THE BLUES KITCHEN BRIXTON LIMITED
Status | ACTIVE |
Company No. | 09388540 |
Category | Private Limited Company |
Incorporated | 14 Jan 2015 |
Age | 9 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE BLUES KITCHEN BRIXTON LIMITED is an active private limited company with number 09388540. It was incorporated 9 years, 4 months, 18 days ago, on 14 January 2015. The company address is 5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Steven Ian Ball
Change date: 2024-01-16
Documents
Change to a person with significant control
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Rizwan Khaleel Shaikh
Change date: 2024-01-16
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Mr. Rizwan Khaleel Shaikh
Documents
Change person director company with change date
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-16
Officer name: Mr Steven Ian Ball
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-16
Old address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 07 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-07
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-04
Psc name: Mr. Steven Ian Ball
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Capital allotment shares
Date: 21 Feb 2020
Action Date: 12 Jan 2020
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2020-01-12
Documents
Resolution
Date: 18 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Rizwan Khaleel Shaikh
Change date: 2019-05-24
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-24
Psc name: Mr. Rizwan Khaleel Shaikh
Documents
Change person director company with change date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-24
Officer name: Mr. Steven Ian Ball
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-11
Psc name: Mr. Steven Ian Ball
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-24
Officer name: Mr. Steven Ian Ball
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093885400002
Charge creation date: 2017-12-01
Documents
Mortgage satisfy charge full
Date: 07 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093885400001
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 15 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-21
Old address: Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England
New address: B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2015
Action Date: 26 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-26
Charge number: 093885400001
Documents
Some Companies
C/O CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 08458925 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HARMO ENGINEERING CO. LIMITED(THE)
WHARFDALE ROAD,BIRMINGHAM,B11 2DF
Number: | 00433695 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.M. WATTS COMMERCIAL PROPERTY LIMITED
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 08051576 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HEREFORD ROAD,LONDON,W2 5AJ
Number: | 11890720 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJD ACCOUNTANCY KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 07343948 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDLANDS FARM,SWINDON,SN4 0AA
Number: | 04842907 |
Status: | ACTIVE |
Category: | Private Limited Company |