Company NameBlumin Capital Ltd
DirectorFyodor Blumin
Company StatusActive
Company Number08258647
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Fyodor Blumin
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityAustrian
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Fyodor Blumin
100.00%
Ordinary

Financials

Year2014
Net Worth£443,293
Cash£17,932
Current Liabilities£29,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

7 February 2023Delivered on: 8 February 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 323 green lanes, london N4 2ES with title number LN186807.
Outstanding
7 February 2023Delivered on: 8 February 2023
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 323 green lanes, london N4 2ES. Title no. LN186807.
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 323 green lanes, london N4 2ES. Title number LN186807.
Outstanding
13 April 2018Delivered on: 18 April 2018
Persons entitled: Ras Capital NO2 Limited

Classification: A registered charge
Particulars: 323 green lanes, london, N4 2ES.
Outstanding
2 August 2017Delivered on: 3 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 323 green lanes, london, N4 2ES including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 April 2015Delivered on: 18 April 2015
Persons entitled: Bridgco Limited

Classification: A registered charge
Particulars: Df/h property k/a 323 green lanes finsbury park london t/no. LN186807.
Outstanding

Filing History

23 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 October 2018Registration of charge 082586470004, created on 10 October 2018 (4 pages)
15 October 2018Registration of charge 082586470005, created on 10 October 2018 (30 pages)
18 April 2018Registration of charge 082586470003, created on 13 April 2018 (30 pages)
11 April 2018Satisfaction of charge 082586470001 in full (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 August 2017Registration of charge 082586470002, created on 2 August 2017 (6 pages)
3 August 2017Registration of charge 082586470002, created on 2 August 2017 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 August 2016Registered office address changed from 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD to C/O Atkins & Partners Congress House (4th Floor, Suite 2B) Lyon Road Harrow Middlesex HA1 2EN on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD to C/O Atkins & Partners Congress House (4th Floor, Suite 2B) Lyon Road Harrow Middlesex HA1 2EN on 18 August 2016 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
18 April 2015Registration of charge 082586470001, created on 17 April 2015 (23 pages)
18 April 2015Registration of charge 082586470001, created on 17 April 2015 (23 pages)
8 April 2015Director's details changed for Mr Fyodor Blumin on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Fyodor Blumin on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Fyodor Blumin on 1 April 2015 (2 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
23 September 2014Registered office address changed from Flat 32 10, Richmond Mews London W1D 3DD England to 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Flat 32 10, Richmond Mews London W1D 3DD England to 22 Kensington Heights 91 - 95 Campden Hill Road London W8 7BD on 23 September 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 7 February 2014 (1 page)
6 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 February 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(3 pages)
6 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(3 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)