Company NamePink & Blue (UK) Ltd
DirectorSolomon Schwarcz
Company StatusActive
Company Number07484927
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Secretary NameRifke Schwarcz
StatusCurrent
Appointed25 March 2012(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address142 Holmleigh Road
London
N16 5PY
Director NameMr Solomon Schwarcz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address142 Holmleigh Road
London
N16 5PY
Director NameMr Solomon Schwarcz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3a Linthorpe Road
London
N16 5RE
Director NameMrs Esther Schvirtz
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(3 weeks, 5 days after company formation)
Appointment Duration8 years, 3 months (resigned 20 May 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address3a Linthorpe Road
London
N16 5RE
Director NameMr Solomon Schwarcz
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Linthorpe Road
London
N16 5RE

Contact

Websitewww.pinkandblueuk.com
Telephone020 88092222
Telephone regionLondon

Location

Registered Address142 Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,311
Cash£1,681
Current Liabilities£11,317

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due28 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
25 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
22 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Esther Schvirtz as a director on 20 May 2019 (1 page)
24 October 2018Micro company accounts made up to 29 January 2018 (2 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
14 January 2018Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
16 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
16 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 August 2016Appointment of Mr Solomon Schwarcz as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Solomon Schwarcz as a director on 24 August 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Termination of appointment of Solomon Schwarcz as a director (1 page)
27 March 2012Appointment of Rifke Schwarcz as a secretary (1 page)
27 March 2012Appointment of Rifke Schwarcz as a secretary (1 page)
27 March 2012Appointment of Rifke Schwarcz as a secretary (1 page)
27 March 2012Appointment of Rifke Schwarcz as a secretary (1 page)
27 March 2012Termination of appointment of Solomon Schwarcz as a director (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
10 February 2011Appointment of Mr Solomon Schwarcz as a director (2 pages)
10 February 2011Appointment of Mr Solomon Schwarcz as a director (2 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Termination of appointment of Solomon Schwarcz as a director (1 page)
2 February 2011Termination of appointment of Solomon Schwarcz as a director (1 page)
2 February 2011Appointment of Mrs Esther Schvirtz as a director (2 pages)
2 February 2011Appointment of Mrs Esther Schvirtz as a director (2 pages)
10 January 2011Registered office address changed from 1 Wilderton Road London Uk N16 5QY England on 10 January 2011 (1 page)
10 January 2011Registered office address changed from 1 Wilderton Road London Uk N16 5QY England on 10 January 2011 (1 page)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
6 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)