Company NameA Blue (UK) Limited
DirectorDavid Hamilton
Company StatusActive
Company Number08100876
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Hamilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pearl Accounting Limited Suite 1
116 Ballards Lane
Finchley
London
N3 2DN

Contact

Websiteablue.co.uk
Email address[email protected]
Telephone020 86860616
Telephone regionLondon

Location

Registered AddressC/O Pearl Accounting Limited Suite 1
116 Ballards Lane
Finchley
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1David Hamilton
100.00%
Ordinary

Financials

Year2014
Turnover£100,680
Gross Profit£49,017
Net Worth£11
Cash£1,062
Current Liabilities£70,417

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

21 November 2018Delivered on: 4 December 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 57 high street, croydon CR0 1QD. Title no. SGL795817.
Outstanding
21 November 2018Delivered on: 4 December 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 57 high street, croydon CR0 1QD. Title no. SGL795817.
Outstanding
16 August 2018Delivered on: 28 August 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 57 high street, croydon comprised in the lease of even date made between the mayor and burgesses of the london borough of croydon (1) and a blue (UK) limited (2) (“the lease”).
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 57 high street, croydon, CR0 1QD registered at the land registry under title number SGL608314.
Outstanding
28 February 2018Delivered on: 6 March 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 57 high street, croydon, CR0 1QD as registered at the land registry under title number SGL608314.
Outstanding

Filing History

13 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
18 May 2023Satisfaction of charge 081008760003 in full (1 page)
18 May 2023Satisfaction of charge 081008760005 in full (1 page)
18 May 2023Satisfaction of charge 081008760002 in full (1 page)
18 May 2023Satisfaction of charge 081008760004 in full (1 page)
18 May 2023Satisfaction of charge 081008760001 in full (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 May 2021Confirmation statement made on 27 May 2021 with updates (3 pages)
11 October 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 16 South End Croydon Surrey CR0 1DN to C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN on 24 April 2020 (1 page)
13 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 December 2018Registration of charge 081008760004, created on 21 November 2018 (22 pages)
4 December 2018Registration of charge 081008760005, created on 21 November 2018 (24 pages)
28 August 2018Registration of charge 081008760003, created on 16 August 2018 (14 pages)
30 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
6 March 2018Registration of charge 081008760002, created on 28 February 2018 (22 pages)
6 March 2018Registration of charge 081008760001, created on 28 February 2018 (24 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Notification of David Hamilton as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Notification of David Hamilton as a person with significant control on 5 September 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 10
(6 pages)
5 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 10
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
7 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 10
(3 pages)
13 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(3 pages)
13 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(3 pages)
31 August 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
31 August 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
16 July 2014Registered office address changed from 6 Keys Court 7-11 Beech House Road Croydon Surrey CR0 1JQ to 16 South End Croydon Surrey CR0 1DN on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 6 Keys Court 7-11 Beech House Road Croydon Surrey CR0 1JQ to 16 South End Croydon Surrey CR0 1DN on 16 July 2014 (2 pages)
26 June 2014Registered office address changed from Allen Court 22 South End Croydon CR0 1DN England on 26 June 2014 (2 pages)
26 June 2014Registered office address changed from Allen Court 22 South End Croydon CR0 1DN England on 26 June 2014 (2 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(3 pages)
10 September 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10
(3 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)