Company NameBlue Car Design Limited
DirectorAlan Pepper
Company StatusActive
Company Number07252818
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Alan Pepper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Alan Pepper
100.00%
Ordinary

Financials

Year2014
Net Worth£877,672
Cash£9,726
Current Liabilities£246,745

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

5 September 2019Delivered on: 16 September 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All that freehold property situate at and known as 3 hay mews, london NW3 2BG as the same is registered at land registry under title no. NGL858059.
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 3 hay mews london.
Outstanding

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
23 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 January 2020Change of details for Mr Alan Pepper as a person with significant control on 3 January 2020 (2 pages)
27 January 2020Director's details changed for Mr Alan Pepper on 3 January 2020 (2 pages)
16 September 2019Registration of charge 072528180002, created on 5 September 2019 (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Change of details for Mr Alan Pepper as a person with significant control on 20 October 2017 (2 pages)
25 October 2017Director's details changed for Alan Pepper on 20 October 2017 (2 pages)
25 October 2017Change of details for Mr Alan Pepper as a person with significant control on 20 October 2017 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Director's details changed for Alan Pepper on 20 October 2017 (2 pages)
19 May 2017Registration of charge 072528180001, created on 17 May 2017 (5 pages)
19 May 2017Registration of charge 072528180001, created on 17 May 2017 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 June 2014Director's details changed for Alan Pepper on 6 May 2014 (2 pages)
13 June 2014Director's details changed for Alan Pepper on 6 May 2014 (2 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Director's details changed for Alan Pepper on 6 May 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 24 July 2013 (1 page)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 May 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
13 May 2010Incorporation (47 pages)
13 May 2010Incorporation (47 pages)