THE BLUES KITCHEN BRIXTON LIMITED

5 Technology Park 5 Technology Park, Colindale, NW9 6BX, London, United Kingdom
StatusACTIVE
Company No.09388540
CategoryPrivate Limited Company
Incorporated14 Jan 2015
Age9 years, 4 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093885400001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FBR ACCOUNTING LIMITED

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

KD CONSULTING SERVICES LTD

40 HEREFORD ROAD,LONDON,W2 5AJ

Number:11890720
Status:ACTIVE
Category:Private Limited Company

OK-CANCEL LIMITED

SJD ACCOUNTANCY KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07343948
Status:ACTIVE
Category:Private Limited Company

REDLANDS AIRFIELD LIMITED

REDLANDS FARM,SWINDON,SN4 0AA

Number:04842907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source