UKBizDB.co.uk

BLUBECKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blubeckers Limited. The company was founded 38 years ago and was given the registration number 01994330. The firm's registered office is in . You can find them at 5-7 Marshalsea Road Borough, London, , . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BLUBECKERS LIMITED
Company Number:01994330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1986
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5-7 Marshalsea Road Borough, London, SE1 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7 Marshalsea Road Borough, London, SE1 1EP

Director01 July 2023Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director02 October 2019Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director05 May 2014Active
The Manor House, South Warnborough, Hook, RG29 1RR

Secretary01 March 2000Active
The Manor House, South Warnborough, Hook, RG29 1RR

Secretary-Active
Hillcrest, Les Landes Avenue, St. Brelade, Jersey, JE3 8DJ

Secretary24 August 2000Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary21 June 2005Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Secretary05 April 2013Active
Welton House, Grande Route De Faldouet, St Martin, JE3 6UD

Secretary30 July 2003Active
Fields Grange, Welshampton, Ellesmere, SY12 0NP

Director20 March 2007Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director01 September 2014Active
8 Hallam Crescent, Wolverhampton, WV10 9YA

Director30 July 2002Active
115 Hampton Road, Hampton Hill, Hampton, TW12 1JQ

Director-Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director21 June 2005Active
Sea Lodge Rue Adolphus, Fort George, St Peter Port, GY1 2ST

Director24 August 2000Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director05 February 2018Active
Kiltimon, La Ruette De Patier, Jersey, JE2 7LQ

Director19 April 2005Active
The Manor House, South Warnborough, Hook, RG29 1RR

Director-Active
The Manor House, South Warnborough, Hook, RG29 1RR

Director-Active
Hitherham, Green Lane, Chobham, GU24 8PH

Director21 January 1994Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director19 September 2016Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director21 June 2005Active
5-7, Marshalsea Road, London, England, SE1 1EP

Director20 June 2016Active
73 Hawkesworth Drive, Bagshot, GU19 5QY

Director-Active
17 Grassy Lane, Sevenoaks, TN13 1PW

Director21 June 2005Active
5-7 Marshalsea Road Borough, London, SE1 1EP

Director03 June 2010Active
Pont De Passerelle Cottage, Gorey Coast Road, St Martin, JE3 6EV

Director24 August 2000Active
The Red Cottage, Newton Toney, Salisbury, SP4 0HL

Director17 August 2004Active

People with Significant Control

Trg (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5-7, Marshalsea Road, London, England, SE1 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Incorporation

Memorandum articles.

Download
2024-04-25Resolution

Resolution.

Download
2024-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.