BLUEPRINT CAFE LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02273993

Incorporation date

04/07/1988

Size

Small

Contacts

Registered address

Registered address

16 Kirby Street, London, EC1N 8TSCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1988)
dot icon18/12/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon13/11/2025
Current accounting period extended from 2025-09-28 to 2025-12-31
dot icon25/06/2025
Accounts for a small company made up to 2024-09-30
dot icon25/04/2025
Appointment of Mr Martin James Williams as a director on 2025-03-31
dot icon07/01/2025
Termination of appointment of David Michael Loewi as a director on 2024-12-31
dot icon29/11/2024
Accounts for a small company made up to 2023-09-30
dot icon25/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon15/04/2024
Full accounts made up to 2022-09-30
dot icon10/11/2023
Satisfaction of charge 022739930009 in full
dot icon10/11/2023
Satisfaction of charge 022739930008 in full
dot icon10/11/2023
Satisfaction of charge 022739930005 in full
dot icon10/11/2023
Satisfaction of charge 022739930003 in full
dot icon02/11/2023
Appointment of Mr Michael Anthony Welden as a director on 2023-10-17
dot icon02/11/2023
Appointment of Mr Gavin Eliot Cox as a director on 2023-10-17
dot icon19/10/2023
Registration of charge 022739930012, created on 2023-10-17
dot icon18/10/2023
Registration of charge 022739930011, created on 2023-10-17
dot icon14/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon27/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon09/06/2023
Registration of charge 022739930010, created on 2023-05-23
dot icon24/05/2023
Registration of charge 022739930009, created on 2023-05-23
dot icon16/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2022
Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 2022-09-22
dot icon18/08/2022
Full accounts made up to 2021-09-30
dot icon03/11/2021
Full accounts made up to 2020-09-30
dot icon15/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon14/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon19/08/2020
Registration of charge 022739930008, created on 2020-08-17
dot icon19/08/2020
Registration of charge 022739930007, created on 2020-08-17
dot icon06/04/2020
Registration of charge 022739930006, created on 2020-04-01
dot icon06/11/2019
Full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon02/01/2018
Termination of appointment of Toby Charles Harris as a director on 2017-12-31
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon19/01/2017
Resolutions
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon26/10/2016
Satisfaction of charge 022739930002 in full
dot icon26/10/2016
All of the property or undertaking has been released from charge 022739930003
dot icon21/10/2016
Registration of charge 022739930005, created on 2016-10-12
dot icon20/10/2016
Registration of charge 022739930004, created on 2016-10-12
dot icon04/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon12/03/2015
Register(s) moved to registered office address 16 Kirby Street London EC1N 8TS
dot icon12/03/2015
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 16 Kirby Street London EC1N 8TS
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon03/12/2014
Appointment of Mr Toby Charles Harris as a director on 2014-12-01
dot icon05/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon05/03/2014
Register(s) moved to registered inspection location
dot icon05/03/2014
Register inspection address has been changed
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Registration of charge 022739930003
dot icon07/05/2013
Resolutions
dot icon24/04/2013
Satisfaction of charge 1 in full
dot icon24/04/2013
Registration of charge 022739930002
dot icon13/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon23/12/2011
Termination of appointment of Alex Mclauchlan as a director
dot icon23/12/2011
Termination of appointment of Alex Mclauchlan as a secretary
dot icon10/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Desmond Antony Lalith Gunewardena on 2011-02-09
dot icon10/02/2011
Director's details changed for Mr David Michael Loewi on 2011-02-09
dot icon10/02/2011
Secretary's details changed for Mr Alex Mclauchlan on 2011-02-09
dot icon04/02/2011
Appointment of Mr Alex Mclauchlan as a director
dot icon14/01/2011
Full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon12/02/2010
Full accounts made up to 2009-03-31
dot icon18/05/2009
Auditor's resignation
dot icon04/04/2009
Auditor's resignation
dot icon02/04/2009
Return made up to 09/02/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Secretary appointed alex mclauchlan
dot icon06/01/2009
Appointment terminated director and secretary adam bellamy
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon21/01/2008
Full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 09/02/07; full list of members
dot icon24/04/2007
Location of debenture register
dot icon24/04/2007
Location of register of members
