Company NameBluestone Arm Limited
DirectorAvi Kahalani
Company StatusActive - Proposal to Strike off
Company Number06812589
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Avi Kahalani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Imperial Place Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Benjamin Acoca
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Wilshaw Close
London
NW4 4TU
Director NameMr Jeffrey Avigdor Kahalani
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameRichard Simeon Downing Yorke
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleManaging Director
Correspondence Address119 Woodville Road
Barnet
Hertfordshire
EN5 5NS
Director NameMr Benjamin Acoca
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Imperial Place Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameRoche Management Ltd (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address49 Watford Way
London
NW4 3JH

Contact

Websitebluestonearm.co.uk
Telephone0845 9000172
Telephone regionUnknown

Location

Registered Address4 Imperial Place Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Avigdor Kahalani
100.00%
Ordinary

Financials

Year2014
Net Worth£9,989
Cash£8,102
Current Liabilities£4,887

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2022 (2 years, 1 month ago)
Next Return Due23 March 2023 (overdue)

Filing History

16 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
23 October 2015Micro company accounts made up to 31 March 2015 (4 pages)
23 October 2015Micro company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 4 Imperial Place Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 112 Station Road Edgware Middlesex HA8 7BJ to 4 Imperial Place Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 24 July 2014 (1 page)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Appointment of Mr Benjamin Acoca as a director (2 pages)
29 July 2013Termination of appointment of Jeffrey Kahalani as a director (1 page)
29 July 2013Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 29 July 2013 (1 page)
29 July 2013Termination of appointment of Jeffrey Kahalani as a director (1 page)
29 July 2013Appointment of Mr Benjamin Acoca as a director (2 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 May 2012Termination of appointment of Benjamin Acoca as a director (1 page)
25 May 2012Termination of appointment of Benjamin Acoca as a director (1 page)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 November 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
20 May 2011Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex Middlesex HA8 7BJ United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from C/O Mr a Kahalani Premier House 112 Station Road Edgware Middlesex Middlesex HA8 7BJ United Kingdom on 20 May 2011 (1 page)
20 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
19 May 2011Director's details changed for Mr Jeffery Avigdor Kahalani on 17 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Jeffery Avigdor Kahalani on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 49 Watford Way London NW4 3JH United Kingdom on 17 May 2011 (1 page)
22 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
5 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
25 July 2009Appointment terminated director richard yorke (1 page)
25 July 2009Appointment terminated director richard yorke (1 page)
1 April 2009Director appointed benjamin acoca (2 pages)
1 April 2009Director appointed richard simeon downing yorke (2 pages)
1 April 2009Appointment terminated director roche management LTD (1 page)
1 April 2009Appointment terminated director roche management LTD (1 page)
1 April 2009Director appointed richard simeon downing yorke (2 pages)
1 April 2009Director appointed benjamin acoca (2 pages)
6 February 2009Incorporation (13 pages)
6 February 2009Incorporation (13 pages)