116 Ballards Lane
Finchley
London
N3 2DN
Website | ablue.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86860616 |
Telephone region | London |
Registered Address | C/O Pearl Accounting Limited Suite 1 116 Ballards Lane Finchley London N3 2DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | David Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,680 |
Gross Profit | £49,017 |
Net Worth | £11 |
Cash | £1,062 |
Current Liabilities | £70,417 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
21 November 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 leaseâ€). Outstanding |
28 February 2018 | Delivered 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 2018 | Delivered 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 |
13 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Satisfaction of charge 081008760003 in full (1 page) |
18 May 2023 | Satisfaction of charge 081008760005 in full (1 page) |
18 May 2023 | Satisfaction of charge 081008760002 in full (1 page) |
18 May 2023 | Satisfaction of charge 081008760004 in full (1 page) |
18 May 2023 | Satisfaction of charge 081008760001 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (3 pages) |
11 October 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 April 2020 | Registered 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 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
9 August 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 December 2018 | Registration of charge 081008760004, created on 21 November 2018 (22 pages) |
4 December 2018 | Registration of charge 081008760005, created on 21 November 2018 (24 pages) |
28 August 2018 | Registration of charge 081008760003, created on 16 August 2018 (14 pages) |
30 June 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 081008760002, created on 28 February 2018 (22 pages) |
6 March 2018 | Registration of charge 081008760001, created on 28 February 2018 (24 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Notification of David Hamilton as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Notification of David Hamilton as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
5 September 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-09-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
31 August 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
31 August 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
16 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Allen Court 22 South End Croydon CR0 1DN England on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from Allen Court 22 South End Croydon CR0 1DN England on 26 June 2014 (2 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|