Company Name3 Blue-Becmead Ltd
DirectorAmjid Ali
Company StatusActive
Company Number06241666
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Amjid Ali
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Kenley 83 Higher Drive
Purley
Surrey
CR8 2HN
Director NameMr Amjid Ali
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address56 Enmore Road
South Norwood
London
SE25 5NG
Director NameMr Mahbub Ali
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Ashurst Walk
Shirley Park Addiscombe
Croydon
Surrey
CR0 7JX
Director NameMr Asif Bashir
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Briar Avenue
Norbury
London
SW16 3AF
Secretary NameMr Mahbub Ali
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashurst Walk
Shirley Park Addiscombe
Croydon
Surrey
CR0 7JX
Director NameMr Nasar Ali
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2015)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address30 Briar Avenue
London
SW17 3AF

Location

Registered AddressThe Kenley
83 Higher Drive
Purley
Surrey
CR8 2HN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Amjid Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,945
Current Liabilities£3,945

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

4 January 2008Delivered on: 8 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 157 gleneagle road streatham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 October 2007Delivered on: 3 November 2007
Persons entitled: Hsbc 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.
Outstanding

Filing History

23 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Termination of appointment of Nasar Ali as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page)
24 February 2015Appointment of Mr Amjid Ali as a director on 1 January 2015 (2 pages)
24 February 2015Appointment of Mr Amjid Ali as a director on 1 January 2015 (2 pages)
24 February 2015Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Appointment of Mr Amjid Ali as a director on 1 January 2015 (2 pages)
24 February 2015Termination of appointment of Mahbub Ali as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Nasar Ali as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Nasar Ali as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Asif Bashir as a director on 1 January 2015 (1 page)
24 February 2015Termination of appointment of Mahbub Ali as a secretary on 1 January 2015 (1 page)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 July 2010Director's details changed for Nasar Ali on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Nasar Ali on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Nasar Ali on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 April 2010Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 27 April 2010 (1 page)
27 April 2010Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 27 April 2010 (1 page)
27 April 2010Registered office address changed from the Kenley 83 Higher Drive Purley Surrey CR8 2HN on 27 April 2010 (1 page)
27 April 2010Registered office address changed from a P House, the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 27 April 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
13 May 2009Return made up to 09/05/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
9 May 2007Incorporation (14 pages)
9 May 2007Incorporation (14 pages)