Company NameBluecoat Building Limited
DirectorsChristos Dimitriadis and Denis Samuel Lavrut
Company StatusActive
Company Number09710319
CategoryPrivate Limited Company
Incorporation Date30 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christos Dimitriadis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed06 December 2017(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Denis Samuel Lavrut
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed03 March 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Loucas Haviaras
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 Welbeck Street
London
W1G 9XB
Director NameMr Michalis Philippou
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed30 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 Welbeck Street
London
W1G 9XB

Location

Registered Address60 Welbeck Street
London
W1G 9XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

30 October 2015Delivered on: 5 November 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 72 north sherwood street nottingham t/no. NT489527.
Outstanding
30 October 2015Delivered on: 5 November 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Notification of Arno Sprenger as a person with significant control on 3 March 2020 (2 pages)
3 March 2021Notification of Michael Repolusk as a person with significant control on 3 March 2020 (2 pages)
13 January 2021Notification of Andrew Baker as a person with significant control on 3 March 2020 (2 pages)
13 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 January 2021Cessation of Chris Dimitriadis as a person with significant control on 3 March 2020 (1 page)
7 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 January 2021Notification of Chris Dimitriadis as a person with significant control on 3 March 2020 (2 pages)
6 January 2021Withdrawal of a person with significant control statement on 6 January 2021 (2 pages)
5 November 2020Director's details changed for Mr Denis Samuel Lavru on 3 March 2020 (2 pages)
4 March 2020Cessation of Yehuda Barashi as a person with significant control on 1 August 2018 (1 page)
4 March 2020Notification of a person with significant control statement (2 pages)
4 March 2020Appointment of Mr Denis Samuel Lavru as a director on 3 March 2020 (2 pages)
15 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
20 September 2018Sub-division of shares on 1 August 2018 (6 pages)
17 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
6 September 2018Memorandum and Articles of Association (20 pages)
6 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement / approved 01/08/2018
(4 pages)
19 December 2017Termination of appointment of Loucas Haviaras as a director on 6 December 2017 (1 page)
19 December 2017Termination of appointment of Michalis Philippou as a director on 6 December 2017 (1 page)
19 December 2017Appointment of Mr Christos Dimitriadis as a director on 6 December 2017 (2 pages)
11 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
30 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
3 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 November 2015Registration of charge 097103190001, created on 30 October 2015 (24 pages)
5 November 2015Registration of charge 097103190002, created on 30 October 2015 (40 pages)
5 November 2015Registration of charge 097103190002, created on 30 October 2015 (40 pages)
5 November 2015Registration of charge 097103190003, created on 30 October 2015 (12 pages)
5 November 2015Registration of charge 097103190001, created on 30 October 2015 (24 pages)
5 November 2015Registration of charge 097103190003, created on 30 October 2015 (12 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2015Incorporation
Statement of capital on 2015-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)