Company NameBlue Contracts Limited
DirectorItzik Robin
Company StatusActive
Company Number07444338
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Itzik Robin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMr Alan Kaye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Peter John Leuzzi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed06 April 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore Wellpond Green
Standon
Hertfordshire
SG11 1NN
Secretary NameMr Alan Kaye
NationalityBritish
StatusResigned
Appointed20 March 2012(1 year, 4 months after company formation)
Appointment Duration4 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Court
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Itzik Robin
90.91%
Ordinary
100 at £1Solarprobe LTD
9.09%
Ordinary B

Financials

Year2014
Net Worth£344,824
Cash£29,800
Current Liabilities£696,825

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Charges

24 May 2012Delivered on: 31 May 2012
Satisfied on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group member (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 262 and 264 high road and land and buildings lying to the west of high road loughton under t/no.EX685618 and f/h land and buildings lying to the west of high road loughton under t/no.EX685619 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details.
Fully Satisfied
4 August 2011Delivered on: 10 August 2011
Satisfied on: 29 January 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Fully Satisfied
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the lord stanley public house 25 carmen road bromley t/n 64997 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the new red lion public house 271-273 city road london k/s 273 city road and 1 and 3 city garden row t/n 186339 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
4 August 2011Delivered on: 10 August 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the sun inn public house 441 bethnal green road london t/n 301464 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding

Filing History

21 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
17 January 2023Confirmation statement made on 21 November 2022 with updates (4 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 December 2021Confirmation statement made on 21 November 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
22 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
17 May 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
17 May 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Satisfaction of charge 1 in full (2 pages)
29 January 2016Satisfaction of charge 5 in full (2 pages)
29 January 2016Satisfaction of charge 5 in full (2 pages)
29 January 2016Satisfaction of charge 1 in full (2 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,100
(4 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 January 2015Annual return made up to 21 November 2014
Statement of capital on 2015-01-09
  • GBP 1,100
(3 pages)
9 January 2015Annual return made up to 21 November 2014
Statement of capital on 2015-01-09
  • GBP 1,100
(3 pages)
26 June 2014Amended accounts made up to 30 June 2013 (7 pages)
26 June 2014Amended accounts made up to 30 June 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,100
(4 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,100
(4 pages)
1 August 2013Termination of appointment of Peter Leuzzi as a director (1 page)
1 August 2013Termination of appointment of Peter Leuzzi as a director (1 page)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 May 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
30 August 2012Termination of appointment of Alan Kaye as a secretary (1 page)
30 August 2012Termination of appointment of Alan Kaye as a secretary (1 page)
21 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
25 May 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
25 May 2012Previous accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
21 March 2012Appointment of Mr Alan Kaye as a secretary (2 pages)
21 March 2012Appointment of Mr Alan Kaye as a secretary (2 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2011Appointment of Mr Peter Leuzzi as a director (2 pages)
1 July 2011Appointment of Mr Peter Leuzzi as a director (2 pages)
21 April 2011Termination of appointment of Alan Kaye as a director (1 page)
21 April 2011Termination of appointment of Alan Kaye as a director (1 page)
4 April 2011Appointment of Mr Itzik Robin as a director (2 pages)
4 April 2011Appointment of Mr Itzik Robin as a director (2 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)