Company NameBlue Liverpool Limited
DirectorsChristopher Christou and Lambros Hadjiioannou
Company StatusActive
Company Number07407365
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher Christou
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(5 years after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Lambros Hadjiioannou
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Loucas Louca
Date of BirthMay 1978 (Born 46 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Manley House 12 Black Prince Road
London
SE11 6HT

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20k at £1Bm Liverpool LTD
66.67%
Ordinary
10k at £1Blue Marques M LTD
33.33%
Non Redeemable Preference

Financials

Year2014
Turnover£5,807,444
Gross Profit£5,328,202
Net Worth£7,291,879
Cash£1,631,535
Current Liabilities£1,192,735

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Charges

31 July 2019Delivered on: 7 August 2019
Persons entitled: Radisson Hotels UK LTD

Classification: A registered charge
Particulars: The leasehold land and buildings known as the radisson blu hotel, liverpool, 107-109 old hall street, liverpool, merseyside, registered at the land registry under title number MS485499.
Outstanding
31 July 2019Delivered on: 5 August 2019
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee

Classification: A registered charge
Particulars: Leasehold property known as radisson hotel, 107-109 old hall street, liverpool L3 9BD - title no.: MS485499;.
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: L/H radisson hotel 107-109 old hall street liverpool t/no MS485499.
Outstanding
24 March 2011Delivered on: 5 April 2011
Persons entitled: Bm Liverpool Limited

Classification: Debenture
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: The l/h real property k/a the radisson hotel 107-109 old hall street liverpool t/n MS485499 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
24 March 2011Delivered on: 9 April 2011
Satisfied on: 23 May 2014
Persons entitled: Rezidor Hotels UK Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the relevant secured asset. L/h land and buildings k/a the radisson hotel liverpool 107-109 old hall street liverpool merseyside t/no MS485499 see image for full details.
Fully Satisfied
24 March 2011Delivered on: 6 April 2011
Satisfied on: 23 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the agent or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as the raddison hotel, 107-109 old hall street, liverpool t/no: MS485499 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 January 2021Full accounts made up to 30 April 2020 (20 pages)
2 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (20 pages)
15 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
7 August 2019Registration of charge 074073650006, created on 31 July 2019 (16 pages)
5 August 2019Registration of charge 074073650005, created on 31 July 2019 (56 pages)
12 July 2019Statement of capital on 12 July 2019
  • GBP 20,000
  • ANNOTATION Clarification this document is a second filing of a form SH19 registered on 07/06/2019
(4 pages)
7 June 2019Statement of capital on 7 June 2019
  • GBP 1.00
  • ANNOTATION Clarification a second filed SH19 was registered on 12/07/2019
(4 pages)
7 June 2019Solvency Statement dated 23/05/19 (1 page)
7 June 2019Statement by Directors (1 page)
7 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 May 2019Termination of appointment of Loucas Louca as a director on 16 May 2019 (1 page)
17 May 2019Appointment of Mr Lambros Hadjiioannou as a director on 16 May 2019 (2 pages)
5 February 2019Full accounts made up to 30 April 2018 (19 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
7 February 2018Full accounts made up to 30 April 2017 (18 pages)
7 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 June 2017Director's details changed for Mr Loucas Louca on 1 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Loucas Louca on 1 June 2017 (2 pages)
8 February 2017Full accounts made up to 30 April 2016 (20 pages)
8 February 2017Full accounts made up to 30 April 2016 (20 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
4 March 2016Director's details changed for Mr Loucas Louca on 1 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Loucas Louca on 1 March 2016 (2 pages)
19 January 2016Full accounts made up to 30 April 2015 (16 pages)
19 January 2016Full accounts made up to 30 April 2015 (16 pages)
26 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 30,000
(4 pages)
26 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 30,000
(4 pages)
25 November 2015Appointment of Mr Christopher Christou as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mr Christopher Christou as a director on 28 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Loucas Louca on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 26 October 2015 (1 page)
26 October 2015Director's details changed for Mr Loucas Louca on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 363 Goswell Road London EC1V 7JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 26 October 2015 (1 page)
17 January 2015Full accounts made up to 30 April 2014 (14 pages)
17 January 2015Full accounts made up to 30 April 2014 (14 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
(4 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 30,000
(4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
23 May 2014Satisfaction of charge 3 in full (4 pages)
23 May 2014Satisfaction of charge 3 in full (4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Registration of charge 074073650004 (61 pages)
20 May 2014Registration of charge 074073650004 (61 pages)
23 January 2014Full accounts made up to 30 April 2013 (13 pages)
23 January 2014Full accounts made up to 30 April 2013 (13 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,000
(4 pages)
17 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,000
(4 pages)
15 January 2013Full accounts made up to 30 April 2012 (14 pages)
15 January 2013Full accounts made up to 30 April 2012 (14 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
1 February 2012Full accounts made up to 30 April 2011 (13 pages)
24 November 2011Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 24 November 2011 (1 page)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (9 pages)
23 September 2011Registered office address changed from 363 Goswell Road London EC1V 7JL on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from 363 Goswell Road London EC1V 7JL on 23 September 2011 (2 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 April 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 30,000
(4 pages)
7 April 2011Resolutions
  • RES13 ‐ Company business 24/03/2011
(3 pages)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 30,000
(4 pages)
7 April 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
7 April 2011Current accounting period shortened from 31 October 2011 to 30 April 2011 (3 pages)
7 April 2011Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
7 April 2011Resolutions
  • RES13 ‐ Company business 24/03/2011
(3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
26 October 2010Appointment of Loucas Louca as a director (3 pages)
26 October 2010Appointment of Loucas Louca as a director (3 pages)
22 October 2010Registered office address changed from 363 Goswell Road London London EC1V 7JL United Kingdom on 22 October 2010 (1 page)
22 October 2010Registered office address changed from 363 Goswell Road London London EC1V 7JL United Kingdom on 22 October 2010 (1 page)
22 October 2010Termination of appointment of Graham Cowan as a director (1 page)
22 October 2010Termination of appointment of Graham Cowan as a director (1 page)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)