Company NameBluster Limited
DirectorsDaphna Nahon and Leon Rodolfo Nahon
Company StatusActive
Company Number08474489
CategoryPrivate Limited Company
Incorporation Date5 April 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Daphna Nahon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Garden Road
London
NW8 9PR
Director NameMr Leon Rodolfo Nahon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Garden Road
London
NW8 9PR
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr James Marcus, Xerxes, Benario Nahon
Date of BirthApril 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Garden Road
London
NW8 9PR

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Leon Nahon
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£140
Current Liabilities£1,139

Accounts

Latest Accounts30 April 2023 (10 months, 3 weeks ago)
Next Accounts Due31 January 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2023 (11 months, 3 weeks ago)
Next Return Due12 April 2024 (3 weeks, 3 days from now)

Filing History

16 September 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
2 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
3 June 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
4 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
15 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
27 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
10 February 2014Registered office address changed from Garden Cottage Garden Road London NW8 9PR United Kingdom on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Garden Cottage Garden Road London NW8 9PR United Kingdom on 10 February 2014 (2 pages)
8 April 2013Appointment of Mrs Daphna Nahon as a director (2 pages)
8 April 2013Appointment of Mrs Daphna Nahon as a director (2 pages)
8 April 2013Appointment of Mr Leon Rodolfo Nahon as a director (2 pages)
8 April 2013Termination of appointment of Andrew Davis as a director (1 page)
8 April 2013Appointment of Mr James Marcus, Xerxes, Benario Nahon as a director (2 pages)
8 April 2013Termination of appointment of Andrew Davis as a director (1 page)
8 April 2013Appointment of Mr Leon Rodolfo Nahon as a director (2 pages)
8 April 2013Appointment of Mr James Marcus, Xerxes, Benario Nahon as a director (2 pages)
5 April 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 April 2013 (1 page)
5 April 2013Incorporation (43 pages)
5 April 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 April 2013 (1 page)
5 April 2013Incorporation (43 pages)
5 April 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 5 April 2013 (1 page)