Company NameBlueglow (Europe) Limited
DirectorsLaurence Alan Plaskow and Simone Rosalind Plaskow
Company StatusActive
Company Number07536617
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Previous NameChina Unwrapped Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Laurence Alan Plaskow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Simone Rosalind Plaskow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Nicola Marie Plaskow
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleLogistics Clerk
Country of ResidenceUnited Kingdom
Correspondence Address14 Cairns Close
Stalbans
AL4 0EB
Director NameMr Richard Mark Plaskow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Cairns Close
Stalbans
AL4 0EB
Director NameMr Richard Mark Plaskow
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websiteblueglow.uk.com
Email address[email protected]
Telephone01727 884611
Telephone regionSt Albans

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1China House Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,162
Cash£1,894
Current Liabilities£86,986

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

21 April 2023Delivered on: 3 May 2023
Persons entitled: Swishfund LTD

Classification: A registered charge
Outstanding
21 June 2011Delivered on: 30 June 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: 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.
Outstanding

Filing History

16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
8 October 2018Director's details changed for Mr Laurence Alan Plaskow on 28 September 2018 (2 pages)
8 October 2018Director's details changed for Mrs Simone Rosalind Plaskow on 28 September 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
10 October 2017Director's details changed (2 pages)
10 October 2017Director's details changed (2 pages)
6 September 2017Termination of appointment of Richard Mark Plaskow as a director on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Richard Mark Plaskow as a director on 4 September 2017 (1 page)
2 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
2 August 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
17 February 2017Director's details changed for Mr Richard Mark Plaskow on 1 June 2016 (2 pages)
17 February 2017Director's details changed for Mr Richard Mark Plaskow on 1 June 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 June 2016Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Laurence Alan Plaskow on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Simone Rosalind Plaskow on 24 June 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 10,000
(3 pages)
1 June 2016Statement of capital following an allotment of shares on 10 May 2016
  • GBP 10,000
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
17 December 2014Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mr Laurence Alan Plaskow on 1 October 2014 (2 pages)
17 December 2014Director's details changed for Mrs Simone Rosalind Plaskow on 1 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages)
7 November 2014Director's details changed for Mr Richard Mark Plaskow on 19 October 2014 (2 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages)
10 June 2014Director's details changed for Mrs Simone Rosalind Plaskow on 9 June 2014 (2 pages)
10 June 2014Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX England on 10 June 2014 (1 page)
10 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Director's details changed for Mr Richard Mark Plaskow on 9 June 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX England on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mr Laurence Alan Plaskow on 9 June 2014 (2 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 12 February 2013 (1 page)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 12 February 2013 (1 page)
12 February 2013Appointment of Mr Richard Mark Plaskow as a director (2 pages)
12 February 2013Appointment of Mr Richard Mark Plaskow as a director (2 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 February 2012Previous accounting period shortened from 29 February 2012 to 30 June 2011 (1 page)
20 February 2012Previous accounting period shortened from 29 February 2012 to 30 June 2011 (1 page)
1 July 2011Termination of appointment of Richard Plaskow as a director (2 pages)
1 July 2011Termination of appointment of Richard Plaskow as a director (2 pages)
30 June 2011Termination of appointment of Richard Plaskow as a director (1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 June 2011Termination of appointment of Richard Plaskow as a director (1 page)
21 June 2011Appointment of Simone Rosalind Plaskow as a director (3 pages)
21 June 2011Appointment of Laurence Alan Plaskow as a director (3 pages)
21 June 2011Registered office address changed from 14 Ciarns Close Stalbans AL40EB United Kingdom on 21 June 2011 (2 pages)
21 June 2011Termination of appointment of Nicola Plaskow as a director (2 pages)
21 June 2011Appointment of Simone Rosalind Plaskow as a director (3 pages)
21 June 2011Registered office address changed from 14 Ciarns Close Stalbans AL40EB United Kingdom on 21 June 2011 (2 pages)
21 June 2011Appointment of Laurence Alan Plaskow as a director (3 pages)
21 June 2011Termination of appointment of Nicola Plaskow as a director (2 pages)
16 June 2011Company name changed china unwrapped LTD\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
16 June 2011Company name changed china unwrapped LTD\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
16 June 2011Change of name notice (2 pages)
16 June 2011Change of name notice (2 pages)
21 February 2011Incorporation (21 pages)
21 February 2011Incorporation (21 pages)