
Director NameNaveed Iqbal
Date of BirthMay 1960 (Born 64 years ago)
NationalityPakistani
StatusResigned
Appointed08 December 2008(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 February 2009)
RoleManager
Correspondence Address42 Ferndale Avenue
Hounslow
Middx
TW4 7ES
Director NameMr Mohammad Waseem
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Ferndale Avenue
Hounslow
Middlesex
TW4 7ES

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Mohamed Al-imam Faisal Salih & Mohammad Waseem
100.00%
Ordinary

Financials

Year2014
Net Worth£1,332
Cash£591
Current Liabilities£4,431

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
6 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (3 pages)
28 April 2022Registered office address changed from Vantage Great West Road Brentford TW8 9AG United Kingdom to 85 Great Portland Street London W1W 7LT on 28 April 2022 (1 page)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 January 2021Termination of appointment of Noha El-Khider as a secretary on 1 January 2018 (1 page)
8 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
15 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW to Vantage Great West Road Brentford TW8 9AG on 26 November 2018 (1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (3 pages)
20 January 2018Confirmation statement made on 20 January 2018 with updates (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 April 2016Director's details changed for Mr Mohamed Al-Imam Faisal Salih on 1 April 2016 (2 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Mohamed Al-Imam Faisal Salih on 1 April 2016 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
17 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 February 2014Registered office address changed from 136.144 New Kings Road London SW6 4LZ United Kingdom on 16 February 2014 (1 page)
16 February 2014Registered office address changed from 136.144 New Kings Road London SW6 4LZ United Kingdom on 16 February 2014 (1 page)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Registered office address changed from C/O Network Business Centre 126 Northend Road London W14 9PP England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from C/O Network Business Centre 126 Northend Road London W14 9PP England on 21 August 2012 (1 page)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 April 2011Registered office address changed from 22 Bellview Court 179-183 Hanworth Road Hounslow Middx TW3 3TT on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 22 Bellview Court 179-183 Hanworth Road Hounslow Middx TW3 3TT on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 22 Bellview Court 179-183 Hanworth Road Hounslow Middx TW3 3TT on 8 April 2011 (1 page)
9 March 2011Termination of appointment of Mohammad Waseem as a director (1 page)
9 March 2011Termination of appointment of Mohammad Waseem as a director (1 page)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mohamed Al-Imam Faisal Salih on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mohammad Waseem on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mohammad Waseem on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mohamed Al-Imam Faisal Salih on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mohamed Al-Imam Faisal Salih on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mohammad Waseem on 1 January 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
14 August 2009Appointment terminated director naveed iqbal (1 page)
14 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
14 August 2009Appointment terminated director naveed iqbal (1 page)
14 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 December 2008Director appointed naveed iqbal (1 page)
21 December 2008Director appointed mohammad waseem (2 pages)
21 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2008Ad 09/12/08\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages)
21 December 2008Registered office changed on 21/12/2008 from flat 2 151 hammersmith grove london W6 0NJ (1 page)
21 December 2008Nc inc already adjusted 09/12/08 (1 page)
21 December 2008Director appointed naveed iqbal (1 page)
21 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2008Registered office changed on 21/12/2008 from flat 2 151 hammersmith grove london W6 0NJ (1 page)
21 December 2008Director appointed mohammad waseem (2 pages)
21 December 2008Nc inc already adjusted 09/12/08 (1 page)
21 December 2008Ad 09/12/08\gbp si 39900@1=39900\gbp ic 100/40000\ (2 pages)
27 November 2008Return made up to 17/08/08; full list of members (3 pages)
27 November 2008Return made up to 17/08/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 October 2007Return made up to 17/08/07; full list of members (6 pages)
16 October 2007Return made up to 17/08/07; full list of members (6 pages)
12 October 2007Registered office changed on 12/10/07 from: 645 fulham road london SW6 5PU (1 page)
12 October 2007Registered office changed on 12/10/07 from: 645 fulham road london SW6 5PU (1 page)
2 July 2007Registered office changed on 02/07/07 from: flat 2 151 hammersmith grove london W6 0N8 (1 page)
2 July 2007Registered office changed on 02/07/07 from: flat 2 151 hammersmith grove london W6 0N8 (1 page)
31 May 2007Registered office changed on 31/05/07 from: 68 old nichol street london E2 7HP (1 page)
31 May 2007Registered office changed on 31/05/07 from: 68 old nichol street london E2 7HP (1 page)
17 August 2006Incorporation (13 pages)
17 August 2006Incorporation (13 pages)