dot icon21/02/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon21/01/2007
Secretary's particulars changed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New secretary appointed
dot icon06/10/2006
New secretary appointed
dot icon06/10/2006
Secretary resigned
dot icon06/10/2006
Director resigned
dot icon04/10/2006
Registered office changed on 04/10/06 from: 22 shad thames london SE1 2YU
dot icon03/10/2006
Resolutions
dot icon03/10/2006
Declaration of assistance for shares acquisition
dot icon27/09/2006
Particulars of mortgage/charge
dot icon13/03/2006
Return made up to 09/02/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 09/02/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon19/03/2004
Return made up to 09/02/04; full list of members
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon01/09/2003
Director resigned
dot icon31/03/2003
Return made up to 09/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 09/02/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 09/02/01; full list of members
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Ad 25/01/01--------- £ si 15@1=15 £ ic 53125/53140
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon04/03/2000
Return made up to 09/02/00; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon23/04/1999
Return made up to 09/02/99; no change of members
dot icon10/11/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon23/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon20/03/1998
Return made up to 09/02/98; full list of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon29/04/1997
Return made up to 09/02/97; full list of members
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 09/02/96; no change of members
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon04/02/1995
Return made up to 09/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-03-31
dot icon13/09/1994
Director's particulars changed
dot icon02/03/1994
Return made up to 09/02/94; full list of members
dot icon06/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Memorandum and Articles of Association
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Secretary's particulars changed;director's particulars changed
dot icon18/05/1993
Registered office changed on 18/05/93 from: 512 the butlers wharf building 36 shad thames london SE1 2YE
dot icon01/03/1993
Return made up to 09/02/93; full list of members
dot icon26/02/1993
Auditor's resignation
dot icon11/02/1993
Auditor's resignation
dot icon30/07/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Secretary resigned;new secretary appointed
dot icon27/02/1992
Return made up to 09/02/92; no change of members
dot icon23/12/1991
Resolutions
dot icon23/12/1991
Resolutions
dot icon25/09/1991
Director resigned
dot icon18/07/1991
New director appointed
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Director resigned
dot icon15/03/1991
Registered office changed on 15/03/91 from: the design museum, butler's wharf, shad thames, london. SE1 2YD
dot icon15/03/1991
Return made up to 09/02/91; full list of members
dot icon04/12/1990
New director appointed
dot icon03/12/1990
New director appointed
dot icon03/12/1990
New director appointed
dot icon17/10/1990
Memorandum and Articles of Association
dot icon10/10/1990
Resolutions
dot icon10/10/1990
Ad 21/09/90--------- £ si 53123@1=53123 £ ic 2/53125
dot icon10/10/1990
£ nc 1000/120000 21/09/90
dot icon25/07/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon04/06/1990
Return made up to 09/02/90; full list of members
dot icon06/09/1989
Memorandum and Articles of Association
dot icon05/09/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
Director resigned;new director appointed
dot icon05/09/1989
Registered office changed on 05/09/89 from: 2 baches street london N1 6UB
dot icon01/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon01/09/1989
Resolutions
dot icon30/08/1989
Certificate of change of name
dot icon04/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ringenson, Kai Ole
Director
19/03/1998 - 03/11/1998
10
Loewi, David Michael
Director
03/11/1998 - 15/08/2003
52
Schuitemaker, Martijn Anton
Secretary
30/03/2004 - 14/09/2006
17
Mclauchlan, Alex
Secretary
01/01/2009 - 23/12/2011
17
Bellamy, Adam John Gordon
Secretary
12/09/2006 - 31/12/2008
16

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 BLUEPRINT CAFE LIMITED

BLUEPRINT CAFE LIMITED is an(a) Active company incorporated on 04/07/1988 with the registered office located at 16 Kirby Street, London, EC1N 8TS. There are currently 3 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 BLUEPRINT CAFE LIMITED?

toggle

BLUEPRINT CAFE LIMITED is currently Active. It was registered on 04/07/1988 .

Where is BLUEPRINT CAFE LIMITED located?

toggle

BLUEPRINT CAFE LIMITED is registered at 16 Kirby Street, London, EC1N 8TS.

What does BLUEPRINT CAFE LIMITED do?

toggle

BLUEPRINT CAFE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLUEPRINT CAFE LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-10-04 with no updates.