Company Name3 Blue-Greyhound Ltd
DirectorAmjid Ali
Company StatusActive
Company Number06291875
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Amjid Ali
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 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
Appointed25 June 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
Appointed25 June 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
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ashurst Walk
Shirley Park Addiscombe
Croydon
Surrey
CR0 7JX

Location

Registered Address56 Enmore Road
South Norwood
London
SE25 5NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Amjid Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£354,006
Current Liabilities£354,006

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

7 September 2007Delivered on: 13 September 2007
Satisfied on: 26 April 2013
Persons entitled: National Westminster 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: 70 grey hound lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 August 2007Delivered on: 17 August 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
15 May 2018Notification of Amjid Ali as a person with significant control on 6 April 2016 (2 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
20 April 2017Satisfaction of charge 1 in full (3 pages)
20 April 2017Satisfaction of charge 1 in full (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 September 2014Termination of appointment of Asif Bashir as a director on 30 June 2014 (1 page)
10 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Termination of appointment of Mahbub Ali as a secretary on 30 June 2014 (1 page)
10 September 2014Termination of appointment of Mahbub Ali as a director on 30 June 2014 (1 page)
10 September 2014Termination of appointment of Mahbub Ali as a director on 30 June 2014 (1 page)
10 September 2014Termination of appointment of Asif Bashir as a director on 30 June 2014 (1 page)
10 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(6 pages)
10 September 2014Termination of appointment of Mahbub Ali as a secretary on 30 June 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(6 pages)
26 April 2013Satisfaction of charge 2 in full (2 pages)
26 April 2013Satisfaction of charge 2 in full (2 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 23 March 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 March 2010Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 23 March 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
13 August 2009Return made up to 25/06/09; full list of members (4 pages)
13 August 2009Return made up to 25/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 July 2008Return made up to 25/06/08; full list of members (4 pages)
30 July 2008Return made up to 25/06/08; full list of members (4 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
25 June 2007Incorporation (14 pages)
25 June 2007Incorporation (14 pages)