Company number 03249978
Status Active
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address WELLESLEY HOUSE, DUKE OF WELLINGTON AVENUE, LONDON, ENGLAND, SE18 6SS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 30 September 2015; Confirmation statement made on 16 September 2016 with updates; Registered office address changed from M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 24 May 2016. The most likely internet sites of BLUEGEN LIMITED are www.bluegen.co.uk, and www.bluegen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluegen Limited is a Private Limited Company.
The company registration number is 03249978. Bluegen Limited has been working since 16 September 1996.
The present status of the company is Active. The registered address of Bluegen Limited is Wellesley House Duke of Wellington Avenue London England Se18 6ss. The company`s financial liabilities are £261.21k. It is £-339k against last year. And the total assets are £181.97k, which is £79.75k against last year. OBERMAN, Nicola Ann is a Secretary of the company. COLLINS, Shaun is a Director of the company. OBERMAN, Nicola Ann is a Director of the company. Secretary RYDER, Carol Gertrude has been resigned. Director COLLINS, Shaun has been resigned. The company operates in "Management of real estate on a fee or contract basis".
bluegen Key Finiance
LIABILITIES
£261.21k
-57%
CASH
n/a
TOTAL ASSETS
£181.97k
+78%
All Financial Figures
Current Directors
Resigned Directors
Director
COLLINS, Shaun
Resigned: 04 January 1999
Appointed Date: 16 September 1996
58 years old
Persons With Significant Control
Mr Shaun Collins
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Ms Nicola Ann Oberman
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BLUEGEN LIMITED Events
20 Dec 2016
Micro company accounts made up to 30 September 2015
28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
24 May 2016
Registered office address changed from M P Grimes & Co 154a Eltham High Street Eltham London SE9 1BJ to Wellesley House Duke of Wellington Avenue London SE18 6SS on 24 May 2016
15 Dec 2015
Registration of charge 032499780008, created on 14 December 2015
30 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
...
... and 57 more events
06 Oct 1998
Full accounts made up to 30 September 1997
22 Sep 1998
Return made up to 16/09/98; no change of members
27 Nov 1997
Return made up to 16/09/97; full list of members
-
363(288) ‐
Director's particulars changed
29 May 1997
Registered office changed on 29/05/97 from: flat 4 4 warren avenue shortlands bromley kent BR1 4BS
16 Sep 1996
Incorporation
14 December 2015
Charge code 0324 9978 0008
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 59 sweyn road, cliftonville…
11 August 2015
Charge code 0324 9978 0007
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as royal oak offices, 1A…
15 August 2014
Charge code 0324 9978 0006
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H 49 elmdene road london t/no.110897…
15 August 2014
Charge code 0324 9978 0005
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H 49 elmdene road london t/no.110897…
8 August 2014
Charge code 0324 9978 0004
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Skerryvore Technology Limited
Description: L/H land at 62 well hall road london.
18 March 2014
Charge code 0324 9978 0003
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 26 greenhaven drive, london…
10 January 2014
Charge code 0324 9978 0002
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 43 whernside close, london…
20 December 2013
Charge code 0324 9978 0001
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 17A redbourne drive, london…