BLUESTAR JEWELLERY LIMITED

Hellopages » Greater London » Camden » EC1N 8EB

Company number 03646189
Status Active
Incorporation Date 7 October 1998
Company Type Private Limited Company
Address 37 HATTON GARDEN, LONDON, EC1N 8EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 October 2016 with updates; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 2 . The most likely internet sites of BLUESTAR JEWELLERY LIMITED are www.bluestarjewellery.co.uk, and www.bluestar-jewellery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluestar Jewellery Limited is a Private Limited Company. The company registration number is 03646189. Bluestar Jewellery Limited has been working since 07 October 1998. The present status of the company is Active. The registered address of Bluestar Jewellery Limited is 37 Hatton Garden London Ec1n 8eb. . CHAWLA, Amit is a Secretary of the company. CHAWLA, Simrath Singh is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHAWLA, Amit
Appointed Date: 07 October 1998

Director
CHAWLA, Simrath Singh
Appointed Date: 07 October 1998
74 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 07 October 1998
Appointed Date: 07 October 1998

Persons With Significant Control

Mrs Amit Chawla
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simrath Singh Chawla
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUESTAR JEWELLERY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2016
Confirmation statement made on 7 October 2016 with updates
16 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2

...
... and 44 more events
30 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Registered office changed on 30/10/98 from: 229 nether street london N3 1NT
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Oct 1998
Incorporation

BLUESTAR JEWELLERY LIMITED Charges

16 June 2009
Debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2001
Notice of retention of title
Delivered: 13 December 2001
Status: Satisfied on 22 January 2008
Persons entitled: The City (Europe) PLC
Description: 1.The goods supplied by the chargee to the company 2.the…
16 October 2001
Fixed and floating charge
Delivered: 20 October 2001
Status: Satisfied on 22 January 2008
Persons entitled: Bibby Factors Limited
Description: (I) all debts purchased or purported to be purchased by the…
22 May 2000
Fixed and floating charge
Delivered: 25 May 2000
Status: Satisfied on 22 January 2008
Persons entitled: Gle Invoice Finance LTD
Description: Fixed equitable charge over any debt 9AS defined in the…
27 October 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 22 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…