Company NameBlue Manchester Limited
DirectorsChristopher Christou and Lambros Hadjiioannou
Company StatusActive
Company Number07408603
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 5 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, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
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, 10 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
Appointed15 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 45 years ago)
NationalityGreek,Cypriot
StatusResigned
Appointed15 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

80k at £1Bm Manchester LTD
66.67%
Ordinary
40k at £1Blue Marques M LTD
33.33%
Non Redeemable Preference

Financials

Year2014
Turnover£18,767,796
Gross Profit£16,821,011
Net Worth£51,135,951
Cash£3,807,917
Current Liabilities£2,827,916

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

31 July 2019Delivered on: 8 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the hilton hotel deansgate, 303 deansgate manchester, M3 4LQ and registered at the land registry under title number MAN67742.
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 t/no MAN67742 and known as parts of the lower basement, upper basement, ground floor, ground floor mezzanine, first, second, and third floors and part of levels 4 to 24, the hilton hotel, 303 deansgate, manchester.
Outstanding
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 hilton hotel, 303 deansgate, manchester, t/no: MAN67742 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
24 March 2011Delivered on: 5 April 2011
Satisfied on: 23 May 2014
Persons entitled: Bm Manchester 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 hilton hotel 303 deansgate manchester t/n MAN67742 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.
Fully Satisfied

Filing History

9 February 2021Cessation of Bm Manchester Limited as a person with significant control on 31 July 2019 (1 page)
9 February 2021Notification of Bm Manchester 2 Limited as a person with significant control on 31 July 2019 (2 pages)
5 February 2021Second filing of Confirmation Statement dated 15 October 2019 (3 pages)
29 January 2021Full accounts made up to 30 April 2020 (21 pages)
2 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
3 February 2020Full accounts made up to 30 April 2019 (19 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/02/21
(5 pages)
8 August 2019Registration of charge 074086030004, created on 31 July 2019 (81 pages)
12 July 2019Statement of capital on 12 July 2019
  • GBP 80,000
(3 pages)
10 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 June 2019Statement by Directors (1 page)
10 June 2019Solvency Statement dated 15/05/19 (1 page)
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)
6 February 2019Full accounts made up to 30 April 2018 (19 pages)
16 October 2018Confirmation statement made on 15 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 15 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 15 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)
6 February 2017Full accounts made up to 30 April 2016 (21 pages)
6 February 2017Full accounts made up to 30 April 2016 (21 pages)
16 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 15 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 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 120,000
(4 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 120,000
(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 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)
17 January 2015Full accounts made up to 30 April 2014 (15 pages)
17 January 2015Full accounts made up to 30 April 2014 (15 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,000
(4 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,000
(4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 1 in full (4 pages)
23 May 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Registration of charge 074086030003 (61 pages)
20 May 2014Registration of charge 074086030003 (61 pages)
24 January 2014Full accounts made up to 30 April 2013 (12 pages)
24 January 2014Full accounts made up to 30 April 2013 (12 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120,000
(4 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120,000
(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 15 October 2012 with a full list of shareholders (14 pages)
7 November 2012Annual return made up to 15 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 15 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 15 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)
7 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 120,000
(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 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 120,000
(4 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)
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 2010Termination of appointment of Graham Cowan as a director (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 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)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)