Company NameBlueland (SF) Limited
Company StatusDissolved
Company Number06522922
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameBlueland (Merton) Limited

Business Activity

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

Directors

Director NameMr Stephen John Finch
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Secretary NameMr Stephen John Finch
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, 25 Broadwall
London
SE1 9PS
Director NameMr Michael Clive Varley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 College Avenue
Maidenhead
Berkshire
SL6 6AJ
Secretary NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address23 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Stephen John Finch
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,575
Cash£102
Current Liabilities£189,440

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
31 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
10 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
21 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 December 2009Company name changed blueland (merton) LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Change of name notice (2 pages)
15 December 2009Company name changed blueland (merton) LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-11-02
(2 pages)
26 November 2009Registered office address changed from 12 College Avenue Maidenhead Berkshire SL6 6AJ on 26 November 2009 (1 page)
26 November 2009Termination of appointment of Michael Varley as a director (1 page)
26 November 2009Registered office address changed from 12 College Avenue Maidenhead Berkshire SL6 6AJ on 26 November 2009 (1 page)
26 November 2009Termination of appointment of Michael Varley as a director (1 page)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 30 November 2008 (6 pages)
14 July 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
14 July 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
23 April 2009Return made up to 04/03/09; full list of members (4 pages)
23 April 2009Return made up to 04/03/09; full list of members (4 pages)
10 March 2008Appointment terminated secretary chettleburgh's LIMITED (1 page)
10 March 2008Appointment terminated secretary chettleburgh's LIMITED (1 page)
4 March 2008Incorporation (20 pages)
4 March 2008Incorporation (20 pages)