This company is commonly known as Bluerace Limited. The company was founded 38 years ago and was given the registration number 01943974. The firm's registered office is in LONDON. You can find them at 249 Stoke Newington Church Street, Stoke Newington, London, . This company's SIC code is 98000 - Residents property management.
Name | : | BLUERACE LIMITED |
---|---|---|
Company Number | : | 01943974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 249 Stoke Newington Church Street, Stoke Newington, London, England, N16 9HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP | Director | - | Active |
249, Stoke Newington Church Street, Stoke Newington, London, England, N16 9HP | Director | 15 February 2019 | Active |
3, Klonimus Street, Tel Aviv 6264403, Tel Aviv, Israel, | Director | 18 May 2015 | Active |
2 Ivy House, 245, Stoke Newington Church Street, N16 9HP | Secretary | - | Active |
3 Ivy House, 245 Stoke Newington, Church Street London, N16 9HP | Secretary | 05 November 2017 | Active |
3 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP | Secretary | 29 April 1993 | Active |
2 Ivy House 245 Stoke Newington, Church Street, London, N16 9HP | Director | 30 June 2002 | Active |
2 Ivy House, 245, Stoke Newington Church Street, N16 9HP | Director | 29 April 1993 | Active |
2 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP | Director | - | Active |
3 Ivy House, 245 Stoke Newington, Church Street London, N16 9HP | Director | 05 February 2019 | Active |
3 Ivy House, 245 Stoke Newington Church Street, London, N16 9HP | Director | - | Active |
Mr Michael John Court | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 249, Stoke Newington Church Street, London, England, N16 9HP |
Nature of control | : |
|
Personal Representative Of The Late San Sulaiman | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | 3 Ivy House, Church Street London, N16 9HP |
Nature of control | : |
|
Ms Ester Peleg | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | Israeli |
Country of residence | : | Israel |
Address | : | 3 Klonimus Street, Tel Aviv 6264403, Tel Aviv, Israel, |
Nature of control | : |
|
Personal Representative Of The Late Sharif Islam-Choudhury | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat3, 253 Goldhurst Terrace, London, England, NW6 3EP |
Nature of control | : |
|
Mr San Sulaiman | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1938 |
Nationality | : | British |
Address | : | 3 Ivy House, Church Street London, N16 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Gazette | Gazette filings brought up to date. | Download |
2021-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Officers | Termination secretary company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.