Company NameBlue Edge Investments Ltd
DirectorAdam Kay
Company StatusActive
Company Number08730596
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Adam Kay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleFutures Trader
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adam Kay
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,791
Cash£5,354
Current Liabilities£488,900

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Charges

6 July 2018Delivered on: 12 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the two shops 10-12 new row dunfermline forming part of the ground floor of the tenement 6-12 new row t/no: FFE47999.
Outstanding
3 July 2018Delivered on: 17 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The congregational hall 60 town street, marple bridge, stockport SK6 saa under title number GM222405.
Outstanding
3 July 2018Delivered on: 17 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 hollins lane, marple bridge, stockport SK6 588 under title number MAN67851.
Outstanding
3 July 2018Delivered on: 17 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 25 barlow moor road, disbury M20 6TN under title number LA63297.
Outstanding
9 June 2017Delivered on: 16 June 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 107 lapwing lane didsbury greater manchester.
Outstanding
9 June 2017Delivered on: 16 June 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 105 lapwing lane, didsbury, greater manchester.
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Baines house 2A cheltenham mount harrogate north yorkshire t/no NYK139617.
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 52 hamilton road and land lying to the east of hamilton road felixstowe t/no's SK122918 and SK126507.
Outstanding
3 July 2018Delivered on: 17 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 23 August 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 45/47 seamoor road westbourne bournemouth title no DT81872 and DT225598.
Outstanding

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 30 September 2023 (8 pages)
9 November 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
16 October 2022Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
8 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
17 July 2018Registration of charge 087305960006, created on 3 July 2018 (18 pages)
17 July 2018Registration of charge 087305960010, created on 3 July 2018 (20 pages)
17 July 2018Registration of charge 087305960007, created on 3 July 2018 (18 pages)
17 July 2018Registration of charge 087305960008, created on 3 July 2018 (18 pages)
12 July 2018Registration of charge 087305960009, created on 6 July 2018 (8 pages)
7 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 June 2017Registration of charge 087305960004, created on 9 June 2017 (6 pages)
16 June 2017Registration of charge 087305960004, created on 9 June 2017 (6 pages)
16 June 2017Registration of charge 087305960005, created on 9 June 2017 (6 pages)
16 June 2017Registration of charge 087305960005, created on 9 June 2017 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
24 August 2016Registration of charge 087305960002, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 087305960002, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 087305960003, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 087305960003, created on 19 August 2016 (6 pages)
23 August 2016Registration of charge 087305960001, created on 19 August 2016 (6 pages)
23 August 2016Registration of charge 087305960001, created on 19 August 2016 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)