BLUE SUN LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 05312202
Status Active
Incorporation Date 14 December 2004
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLUE SUN LIMITED are www.bluesun.co.uk, and www.blue-sun.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Sun Limited is a Private Limited Company. The company registration number is 05312202. Blue Sun Limited has been working since 14 December 2004. The present status of the company is Active. The registered address of Blue Sun Limited is 150 Aldersgate Street London Ec1a 4ab. . TERESA ALMENARA, Emilio is a Director of the company. TERESA ALMENARA, Renan is a Director of the company. Secretary BELL, Bruce Andrew has been resigned. Secretary KEEN, Sheila Mary has been resigned. Secretary SMITH, Grace Mclean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Bruce Andrew has been resigned. Director GALLEGO MARTINEZ, Fernando Vicente has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TERESA ALMENARA, Emilio
Appointed Date: 17 March 2009
58 years old

Director
TERESA ALMENARA, Renan
Appointed Date: 14 December 2004
60 years old

Resigned Directors

Secretary
BELL, Bruce Andrew
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Secretary
KEEN, Sheila Mary
Resigned: 17 February 2012
Appointed Date: 17 March 2009

Secretary
SMITH, Grace Mclean
Resigned: 17 March 2009
Appointed Date: 30 May 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Director
BELL, Bruce Andrew
Resigned: 14 December 2004
Appointed Date: 14 December 2004
60 years old

Director
GALLEGO MARTINEZ, Fernando Vicente
Resigned: 09 February 2009
Appointed Date: 14 December 2004
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 2004
Appointed Date: 14 December 2004

Persons With Significant Control

Mr Emilio Teresa Cortes
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

BLUE SUN LIMITED Events

20 Jan 2017
Confirmation statement made on 14 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,461,000

29 Sep 2015
Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 29 September 2015
...
... and 41 more events
24 Jan 2005
New director appointed
24 Jan 2005
New director appointed
19 Jan 2005
Director resigned
19 Jan 2005
Secretary resigned
14 Dec 2004
Incorporation

BLUE SUN LIMITED Charges

6 March 2007
Debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2006
Deed of charge over credit balances
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re blue sun limited euro tracker account…
23 December 2005
Rent deposit deed
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Turkey Mill Investments Limited
Description: £33,126 by way of rent deposit,. See the mortgage charge…