BLUE CHIP TRADING LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575680

Incorporation date

04/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1998)
dot icon20/01/2026
Director's details changed for Alan David on 2026-01-01
dot icon20/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon19/01/2026
Director's details changed for Jack Rahamim on 2026-01-01
dot icon13/01/2026
Director's details changed for Eleanor Naomi Rahamim on 2021-12-13
dot icon15/12/2025
Termination of appointment of Stella Joory as a director on 2025-12-08
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/02/2025
Second filing of Confirmation Statement dated 2025-01-15
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon10/05/2024
Memorandum and Articles of Association
dot icon10/05/2024
Resolutions
dot icon30/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-11-18
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-11-18
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon26/04/2023
Director's details changed for Samir Joory on 2023-04-26
dot icon26/04/2023
Director's details changed for Mrs Stella Joory on 2023-04-26
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Director's details changed for Mrs Stella Joory on 2021-10-18
dot icon19/10/2021
Director's details changed for Samir Joory on 2021-10-18
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon30/10/2020
Termination of appointment of Meir Rahamim as a director on 2020-10-02
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon21/02/2018
Director's details changed for Jack Rahamim on 2014-04-07
dot icon21/02/2018
Director's details changed for Jack Rahamim on 2014-04-07
dot icon27/11/2017
Satisfaction of charge 035756800013 in full
dot icon27/11/2017
Satisfaction of charge 035756800014 in full
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Satisfaction of charge 11 in full
dot icon07/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon05/06/2017
Director's details changed for Natalie Rahamim on 2017-06-01
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Previous accounting period shortened from 2016-03-25 to 2016-03-24
dot icon06/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon17/02/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/02/2016
Appointment of Ariel Reuven Rahamim as a director on 2016-01-28
dot icon16/02/2016
Appointment of Eleanor Naomi Rahamim as a director on 2016-01-28
dot icon10/02/2016
Termination of appointment of Audelia Rahamim as a director on 2016-02-01
dot icon09/02/2016
Director's details changed for Mr Meir Rahamim on 2013-10-01
dot icon01/02/2016
Termination of appointment of Audelia Rahamim as a director on 2016-02-01
dot icon20/01/2016
Satisfaction of charge 10 in full
dot icon13/01/2016
Registration of charge 035756800015, created on 2016-01-12
dot icon17/12/2015
Previous accounting period shortened from 2015-03-26 to 2015-03-25
dot icon04/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon25/06/2014
Satisfaction of charge 8 in full
dot icon25/06/2014
Satisfaction of charge 4 in full
dot icon25/06/2014
Satisfaction of charge 1 in full
dot icon25/06/2014
Satisfaction of charge 12 in full
dot icon06/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon24/04/2014
Registration of charge 035756800013
dot icon24/04/2014
Registration of charge 035756800014
dot icon28/02/2014
Director's details changed for Mr Meir Rahamim on 2013-10-01
dot icon18/02/2014
Full accounts made up to 2013-03-31
dot icon23/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon21/03/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon06/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon24/05/2012
Resolutions
dot icon24/05/2012
Change of share class name or designation
dot icon03/05/2012
Particulars of a mortgage or charge / charge no: 12
dot icon01/05/2012
Termination of appointment of Sigal Joory as a director
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon15/03/2012
Full accounts made up to 2011-03-31
dot icon19/12/2011
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/06/2011
Termination of appointment of Sally Zamir as a director
dot icon08/03/2011
Full accounts made up to 2010-03-31
dot icon16/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon08/06/2010
Full accounts made up to 2009-03-31
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon10/07/2009
Full accounts made up to 2008-03-31
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon30/06/2008
Full accounts made up to 2007-03-31
dot icon04/06/2008
Return made up to 04/06/08; full list of members
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/12/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 04/06/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-03-31
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon21/08/2006
Full accounts made up to 2005-06-30
dot icon09/08/2006
Director's particulars changed
dot icon26/07/2006
Return made up to 04/06/06; full list of members
dot icon20/06/2006
Director's particulars changed
dot icon30/05/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon14/06/2005
Full accounts made up to 2004-06-30
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon08/06/2004
Return made up to 04/06/04; full list of members
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon12/03/2003
Full accounts made up to 2002-06-30
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon11/06/2002
Return made up to 04/06/02; full list of members
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon26/02/2002
Director resigned
dot icon25/07/2001
Return made up to 04/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon06/10/2000
Return made up to 04/06/00; full list of members
dot icon08/09/2000
Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP
dot icon06/07/2000
Full accounts made up to 1999-06-30
dot icon18/04/2000
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon17/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon28/06/1999
Return made up to 04/06/99; full list of members
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/08/1998
Particulars of mortgage/charge
dot icon01/07/1998
Registered office changed on 01/07/98 from: 13/17 new burlington place regent street london W1X 2JP
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
New director appointed
dot icon01/07/1998
New director appointed
dot icon11/06/1998
Registered office changed on 11/06/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon11/06/1998
Secretary resigned
dot icon11/06/1998
Director resigned
dot icon04/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahamim, Natalie
Director
02/10/1998 - Present
5
David, Alan
Director
02/10/1998 - Present
1
David, Roy
Director
02/10/1998 - Present
1
Rahamim, Eleanor Naomi
Director
28/01/2016 - Present
-
Rahamim, Ariel Reuven
Director
28/01/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CHIP TRADING LIMITED

BLUE CHIP TRADING LIMITED is an(a) Active company incorporated on 04/06/1998 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP TRADING LIMITED?

toggle

BLUE CHIP TRADING LIMITED is currently Active. It was registered on 04/06/1998 .

Where is BLUE CHIP TRADING LIMITED located?

toggle

BLUE CHIP TRADING LIMITED is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does BLUE CHIP TRADING LIMITED do?

toggle

BLUE CHIP TRADING LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLUE CHIP TRADING LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Alan David on 2026-01-01.