Company NameBluerise Limited
DirectorsMohammed Noor Miah and Sofik Miah
Company StatusActive
Company Number06101084
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameNurul Amin Noor
NationalityBritish
StatusCurrent
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Cheshire St
London
E2 6EJ
Director NameMr Mohammed Noor Miah
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Cheshire Street
London
E2 6EJ
Director NameMr Sofik Miah
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Hughes Mansions
Vallance Road
London
E1 5BH
Director NameAshraf Hussain
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairchild House
Charlwood Street
London
SW1V 2LB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30 at £1Mr Nurul Amin Noor
30.00%
Ordinary
30 at £1Mr Rahul Amin Noor
30.00%
Ordinary
20 at £1Miss Jamila Hussein
20.00%
Ordinary
20 at £1Mr Sofik Miah
20.00%
Ordinary

Financials

Year2014
Net Worth£58,649
Cash£976
Current Liabilities£47,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

17 June 2020Termination of appointment of Ashraf Hussain as a director on 2 June 2020 (1 page)
20 March 2020Change of details for Mr Ruhul Amin Noor as a person with significant control on 10 February 2020 (2 pages)
20 March 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
20 March 2020Secretary's details changed for Nurul Amin Noor on 10 February 2020 (1 page)
20 March 2020Change of details for Mr Nurul Amin Noor as a person with significant control on 10 February 2020 (2 pages)
20 March 2020Director's details changed for Mr Mohammed Noor Miah on 10 February 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 August 2019Change of details for Mr Nurul Amin Noor as a person with significant control on 6 April 2016 (2 pages)
14 August 2019Change of details for Mr Ruhul Amin Noor as a person with significant control on 6 April 2016 (2 pages)
12 August 2019Registered office address changed from The Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 12 August 2019 (1 page)
5 April 2019Amended micro company accounts made up to 31 March 2018 (11 pages)
4 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
20 February 2018Change of details for Mr Nurul Amin Noor as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Ruhul Amin Noor as a person with significant control on 20 February 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 February 2010Director's details changed for Sofik Miah on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mohammed Noor Miah on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ashraf Hussain on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ashraf Hussain on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mohammed Noor Miah on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Sofik Miah on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 March 2009Return made up to 13/02/09; full list of members (5 pages)
25 March 2009Return made up to 13/02/09; full list of members (5 pages)
24 March 2009Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 March 2009Ad 14/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Return made up to 13/02/08; full list of members (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
15 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 February 2007Registered office changed on 14/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
13 February 2007Incorporation (13 pages)
13 February 2007Incorporation (13 pages)