Company NameBlue Gems Investments Limited
DirectorKhajag Agop Kouyoumjian
Company StatusActive
Company Number06953243
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Khajag Agop Kouyoumjian
Date of BirthMarch 1969 (Born 55 years ago)
NationalityLebanese
StatusCurrent
Appointed01 August 2010(1 year after company formation)
Appointment Duration13 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address28 James Street
London
W1U 1EW
Director NameHassan Shamseddin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityLebanese
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address28 James Street
London
W1U 1EW

Location

Registered AddressUnit 1 Royal London Industrial Estate
29-35 North Acton Road
London
NW10 6PE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Khajag Kouyoumjian
100.00%
Ordinary

Financials

Year2014
Net Worth£1,125,918
Cash£754,919
Current Liabilities£100,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

16 February 2016Delivered on: 18 February 2016
Persons entitled: Emirates Nbd P.J.S.C.

Classification: A registered charge
Particulars: The leasehold properties:. Flat 61 troy court, kensington high street, london W8 7RB with title absolute BGL86849. Flat 63 troy court, kensington high street, london W8 7RB with title absolute BGL14860. Flat 10 harrowby court, harrowby road, london W1H 5FA with title absolute NGL925052. Flat 12 harrowby court, harrowby road, london W1H 5FA with title absolute NGL925063. 36 fursecroft, george street, london W1H 5LG with title absolute NGL920863. 72 fursecroft, george street, london W1H 5LG with title absolute NGL923168. (Together these are the charged properties.). All other estates and interests in any freehold, commonhold or leasehold property now belonging to the chargor.. All the chargor’s rights, title, benefit and interest (both present and future) in, to and under:. 1. all estates and interest in any freehold, commonhold or leasehold property now or in the future belonging to it;. 2. all plant and machinery now or in the future belonging to it and its interest in any plant or machinery in its possession and in all fixtures; and. 3. any agreement relating to, or the benefit of, all the mortgaged property.. The chargor's rights and benefits in any ip rights.. For more detail please refer to the instrument.
Outstanding
6 February 2013Delivered on: 12 February 2013
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 72 fursecroft george street london t/no NGL923168 and all buildings fixtures fixed plant and machinery fixed charge all rights and interests of the mortgagor in and claims under all policies of insurance and assurance now or hereafter held by or inuring to the benefit of the mortgagor in relation to the mortgaged property.
Outstanding
6 February 2013Delivered on: 12 February 2013
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 36 fursecroft george street london t/no NGL920863 and all buildings fixtures fixed plant and machinery by way of fixed charge all rights and interest of the mortgagor in and claims under all policies of insurance and assurance now or hereafter held by or inuring to the benefit of the mortgagor in relation to the mortgaged property.
Outstanding
6 February 2013Delivered on: 12 February 2013
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 63 troy court high street kensington london t/no BGL14860 and all buildings fixtures fixed plant and machinery by way of fixed charge all rights and interest of the mortgagor in and claims under all policies of insurance and assurance now or hereafter.
Outstanding
6 February 2013Delivered on: 12 February 2013
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 61 troy court high street kensington london t/no BGL86849 and all buildings fixtures fixed plant and machinery see image for full details.
Outstanding
27 March 2012Delivered on: 30 March 2012
Persons entitled: Efg Private Bank Limited

Classification: Securities charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities and interests in securities see image for full details.
Outstanding
1 March 2012Delivered on: 16 March 2012
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the deposits see image for full details.
Outstanding
1 March 2012Delivered on: 16 March 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest k/a 10 harrowby court harrowby street london and all buildings fixtures fixed plant and machinery the proceeds of any insurance see image for full details.
Outstanding
17 April 2020Delivered on: 22 April 2020
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 10, harrowby court, harrowby street, london, W1H 5FA registered at hm land registry with title number NGL925052. The leasehold property known as 61 troy court, kensington high street, london, W8 7RB. For more details please refer to the instrument.
Outstanding
17 April 2020Delivered on: 22 April 2020
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 10, harrowby court, harrowby street, london, W1H 5FA registered at hm land registry with title number NGL925052. The leasehold property known as 61 troy court, kensington high street, london, W8 7RB. For more details please refer to the instrument.
Outstanding
24 November 2016Delivered on: 1 December 2016
Persons entitled: Emirates Nbd P.J.S.C

Classification: A registered charge
Particulars: Flat 5, fursecroft, george street, london, W1M 6BJ. Flat 8, fursecroft, george street, london, W1M 5LF. Flat 27, fursecroft, george street, london, W1M 5LF.
Outstanding
16 February 2016Delivered on: 18 February 2016
Persons entitled: Emirates Nbd Pjsc

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2012Delivered on: 16 March 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 harrowby court harrowby street london and all buildings fixtures fixed plant and machinery fixed charge the proceeds of any insurance any rental sums see image for full details.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
17 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 June 2020Memorandum and Articles of Association (4 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 April 2020Satisfaction of charge 069532430011 in full (1 page)
23 April 2020Satisfaction of charge 069532430009 in full (1 page)
23 April 2020Satisfaction of charge 069532430010 in full (1 page)
22 April 2020Registration of charge 069532430012, created on 17 April 2020 (47 pages)
22 April 2020Registration of charge 069532430013, created on 17 April 2020 (41 pages)
23 December 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 January 2018 (10 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 December 2016Registration of charge 069532430011, created on 24 November 2016 (39 pages)
1 December 2016Registration of charge 069532430011, created on 24 November 2016 (39 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
18 February 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Registration of charge 069532430009, created on 16 February 2016 (39 pages)
18 February 2016Satisfaction of charge 1 in full (1 page)
18 February 2016Satisfaction of charge 5 in full (1 page)
18 February 2016Satisfaction of charge 6 in full (2 pages)
18 February 2016Satisfaction of charge 4 in full (1 page)
18 February 2016Satisfaction of charge 8 in full (2 pages)
18 February 2016Satisfaction of charge 5 in full (1 page)
18 February 2016Satisfaction of charge 7 in full (2 pages)
18 February 2016Registration of charge 069532430010, created on 16 February 2016 (13 pages)
18 February 2016Satisfaction of charge 6 in full (2 pages)
18 February 2016Registration of charge 069532430010, created on 16 February 2016 (13 pages)
18 February 2016Satisfaction of charge 2 in full (1 page)
18 February 2016Satisfaction of charge 7 in full (2 pages)
18 February 2016Satisfaction of charge 1 in full (1 page)
18 February 2016Satisfaction of charge 3 in full (1 page)
18 February 2016Registration of charge 069532430009, created on 16 February 2016 (39 pages)
18 February 2016Satisfaction of charge 4 in full (1 page)
18 February 2016Satisfaction of charge 2 in full (1 page)
18 February 2016Satisfaction of charge 8 in full (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
12 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
13 March 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
13 March 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
4 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 September 2013Accounts for a small company made up to 31 July 2012 (6 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
5 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Hassan Shamseddin on 5 July 2010 (2 pages)
13 August 2010Director's details changed for Hassan Shamseddin on 5 July 2010 (2 pages)
13 August 2010Director's details changed for Hassan Shamseddin on 5 July 2010 (2 pages)
12 August 2010Termination of appointment of Hassan Shamseddin as a director (1 page)
12 August 2010Termination of appointment of Hassan Shamseddin as a director (1 page)
12 August 2010Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages)
12 August 2010Appointment of Mr Khajag Agop Kouyoumjian as a director (2 pages)
6 July 2009Incorporation (12 pages)
6 July 2009Incorporation (12 pages)