BLUECROWN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUECROWN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05779355

Incorporation date

12/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2006)
dot icon29/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon25/12/2025
Termination of appointment of Dwora Feldman as a director on 2025-12-01
dot icon17/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/09/2024
Previous accounting period shortened from 2023-09-07 to 2023-09-06
dot icon13/08/2024
Satisfaction of charge 057793550006 in full
dot icon13/08/2024
Satisfaction of charge 057793550007 in full
dot icon25/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon06/01/2024
Change of accounting reference date
dot icon01/09/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/07/2023
Previous accounting period shortened from 2022-08-03 to 2022-08-02
dot icon18/05/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon01/05/2023
Previous accounting period shortened from 2022-08-04 to 2022-08-03
dot icon10/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/05/2022
Previous accounting period shortened from 2021-08-05 to 2021-08-04
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/08/2021
Previous accounting period shortened from 2020-08-06 to 2020-08-05
dot icon05/05/2021
Previous accounting period shortened from 2020-08-07 to 2020-08-06
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon03/11/2020
Previous accounting period extended from 2020-07-30 to 2020-08-07
dot icon15/10/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/07/2020
Previous accounting period shortened from 2019-07-31 to 2019-07-30
dot icon22/05/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon29/04/2020
Previous accounting period shortened from 2019-08-01 to 2019-07-31
dot icon04/10/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2019
Previous accounting period shortened from 2018-08-02 to 2018-08-01
dot icon20/06/2019
Registration of charge 057793550007, created on 2019-06-13
dot icon01/05/2019
Previous accounting period shortened from 2018-08-03 to 2018-08-02
dot icon16/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/12/2018
Satisfaction of charge 4 in full
dot icon12/12/2018
Satisfaction of charge 5 in full
dot icon27/11/2018
Registration of charge 057793550006, created on 2018-11-16
dot icon26/11/2018
Satisfaction of charge 3 in full
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon30/07/2018
Previous accounting period shortened from 2017-08-04 to 2017-08-03
dot icon02/05/2018
Previous accounting period shortened from 2017-08-05 to 2017-08-04
dot icon24/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon27/02/2018
Change of details for Mrs Sara Friedman as a person with significant control on 2018-01-01
dot icon27/02/2018
Director's details changed for Mrs Sara Friedman on 2018-01-01
dot icon19/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon17/05/2017
Director's details changed for Mrs Sara Friedman on 2016-11-03
dot icon04/05/2017
Previous accounting period shortened from 2016-08-06 to 2016-08-05
dot icon10/08/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2016
Previous accounting period shortened from 2015-08-07 to 2015-08-06
dot icon28/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon07/05/2016
Previous accounting period shortened from 2015-08-08 to 2015-08-07
dot icon30/03/2016
Appointment of Mrs Dwora Feldman as a director on 2016-01-01
dot icon18/02/2016
Appointment of Mrs Sara Friedman as a director on 2016-01-01
dot icon18/02/2016
Termination of appointment of Israel Moshe Friedman as a director on 2016-01-01
dot icon26/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2015
Current accounting period extended from 2015-07-31 to 2015-08-08
dot icon29/07/2015
Previous accounting period shortened from 2014-08-01 to 2014-07-31
dot icon11/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon01/05/2015
Previous accounting period shortened from 2014-08-02 to 2014-08-01
dot icon02/06/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/10/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2013
Previous accounting period shortened from 2012-08-03 to 2012-08-02
dot icon02/05/2013
Previous accounting period shortened from 2012-08-04 to 2012-08-03
dot icon19/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon22/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon14/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2011
Previous accounting period shortened from 2010-08-05 to 2010-08-04
dot icon13/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon12/05/2011
Director's details changed for Israel Moshe Friedman on 2009-10-01
dot icon03/05/2011
Previous accounting period shortened from 2010-08-06 to 2010-08-05
dot icon22/06/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/04/2010
Previous accounting period shortened from 2009-08-07 to 2009-08-06
dot icon26/04/2010
Previous accounting period extended from 2009-07-31 to 2009-08-07
dot icon15/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon14/04/2010
Secretary's details changed for Sara Friedman on 2009-10-01
dot icon24/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/04/2009
Return made up to 12/04/09; full list of members
dot icon19/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2008
Amended accounts made up to 2007-07-31
dot icon15/04/2008
Return made up to 12/04/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/04/2007
Return made up to 12/04/07; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon18/07/2006
Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2
dot icon11/07/2006
Accounting reference date extended from 30/04/07 to 31/07/07
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
Director resigned
dot icon01/06/2006
Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ
dot icon12/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-38.71 % *

* during past year

Cash in Bank

£122,347.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
06/09/2025
dot iconNext due on
06/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.27K
-
0.00
199.61K
-
2022
0
33.02K
-
0.00
122.35K
-
2022
0
33.02K
-
0.00
122.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.02K £Descended-80.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.35K £Descended-38.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Dwora
Director
01/01/2016 - 01/12/2025
158
Friedman, Sara
Director
01/01/2016 - Present
85
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/04/2006 - 12/04/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/04/2006 - 12/04/2006
67500
Friedman, Israel Moshe
Director
12/04/2006 - 01/01/2016
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECROWN INVESTMENTS LIMITED

BLUECROWN INVESTMENTS LIMITED is an(a) Active company incorporated on 12/04/2006 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECROWN INVESTMENTS LIMITED?

toggle

BLUECROWN INVESTMENTS LIMITED is currently Active. It was registered on 12/04/2006 .

Where is BLUECROWN INVESTMENTS LIMITED located?

toggle

BLUECROWN INVESTMENTS LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does BLUECROWN INVESTMENTS LIMITED do?

toggle

BLUECROWN INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUECROWN INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-12 with no updates.