Company NameBlue Strawberry Investments Limited
DirectorAditya Oberoi
Company StatusActive
Company Number08588382
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)

Business Activity

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

Director

Director NameAditya Oberoi
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address923 Finchley Road
London
NW11 7PE

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Blue Strawberry Holdings (Hk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,551
Cash£100
Current Liabilities£1,773,171

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due23 June 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End23 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

6 June 2018Delivered on: 6 June 2018
Persons entitled: Sg Kleinwort Hambros Bank (Ci) Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 8.07, st johns building, 79 marsham street, london, SW1P 4SB registered at hm land registry with title absolute under title number NGL786183.
Outstanding
11 October 2016Delivered on: 12 October 2016
Persons entitled: Lancashire Mortgage Corporation LTD

Classification: A registered charge
Particulars: All that leasehold property known as flat 8.07 st johns building 79 marshaw street london SW1P 4SB.
Outstanding
11 October 2016Delivered on: 12 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that leasehold property known as FLAT8.07 St johns building 79 marsham london SW1P 4SB.
Outstanding
13 June 2016Delivered on: 14 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 8.07 st johns building 79 marsham street london SW1P 4SB registered at hm land registry under title number NGL786183.
Outstanding
13 June 2016Delivered on: 13 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 8.07, st johns building, 79 marsham street, london, SW1P 4SB registered at hm land registry with title absolute under title number NGL786183.
Outstanding

Filing History

8 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
25 March 2020Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
27 September 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
27 June 2018Current accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
6 June 2018Satisfaction of charge 085883820004 in full (1 page)
6 June 2018Satisfaction of charge 085883820001 in full (1 page)
6 June 2018Satisfaction of charge 085883820002 in full (1 page)
6 June 2018Satisfaction of charge 085883820003 in full (1 page)
6 June 2018Registration of charge 085883820005, created on 6 June 2018 (5 pages)
27 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
29 August 2017Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages)
28 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 August 2017Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Aditya Oberoi as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
12 October 2016Registration of charge 085883820003, created on 11 October 2016 (10 pages)
12 October 2016Registration of charge 085883820003, created on 11 October 2016 (10 pages)
12 October 2016Registration of charge 085883820004, created on 11 October 2016 (13 pages)
12 October 2016Registration of charge 085883820004, created on 11 October 2016 (13 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 June 2016Registration of charge 085883820002, created on 13 June 2016 (13 pages)
14 June 2016Registration of charge 085883820002, created on 13 June 2016 (13 pages)
13 June 2016Registration of charge 085883820001, created on 13 June 2016 (11 pages)
13 June 2016Registration of charge 085883820001, created on 13 June 2016 (11 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
22 July 2015Director's details changed for Aditya Oberoi on 18 April 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Director's details changed for Aditya Oberoi on 18 April 2015 (2 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 100
(36 pages)
27 June 2013Incorporation
Statement of capital on 2013-06-27
  • GBP 100
(36 pages)