Company NameThe Blue Rooms (London) Group Limited
DirectorSumir Surendra Mehta
Company StatusActive
Company Number07242284
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Previous NameGordons 169 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sumir Surendra Mehta
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(5 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address115 Great Portland Street
London
W1W 6QH
Director NameMr Derek Ian Robins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered Address115 Great Portland Street
London
W1W 6QH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £0.1Brn115 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£613,188
Cash£105,618
Current Liabilities£1,496,052

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

9 November 2010Delivered on: 20 November 2010
Satisfied on: 25 March 2014
Persons entitled: Michael John Hannah and Chelsea Singh

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of mortgage or (if or to the extent that the security deed does not take effect as a mortgage)charges by way of fixed charge all the issued shares see image for full details.
Fully Satisfied

Filing History

28 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
10 May 2019Registered office address changed from 22 Great James Street London WC1N 3ES to 115 Great Portland Street London W1W 6QH on 10 May 2019 (1 page)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
(3 pages)
14 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(3 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000
(3 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(4 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 May 2013Director's details changed for Mr Sumir Surendra Mehta on 4 May 2012 (2 pages)
16 May 2013Director's details changed for Mr Sumir Surendra Mehta on 4 May 2012 (2 pages)
16 May 2013Director's details changed for Mr Sumir Surendra Mehta on 4 May 2012 (2 pages)
16 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 January 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
12 January 2012Current accounting period extended from 31 May 2012 to 30 November 2012 (1 page)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
29 March 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 10,000
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 10,000
(3 pages)
29 March 2011Statement of capital following an allotment of shares on 9 November 2010
  • GBP 10,000
(3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2010Appointment of Mr Sumir Surendra Mehta as a director (2 pages)
28 October 2010Termination of appointment of Derek Robins as a director (1 page)
28 October 2010Appointment of Mr Sumir Surendra Mehta as a director (2 pages)
28 October 2010Termination of appointment of Derek Robins as a director (1 page)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)