Company NameBluebread Limited
Company StatusDissolved
Company Number08513128
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 11 months ago)
Dissolution Date16 April 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Maurice Salama
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMs Lola Salama
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Shlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Jeremy Steven De Swarte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Barn Bournehall House
Bournhall Road
Bushey
WD23 3HP
Director NameKaren Dawn De Swarte
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2023)
RoleHousewife & Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Bournehall House
Bournhall Road
Bushey
WD23 3HP
Secretary NameLola Salama
StatusClosed
Appointed10 June 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 16 April 2023)
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitesalelandestates.com

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

65 at £1Lola Salama
32.50%
Ordinary
65 at £1Shlomo Salama
32.50%
Ordinary
35 at £1Jeremy Steven De Swarte
17.50%
Ordinary
35 at £1Karen De Swarte
17.50%
Ordinary

Financials

Year2014
Net Worth-£49,342
Cash£14,467
Current Liabilities£2,706,540

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

4 June 2015Delivered on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in bournehall house bournehall road bushey WD23 3HP. Land registry title no. HD62428.
Outstanding
1 May 2015Delivered on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 September 2013Delivered on: 11 September 2013
Satisfied on: 6 June 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Bournehall house, bournehall road, bushey WD23 3HP. Title number: HD62428. Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2013Delivered on: 11 September 2013
Satisfied on: 6 June 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Bournehall house, bournehall road, bushey WD23 3HP. Title number: HD62428. Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2013Delivered on: 11 September 2013
Satisfied on: 6 June 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Bournehall house, bournehall road, bushey WD23 3HP. Title number: HD62428. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 April 2023Final Gazette dissolved following liquidation (1 page)
16 January 2023Return of final meeting in a members' voluntary winding up (21 pages)
29 November 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 29 November 2022 (2 pages)
11 August 2022Resignation of a liquidator (4 pages)
6 April 2022Liquidators' statement of receipts and payments to 3 March 2022 (21 pages)
30 June 2021Liquidators' statement of receipts and payments to 3 March 2021 (14 pages)
3 April 2020Declaration of solvency (5 pages)
11 March 2020Registered office address changed from 68 Grafton Way London W1T 5DS to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 March 2020 (1 page)
10 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-04
(1 page)
4 March 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
4 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 March 2020Previous accounting period shortened from 31 August 2020 to 28 February 2020 (1 page)
23 August 2019Director's details changed for Ms Lola Salama on 1 August 2019 (2 pages)
23 August 2019Director's details changed for Maurice Salama on 1 August 2019 (2 pages)
23 August 2019Director's details changed for Karen Dawn De Swarte on 1 August 2019 (2 pages)
23 August 2019Director's details changed for Shlomo Salama on 1 August 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
23 August 2019Secretary's details changed for Lola Salama on 1 August 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
29 January 2019Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
4 December 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
4 December 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
4 December 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
30 March 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
30 March 2017Amended total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 January 2017Satisfaction of charge 085131280005 in full (1 page)
26 January 2017Satisfaction of charge 085131280005 in full (1 page)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
(8 pages)
24 December 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
(8 pages)
25 November 2015Statement of capital following an allotment of shares on 19 September 2013
  • GBP 200
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 19 September 2013
  • GBP 200
(3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
12 August 2015Appointment of Karen De Swarte as a director on 10 June 2013 (2 pages)
12 August 2015Appointment of Karen De Swarte as a director on 10 June 2013 (2 pages)
15 June 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
15 June 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
15 June 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
15 June 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
12 June 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
12 June 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
6 June 2015Satisfaction of charge 085131280001 in full (4 pages)
6 June 2015Satisfaction of charge 085131280003 in full (4 pages)
6 June 2015Satisfaction of charge 085131280003 in full (4 pages)
6 June 2015Satisfaction of charge 085131280002 in full (4 pages)
6 June 2015Satisfaction of charge 085131280001 in full (4 pages)
6 June 2015Satisfaction of charge 085131280002 in full (4 pages)
4 June 2015Registration of charge 085131280005, created on 4 June 2015 (7 pages)
4 June 2015Registration of charge 085131280005, created on 4 June 2015 (7 pages)
4 June 2015Registration of charge 085131280005, created on 4 June 2015 (7 pages)
7 May 2015Registration of charge 085131280004, created on 1 May 2015 (5 pages)
7 May 2015Registration of charge 085131280004, created on 1 May 2015 (5 pages)
7 May 2015Registration of charge 085131280004, created on 1 May 2015 (5 pages)
29 April 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
29 April 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
29 April 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
29 April 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
29 April 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
29 April 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 19 September 2013
  • GBP 100
(3 pages)
27 February 2015Director's details changed for Maurice Salama on 29 January 2015 (2 pages)
27 February 2015Appointment of Mr Jeremy Steven De Swarte as a director on 10 June 2013 (2 pages)
27 February 2015Appointment of Mr Jeremy Steven De Swarte as a director on 10 June 2013 (2 pages)
27 February 2015Director's details changed for Maurice Salama on 29 January 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
16 October 2013Director's details changed for Shlomo Salama on 8 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Shlomo Salama on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Lola Salama on 8 October 2013 (2 pages)
11 September 2013Registration of charge 085131280001 (25 pages)
11 September 2013Registration of charge 085131280001 (25 pages)
11 September 2013Registration of charge 085131280002 (6 pages)
11 September 2013Registration of charge 085131280003 (29 pages)
11 September 2013Registration of charge 085131280002 (6 pages)
11 September 2013Registration of charge 085131280003 (29 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(6 pages)
10 June 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Andrew Davis as a director (1 page)
10 June 2013Appointment of Lola Salama as a secretary (2 pages)
10 June 2013Appointment of Lola Salama as a director (2 pages)
10 June 2013Termination of appointment of Andrew Davis as a director (1 page)
10 June 2013Appointment of Maurice Salama as a director (2 pages)
10 June 2013Appointment of Maurice Salama as a director (2 pages)
10 June 2013Appointment of Snr Shlomo Salama as a director (2 pages)
10 June 2013Appointment of Lola Salama as a secretary (2 pages)
10 June 2013Appointment of Snr Shlomo Salama as a director (2 pages)
10 June 2013Appointment of Lola Salama as a director (2 pages)
10 June 2013Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 10 June 2013 (1 page)
1 May 2013Incorporation (43 pages)
1 May 2013Incorporation (43 pages)