UKBizDB.co.uk

BLUE STATION LIMITED

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

This company is commonly known as Blue Station Limited. The company was founded 21 years ago and was given the registration number 04502089. The firm's registered office is in LONDON. You can find them at 94 Cleveland Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BLUE STATION LIMITED
Company Number:04502089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2002
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:94 Cleveland Street, London, England, W1T 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ

Director24 June 2009Active
Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ

Director27 July 2016Active
25 Templewood, Ealing, London, W13 8BA

Secretary03 November 2004Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary02 August 2002Active
61 Highgate High Street, Highgate, London, N6 5JX

Secretary13 July 2005Active
2nd Floor, 47 Queen Anne Street, London, W1G 9JG

Secretary22 August 2002Active
17 Golders Green Crescent, London, NW11 8LA

Secretary08 May 2007Active
3 Middlefielde, Ealing, London, W13 8BB

Director19 November 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director02 August 2002Active
15 Kingston House East, Princess Gate, London, SW7 1LG

Director22 August 2002Active
73 Gunnersbury Avenue, Ealing, London, W5 4LP

Director22 August 2002Active
Westwood House, The Bishops Avenue, London, N2 0BA

Director22 August 2002Active

People with Significant Control

Niloufar Darvish
Notified on:01 October 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maziar Darvish
Notified on:01 October 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Flat 5, Alexandra Court, Queens Walk, London, England, W5 1TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Salimeh Mahshid Darvish
Notified on:14 October 2019
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:94, Cleveland Street, London, England, W1T 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamal Darvish
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:94, Cleveland Street, London, England, W1T 6NW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Miscellaneous

Legacy.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-09-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Change account reference date company previous extended.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.