BLUECASTLE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BLUECASTLE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04128720

Incorporation date

20/12/2000

Size

Group

Contacts

Registered address

Registered address

2nd Floor 9 Chapel Place, London EC2A 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon24/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2023
First Gazette notice for compulsory strike-off
dot icon19/01/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon27/04/2022
Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 2022-04-27
dot icon27/04/2022
Appointment of Mr Evgeny Giner as a director on 2022-04-27
dot icon02/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon01/09/2021
Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 2021-09-01
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon03/11/2020
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 2020-11-03
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon18/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon24/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/07/2019
Notification of Evgeny Giner as a person with significant control on 2019-04-02
dot icon10/07/2019
Cessation of Vadim Giner as a person with significant control on 2019-04-02
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon06/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon15/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/06/2017
Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 2017-06-30
dot icon08/12/2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2016-12-08
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon10/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon02/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon09/06/2014
Registration of charge 041287200003
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon01/04/2014
Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2014-04-01
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2013
Resolutions
dot icon16/09/2013
Resolutions
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon11/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon11/09/2013
Termination of appointment of Virginie Perin as a director
dot icon27/08/2013
Appointment of Mrs Virginie Perin as a director
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2013
Amended group of companies' accounts made up to 2011-12-31
dot icon06/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon08/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/02/2011
Group of companies' accounts made up to 2009-12-31
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2008-12-31
dot icon09/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon08/10/2009
Director's details changed for Jennifer Elizabeth Westmoreland on 2009-10-07
dot icon22/07/2009
Full accounts made up to 2007-12-31
dot icon26/06/2009
Registered office changed on 26/06/2009 from 2ND floor 9 chapel place london EC2A 3DQ united kingdom
dot icon26/03/2009
Full accounts made up to 2006-12-31
dot icon23/03/2009
Resolutions
dot icon06/03/2009
Appointment terminated director natalya muravleva
dot icon04/02/2009
Return made up to 20/12/08; full list of members
dot icon07/10/2008
Resolutions
dot icon08/09/2008
Registered office changed on 08/09/2008 from 214 golders green road london NW11 9AT
dot icon04/09/2008
Memorandum and Articles of Association
dot icon04/09/2008
Resolutions
dot icon02/09/2008
Director appointed natalya muravleva
dot icon30/07/2008
Location of register of members
dot icon08/01/2008
Return made up to 20/12/07; full list of members
dot icon17/05/2007
Full accounts made up to 2005-12-31
dot icon19/01/2007
Return made up to 20/12/06; full list of members
dot icon28/07/2006
Full accounts made up to 2004-12-31
dot icon13/03/2006
New director appointed
dot icon10/03/2006
Registered office changed on 10/03/06 from: 161 cleveland way stevenage hertfordshire SG1 6BU
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon06/03/2006
Return made up to 20/12/05; full list of members
dot icon11/01/2006
Resolutions
dot icon18/04/2005
Delivery ext'd 3 mth 31/12/04
dot icon04/03/2005
Return made up to 20/12/04; full list of members
dot icon22/12/2004
Full accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 20/12/03; full list of members
dot icon21/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Full accounts made up to 2001-12-31
dot icon10/02/2003
Return made up to 20/12/02; full list of members
dot icon30/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/04/2002
Director's particulars changed
dot icon02/04/2002
Registered office changed on 02/04/02 from: 18 lomond way stevenage hertfordshire SG1 6AJ
dot icon20/02/2002
Return made up to 20/12/01; full list of members
dot icon02/10/2001
Resolutions
dot icon02/10/2001
Resolutions
dot icon02/10/2001
£ nc 1000000/4000000 11/09/01
dot icon22/03/2001
Ad 07/03/01--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
£ nc 10000/1000000 16/03/01
dot icon21/02/2001
New director appointed
dot icon07/02/2001
Registered office changed on 07/02/01 from: athene house the broadway london NW7 3TB
dot icon07/02/2001
Director resigned
dot icon20/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rooney, Aman Antoinette
Director
29/01/2001 - 26/02/2006
87
Mr Evgeny Giner
Director
27/04/2022 - Present
2
CORPORATE SECRETARIES LIMITED
Nominee Secretary
20/12/2000 - 10/06/2015
495
CORPORATE DIRECTORS LIMITED
Nominee Director
20/12/2000 - 29/01/2001
525
Westmoreland, Jennifer Elizabeth
Director
26/02/2006 - 27/04/2022
99

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECASTLE ENTERPRISES LIMITED

BLUECASTLE ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 20/12/2000 with the registered office located at 2nd Floor 9 Chapel Place, London EC2A 3DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECASTLE ENTERPRISES LIMITED?

toggle

BLUECASTLE ENTERPRISES LIMITED is currently Dissolved. It was registered on 20/12/2000 and dissolved on 24/10/2023.

Where is BLUECASTLE ENTERPRISES LIMITED located?

toggle

BLUECASTLE ENTERPRISES LIMITED is registered at 2nd Floor 9 Chapel Place, London EC2A 3DQ.

What does BLUECASTLE ENTERPRISES LIMITED do?

toggle

BLUECASTLE ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUECASTLE ENTERPRISES LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via compulsory strike-off.