This company is commonly known as Blu Chip (london) Limited. The company was founded 25 years ago and was given the registration number 03660544. The firm's registered office is in CARDIFF. You can find them at 253 Cowbridge Road West Cowbridge Road West, Homes House - Suite 1&2, Cardiff, . This company's SIC code is 93199 - Other sports activities.
Name | : | BLU CHIP (LONDON) LIMITED |
---|---|---|
Company Number | : | 03660544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 253 Cowbridge Road West Cowbridge Road West, Homes House - Suite 1&2, Cardiff, Wales, CF5 5TD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Greenacres, Old Church Close, South Cornelly, Bridgend, Wales, CF33 4SG | Director | 18 November 2014 | Active |
18 Windmill Field, Ware, SG12 9PE | Secretary | 25 February 2003 | Active |
Red Thorns, Blacksmiths Lane, Shudy Camps, Cambridge, CB1 6RH | Secretary | 03 November 1998 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 17 May 2002 | Active |
18 Orchid Close, Hatfield Garden Village, EN11 0DL | Secretary | 13 September 2001 | Active |
1339 High Road, Whetstone, London, England, N20 9HR | Secretary | 16 December 2005 | Active |
Homes House 253 Cowbridge Road West, Cowbridge Road West, Suite 1&2, Cardiff, Wales, CF5 5TD | Secretary | 01 July 2020 | Active |
18 Windmill Field, Ware, Hertfordshire, SG12 9PE | Director | 16 March 2012 | Active |
18 Windmill Field, Ware, Hertfordshire, SG12 9PE | Director | 19 October 2011 | Active |
18 Windmill Field, Ware, SG12 9PE | Director | 25 February 2003 | Active |
114 Chalklands, Linton, Cambridge, CB1 6JT | Director | 03 November 1998 | Active |
32 Ashurst Road, Ashurst Road, London, England, N12 9AX | Director | 18 November 2014 | Active |
18 Orchid Close, Hatfield Garden Village, AL10 9FE | Director | 13 September 2001 | Active |
20 Queens Grove Road, Queens Grove Road, London, England, E4 7BT | Director | 18 November 2014 | Active |
18 Windmill Field, Ware, Hertfordshire, SG12 9PE | Director | 01 November 2012 | Active |
18 Windmill Field, Ware, Hertfordshire, SG12 9PE | Director | 30 January 2011 | Active |
Mr David Anthony Rees | ||
Notified on | : | 10 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Suite 8, Homes House,, 253 Cowbridge Road West, Cardiff, Wales, CF5 5TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-02-21 | Gazette | Gazette filings brought up to date. | Download |
2023-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2021-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.