Company NameBlue Mar Limited
DirectorsRajesh Rameshchandra Shah and Vimal Navin Shah
Company StatusActive
Company Number08195344
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Rajesh Rameshchandra Shah
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Kingshill Avenue
Harrow
Middlesex
HA3 8LB
Director NameMr Vimal Navin Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed02 July 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMrs Rebecca Cabo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityMexican
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameMr Peter Riemenschneider
Date of BirthNovember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hyde Vale
London
SE10 8QQ
Director NameMr Iqbal Suleman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed29 August 2012(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Harold Hill
Essex
RM3 9AP

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Peter Riemenschneider
8.00%
Ordinary
80 at £1Rajeshkumar Shah
8.00%
Ordinary
80 at £1Vimal Navin Shah
8.00%
Ordinary
760 at £1Longview Investments LTD
76.00%
Ordinary

Financials

Year2014
Net Worth-£345,613
Cash£24,590
Current Liabilities£679,875

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

30 May 2023Delivered on: 5 June 2023
Persons entitled: Revhau Holdings Limited

Classification: A registered charge
Outstanding
20 May 2021Delivered on: 26 May 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 27 December 2013
Persons entitled: Vahnea Investments LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
22 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Termination of appointment of Iqbal Suleman as a director on 1 April 2018 (1 page)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
17 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
20 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 March 2015Termination of appointment of Peter Riemenschneider as a director on 12 March 2015 (1 page)
26 March 2015Appointment of Mr Iqbal Suleman as a director on 12 March 2015 (2 pages)
26 March 2015Appointment of Mr Iqbal Suleman as a director on 12 March 2015 (2 pages)
26 March 2015Termination of appointment of Peter Riemenschneider as a director on 12 March 2015 (1 page)
10 October 2014Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(5 pages)
10 October 2014Director's details changed for Mr Vimal Navin Shah on 7 October 2014 (2 pages)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 December 2013Registration of charge 081953440001 (49 pages)
27 December 2013Registration of charge 081953440001 (49 pages)
13 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (5 pages)
2 July 2013Appointment of Mr Vimal Navin Shah as a director (2 pages)
2 July 2013Appointment of Mr Vimal Navin Shah as a director (2 pages)
2 July 2013Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages)
2 July 2013Appointment of Mr Rajesh Rameshchandra Shah as a director (2 pages)
19 June 2013Registered office address changed from 35 Oakley House 103 Sloane Street London SW1X 9PP England on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Rebecca Cabo as a director (1 page)
19 June 2013Termination of appointment of Westour Services Limited as a secretary (1 page)
19 June 2013Registered office address changed from 35 Oakley House 103 Sloane Street London SW1X 9PP England on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Westour Services Limited as a secretary (1 page)
19 June 2013Termination of appointment of Rebecca Cabo as a director (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)