Company NameBluemast Limited
DirectorMarilyn Lesley Smulovitch
Company StatusActive
Company Number08696385
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameJudah Feldman
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Newbet Trading Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due7 July 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End7 October

Returns

Latest Return19 September 2023 (7 months, 3 weeks ago)
Next Return Due3 October 2024 (4 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 December 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 3 October 2018 to 2 October 2018 (1 page)
2 July 2019Previous accounting period shortened from 4 October 2018 to 3 October 2018 (1 page)
28 December 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 5 October 2017 to 4 October 2017 (1 page)
4 July 2018Previous accounting period shortened from 6 October 2017 to 5 October 2017 (1 page)
2 January 2018Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 October 2017Cessation of Judah Feldman as a person with significant control on 15 April 2017 (1 page)
25 October 2017Notification of Heinrich Feldman as a person with significant control on 15 April 2017 (2 pages)
25 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 October 2017Notification of Heinrich Feldman as a person with significant control on 15 April 2017 (2 pages)
25 October 2017Cessation of Judah Feldman as a person with significant control on 25 October 2017 (1 page)
4 October 2017Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page)
4 October 2017Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
6 July 2017Previous accounting period shortened from 8 October 2016 to 7 October 2016 (1 page)
6 July 2017Previous accounting period shortened from 8 October 2016 to 7 October 2016 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 8 October 2016 (1 page)
28 June 2017Previous accounting period extended from 30 September 2016 to 8 October 2016 (1 page)
1 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
31 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
31 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(4 pages)
17 October 2013Appointment of Heinrich Feldman as a director (3 pages)
17 October 2013Appointment of Judah Feldman as a secretary (3 pages)
17 October 2013Appointment of Mr Judah Feldman as a director (3 pages)
17 October 2013Appointment of Mrs Dwora Feldman as a director (3 pages)
17 October 2013Appointment of Heinrich Feldman as a director (3 pages)
17 October 2013Appointment of Judah Feldman as a secretary (3 pages)
17 October 2013Appointment of Mrs Dwora Feldman as a director (3 pages)
17 October 2013Appointment of Mr Judah Feldman as a director (3 pages)
9 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
9 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
3 October 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 3 October 2013 (1 page)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(36 pages)
18 September 2013Incorporation
Statement of capital on 2013-09-18
  • GBP 1
(36 pages)