Company NameThe Blue Lavender Limited
DirectorsAzar Afshari and Saeed Fararooy
Company StatusActive
Company Number06496182
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMs Azar Afshari
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleFlower Designer
Country of ResidenceEngland
Correspondence Address37 Wolsey Road
Esher
Surrey
KT10 8NT
Director NameDr Saeed Fararooy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1706 East Tower Pan Peninsula Square
London
E14 9HP
Secretary NameDr Saeed Fararooy
NationalityBritish
StatusCurrent
Appointed06 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1706 East Tower Pan Peninsula Square
London
E14 9HP

Contact

Websiteblue-lavender.com
Telephone020 87489659
Telephone regionLondon

Location

Registered Address37 Wolsey Road
Esher
KT10 8NT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£44,360
Cash£7,596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

12 May 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 December 2021 (9 pages)
17 April 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
20 October 2021Micro company accounts made up to 31 December 2020 (9 pages)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 November 2020Micro company accounts made up to 31 December 2019 (9 pages)
18 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2016Registered office address changed from 153 Church Road Barnes London SW13 9HR to 37 Wolsey Road Esher KT10 8NT on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 153 Church Road Barnes London SW13 9HR to 37 Wolsey Road Esher KT10 8NT on 16 December 2016 (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
14 March 2016Director's details changed for Dr Saeed Fararooy on 4 January 2016 (2 pages)
14 March 2016Director's details changed for Dr Saeed Fararooy on 4 January 2016 (2 pages)
14 March 2016Secretary's details changed for Dr Saeed Fararooy on 4 January 2016 (1 page)
14 March 2016Secretary's details changed for Dr Saeed Fararooy on 4 January 2016 (1 page)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Annual return made up to 15 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 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
11 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
16 February 2014Secretary's details changed for Dr Saeed Fararooy on 1 March 2013 (1 page)
16 February 2014Director's details changed for Dr Saeed Fararooy on 1 March 2013 (2 pages)
16 February 2014Secretary's details changed for Dr Saeed Fararooy on 1 March 2013 (1 page)
16 February 2014Director's details changed for Ms Azar Afshari on 16 September 2013 (2 pages)
16 February 2014Director's details changed for Ms Azar Afshari on 16 September 2013 (2 pages)
16 February 2014Director's details changed for Dr Saeed Fararooy on 1 March 2013 (2 pages)
16 February 2014Director's details changed for Dr Saeed Fararooy on 1 March 2013 (2 pages)
16 February 2014Secretary's details changed for Dr Saeed Fararooy on 1 March 2013 (1 page)
1 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 June 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
13 June 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
13 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
9 May 2013Compulsory strike-off action has been suspended (1 page)
9 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 January 2012Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from Wetson Villa 37 Wolsey Road Esher Surrey KT10 8NT on 25 January 2012 (1 page)
25 January 2012Secretary's details changed for Saeed Fararooy on 25 January 2012 (1 page)
25 January 2012Director's details changed for Azar Afshari on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Saeed Fararooy on 25 January 2012 (1 page)
25 January 2012Director's details changed for Dr Saeed Fararooy on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Wetson Villa 37 Wolsey Road Esher Surrey KT10 8NT on 25 January 2012 (1 page)
25 January 2012Director's details changed for Azar Afshari on 25 January 2012 (2 pages)
25 January 2012Director's details changed for Dr Saeed Fararooy on 25 January 2012 (2 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 April 2010Director's details changed for Azar Afshari on 6 February 2010 (2 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Azar Afshari on 6 February 2010 (2 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Azar Afshari on 6 February 2010 (2 pages)
29 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Saeed Fararooy on 6 February 2010 (2 pages)
29 April 2010Director's details changed for Saeed Fararooy on 6 February 2010 (2 pages)
29 April 2010Director's details changed for Saeed Fararooy on 6 February 2010 (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
2 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Return made up to 06/02/09; full list of members (4 pages)
24 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2008Incorporation (14 pages)
6 February 2008Incorporation (14 pages)