BLUSPEC HOSPITALITY LTD

Register to unlock more data on OkredoRegister

BLUSPEC HOSPITALITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04741346

Incorporation date

22/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2003)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon13/10/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon06/10/2023
Certificate of change of name
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/03/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/05/2021
Compulsory strike-off action has been discontinued
dot icon13/05/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Termination of appointment of Sukhdeep Sond as a director on 2020-04-30
dot icon24/03/2020
Confirmation statement made on 2020-01-24 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Appointment of Mr Sukhdeep Sond as a director on 2019-04-01
dot icon23/03/2019
Resolutions
dot icon11/03/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2017
Registered office address changed from C/O C/O Alchemy Financial Solutions Unit 1a First Floor Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 2017-02-22
dot icon09/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon04/11/2016
Previous accounting period extended from 2016-03-31 to 2016-09-30
dot icon23/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon21/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Certificate of change of name
dot icon13/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS United Kingdom on 2012-10-03
dot icon07/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon16/02/2011
Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 2011-02-16
dot icon16/02/2011
Termination of appointment of Syed Naqvi as a director
dot icon16/02/2011
Termination of appointment of Heather Naqvi as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon27/04/2010
Appointment of Mr. Avninder Singh Sehmi as a director
dot icon27/04/2010
Registered office address changed from 47a Westow Street Crystal Palace London SE19 3RW on 2010-04-27
dot icon15/04/2010
Director's details changed for Heather Morris on 2010-04-07
dot icon15/04/2010
Termination of appointment of Heather Morris as a secretary
dot icon30/03/2010
Appointment of Heather Morris as a director
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/05/2009
Return made up to 22/04/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 22/04/08; full list of members
dot icon10/03/2008
Registered office changed on 10/03/2008 from 14 roxburgh rd london SE27 0LD
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 22/04/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 22/04/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 22/04/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 22/04/04; full list of members
dot icon01/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon01/06/2003
Ad 22/04/03--------- £ si 9@1=9 £ ic 1/10
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon22/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon+43.93 % *

* during past year

Cash in Bank

£2,074.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
27.76K
-
0.00
1.44K
-
2022
1
14.74K
-
0.00
2.07K
-
2022
1
14.74K
-
0.00
2.07K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

14.74K £Descended-46.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.07K £Ascended43.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/04/2003 - 27/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
21/04/2003 - 27/04/2003
41295
Sehmi, Avninder Singh
Director
01/04/2010 - Present
39
Naqvi, Heather Farah
Director
24/03/2010 - 23/01/2011
2
Naqvi, Syed Samsam
Director
21/04/2003 - 24/03/2010
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUSPEC HOSPITALITY LTD

BLUSPEC HOSPITALITY LTD is an(a) Active company incorporated on 22/04/2003 with the registered office located at 19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUSPEC HOSPITALITY LTD?

toggle

BLUSPEC HOSPITALITY LTD is currently Active. It was registered on 22/04/2003 .

Where is BLUSPEC HOSPITALITY LTD located?

toggle

BLUSPEC HOSPITALITY LTD is registered at 19 Edinburgh Drive, Staines-Upon-Thames TW18 1PJ.

What does BLUSPEC HOSPITALITY LTD do?

toggle

BLUSPEC HOSPITALITY LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does BLUSPEC HOSPITALITY LTD have?

toggle

BLUSPEC HOSPITALITY LTD had 1 employees in 2022.

What is the latest filing for BLUSPEC HOSPITALITY LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.