UKBizDB.co.uk

BLUE CHARIOT LIMITED

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

This company is commonly known as Blue Chariot Limited. The company was founded 7 years ago and was given the registration number 10750175. The firm's registered office is in LONDON. You can find them at 4 Spring Bridge Road, Unit 82, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BLUE CHARIOT LIMITED
Company Number:10750175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:4 Spring Bridge Road, Unit 82, London, England, W5 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Spring Bridge Road, Unit 82, London, England, W5 2AA

Director20 November 2020Active
406, Kenton Lane, Harrow, England, HA3 8RQ

Secretary11 October 2018Active
37, Crawford Avenue, Wembley, England, HA0 2HY

Director02 May 2017Active
531, Wembley High Road, Wembley, England, HA0 2DJ

Director16 September 2019Active
406, Kenton Lane, Harrow, England, HA3 8RQ

Director15 August 2017Active
531, Wembley High Road, Wembley, England, HA0 2DJ

Director11 October 2018Active

People with Significant Control

Mr Steri Paul
Notified on:20 November 2020
Status:Active
Date of birth:June 1976
Nationality:Romanian
Country of residence:England
Address:4, Spring Bridge Road, London, England, W5 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Cati Carmen Kharboutli
Notified on:16 September 2019
Status:Active
Date of birth:February 1977
Nationality:Romanian
Country of residence:England
Address:4, Spring Bridge Road, London, England, W5 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steri Paul
Notified on:30 October 2018
Status:Active
Date of birth:June 1976
Nationality:Romanian
Country of residence:England
Address:531, Wembley High Road, Wembley, England, HA0 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Cati Carmen Kharboutli
Notified on:15 August 2017
Status:Active
Date of birth:February 1977
Nationality:Romanian
Country of residence:England
Address:406, Kenton Lane, Harrow, England, HA3 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Inese Bluma
Notified on:02 May 2017
Status:Active
Date of birth:May 1981
Nationality:Latvian
Country of residence:England
Address:37, Crawford Avenue, Wembley, England, HA0 2HY
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-11-18Gazette

Gazette filings brought up to date.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.