Company NameBluestone Industries Ltd
DirectorChristopher James Mee
Company StatusActive
Company Number07001893
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 7 months ago)
Previous NameBluestone Online Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher James Mee
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 185 Tower Bridge Road
London
SE1 2UF
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Secretary NameMarica Babic
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address250 New Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HH

Contact

Websitebluestone-online.com
Telephone01923 897936
Telephone regionWatford

Location

Registered AddressInternational House
64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Christopher James Mee
100.00%
Ordinary

Financials

Year2014
Net Worth£19,677
Cash£21,238
Current Liabilities£87,581

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return26 August 2023 (7 months ago)
Next Return Due9 September 2024 (5 months, 2 weeks from now)

Charges

12 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
1 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 November 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
13 February 2018Registration of charge 070018930001, created on 12 February 2018 (22 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
15 September 2014Director's details changed for Christopher James Mee on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Christopher James Mee on 15 September 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(3 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of Marica Babic as a secretary (1 page)
16 September 2010Termination of appointment of Marica Babic as a secretary (1 page)
7 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
7 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
1 September 2009Director appointed christopher james mee (1 page)
1 September 2009Secretary appointed marica babic (1 page)
1 September 2009Director appointed christopher james mee (1 page)
1 September 2009Secretary appointed marica babic (1 page)
27 August 2009Appointment terminated director john carter (1 page)
27 August 2009Appointment terminated director john carter (1 page)
26 August 2009Incorporation (7 pages)
26 August 2009Incorporation (7 pages)