BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11102482

Incorporation date

07/12/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2017)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon10/01/2023
Application to strike the company off the register
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon23/08/2022
Appointment of Mr Jack Warner as a director on 2022-08-23
dot icon09/08/2022
Termination of appointment of Andrew James Voss as a director on 2022-08-01
dot icon08/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon03/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon03/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/02/2022
Registered office address changed from 1 Station Square Cambridge CB1 2GA England to 22 Chancery Lane London WC2A 1LS on 2022-02-01
dot icon20/01/2022
Statement of capital on 2022-01-20
dot icon20/01/2022
Statement by Directors
dot icon20/01/2022
Solvency Statement dated 14/01/22
dot icon20/01/2022
Resolutions
dot icon17/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon17/12/2021
Register(s) moved to registered inspection location 3rd Floor, 22 Chancery Lane London WC2A 1LS
dot icon04/03/2021
Full accounts made up to 2020-06-30
dot icon23/02/2021
Satisfaction of charge 111024820001 in full
dot icon23/02/2021
Satisfaction of charge 111024820002 in full
dot icon10/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon10/12/2020
Secretary's details changed for Mrs Emily Bourke on 2020-03-13
dot icon11/08/2020
Termination of appointment of Peter Timothy Mcguinness as a director on 2020-08-11
dot icon11/08/2020
Appointment of Mr Steven Roger Seal as a director on 2020-08-11
dot icon13/03/2020
Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
dot icon13/03/2020
Change of details for Bluestone Mortgages Limited as a person with significant control on 2020-03-13
dot icon31/01/2020
Full accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon11/12/2018
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon09/10/2018
Part of the property or undertaking has been released and no longer forms part of charge 111024820002
dot icon09/10/2018
All of the property or undertaking has been released and no longer forms part of charge 111024820001
dot icon04/10/2018
Statement of capital following an allotment of shares on 2018-08-14
dot icon05/09/2018
Termination of appointment of David Gerard Torpey as a director on 2018-09-05
dot icon24/07/2018
Change of details for Bluestone Mortgages Limited as a person with significant control on 2017-12-08
dot icon23/07/2018
Change of details for Bluestone Mortgages Limied as a person with significant control on 2017-12-08
dot icon09/05/2018
Memorandum and Articles of Association
dot icon09/05/2018
Resolutions
dot icon02/05/2018
Registration of charge 111024820001, created on 2018-04-20
dot icon01/05/2018
Registration of charge 111024820002, created on 2018-04-20
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon24/04/2018
Registered office address changed from Newnham Mill Newnham Road Cambridge CB3 9EY United Kingdom to 1 Station Square Cambridge CB1 2GA on 2018-04-24
dot icon24/01/2018
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon23/01/2018
Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon14/12/2017
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon07/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
07/12/2017 - 01/08/2022
31
Torpey, David Gerard
Director
07/12/2017 - 05/09/2018
7

Persons with Significant Control

0

No PSC data available.

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 BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED

BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED is an(a) Dissolved company incorporated on 07/12/2017 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There is currently no 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 BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED?

toggle

BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED is currently Dissolved. It was registered on 07/12/2017 and dissolved on 04/04/2023.

Where is BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED located?

toggle

BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED do?

toggle

BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.