Company NameBluechase Limited
Company StatusDissolved
Company Number11378516
CategoryPrivate Limited Company
Incorporation Date23 May 2018(5 years, 11 months ago)
Dissolution Date13 February 2024 (2 months ago)

Business Activity

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

Directors

Director NameAlexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Marbaix Gardens
Isleworth
TW7 4FD
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address1 Wheatfield Way
Kingston Upon Thames
Surrey
KT1 2TU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

1 July 2022Delivered on: 5 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 35 bamford avenue, wembley, HA0 1NA.
Outstanding

Filing History

8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 March 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 September 2019Registered office address changed from Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ England to C/O St Charles Homes Ltd, the Bower Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 12 September 2019 (1 page)
17 July 2019Notification of Alexander Fraser Brotherton as a person with significant control on 1 June 2018 (1 page)
24 September 2018Registered office address changed from 34 Marbaix Gardens Isleworth TW7 4FD England to Vista Business Centre C/O Maybrook Saint James Limited 50 Salisbury Road Houslow TW4 6JQ on 24 September 2018 (1 page)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
15 June 2018Termination of appointment of Darren Symes as a director on 15 June 2018 (1 page)
15 June 2018Cessation of Darren Symes as a person with significant control on 15 June 2018 (1 page)
15 June 2018Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 34 Marbaix Gardens Isleworth TW7 4FD on 15 June 2018 (1 page)
15 June 2018Appointment of Alexander Fraser Botherton as a director on 15 June 2018 (2 pages)
23 May 2018Incorporation
Statement of capital on 2018-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)