Company NameBluegrace Automotive (UK) Ltd
Company StatusActive
Company Number08996283
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 Lawford House
4 Albert Place
London
N3 1QA
Director NameMr Julian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 Lawford House
4 Albert Place
London
N3 1QA
Secretary NameMr Ian Dunsford
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 21 Lawford House
4 Albert Place
London
N3 1QA
Director NameMr Khushal Khagram
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House 4 Albert Place
London
N3 1QB
Director NameMr Ian Keith Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Kingsley Maybrook Unitec House
2 Albert Place
London
N3 1QB

Contact

Websitelasker.co.uk

Location

Registered AddressC/O Kingsley Maybrook Unitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Bluegrace Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Filing History

2 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
1 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
2 January 2019Registered office address changed from Suite 21 Lawford House 4 Albert Place London N3 1QA to Lawford House 4 Albert Place London N3 1QB on 2 January 2019 (1 page)
2 January 2019Change of details for Mr Khushal Khagram as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Director's details changed for Mr Khushal Khagram on 2 January 2019 (2 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
24 January 2018Termination of appointment of Khushal Khagram as a director on 15 November 2017 (1 page)
16 November 2017Appointment of Mr Khushal Khagram as a director on 15 November 2017 (2 pages)
16 November 2017Appointment of Mr Khushal Khagram as a director on 15 November 2017 (2 pages)
15 November 2017Appointment of Mr Khushal Khagram as a director on 7 November 2017 (2 pages)
15 November 2017Notification of Khushal Khagram as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Cessation of Julian Richard Beardsley as a person with significant control on 15 November 2017 (1 page)
15 November 2017Notification of Khushal Khagram as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Julian Richard Beardsley as a director on 15 November 2017 (1 page)
15 November 2017Cessation of Julian Richard Beardsley as a person with significant control on 15 November 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
15 November 2017Appointment of Mr Khushal Khagram as a director on 7 November 2017 (2 pages)
15 November 2017Termination of appointment of Julian Richard Beardsley as a director on 15 November 2017 (1 page)
20 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 February 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
17 February 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
15 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
15 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(3 pages)
3 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
14 September 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(3 pages)
14 September 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
(3 pages)
21 July 2015Termination of appointment of Ian Dunsford as a secretary on 1 October 2014 (1 page)
21 July 2015Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
21 July 2015Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
21 July 2015Termination of appointment of Ian Dunsford as a secretary on 1 October 2014 (1 page)
21 July 2015Termination of appointment of Ian Dunsford as a secretary on 1 October 2014 (1 page)
21 July 2015Termination of appointment of Ian Dunsford as a director on 1 October 2014 (1 page)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)