Company NameBluecrest Recruitment Limited
DirectorsHashna Dabasia and Paresh Dabasia
Company StatusActive
Company Number08312025
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameHashna Dabasia
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Paresh Dabasia
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleRecruitment Specialist
Country of ResidenceEngland
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50 at £1Hashna Halai
50.00%
Ordinary B
50 at £1Paresh Dabasia
50.00%
Ordinary A

Financials

Year2014
Net Worth£13,611
Cash£41,197
Current Liabilities£31,894

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

10 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
24 June 2020Change of details for Miss Hashna Halai as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Hashna Halai on 23 June 2020 (2 pages)
23 June 2020Change of details for Mr Paresh Dabasia as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages)
23 June 2020Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages)
23 June 2020Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages)
23 June 2020Change of details for Miss Hashna Halai as a person with significant control on 23 June 2020 (2 pages)
21 June 2020Director's details changed for Mr Paresh Dabasia on 20 June 2020 (2 pages)
21 June 2020Change of details for Miss Hashna Halai as a person with significant control on 20 June 2020 (2 pages)
21 June 2020Notification of Hashna Halai as a person with significant control on 20 June 2020 (2 pages)
21 June 2020Director's details changed for Hashna Halai on 20 June 2020 (2 pages)
21 June 2020Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages)
21 June 2020Director's details changed for Mr Paresh Dabasia on 20 June 2020 (2 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
13 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 November 2017 (4 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 July 2014Registered office address changed from 57 Colin Gardens Colindale London NW9 6EL on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 57 Colin Gardens Colindale London NW9 6EL on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 57 Colin Gardens Colindale London NW9 6EL on 4 July 2014 (1 page)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)