BLUES APPAREL LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TN

Company number 01211670
Status Active
Incorporation Date 8 May 1975
Company Type Private Limited Company
Address BRIGADE HOUSE, PARSONS GREEN, LONDON, SW6 4TN
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 012116700020, created on 9 May 2016. The most likely internet sites of BLUES APPAREL LIMITED are www.bluesapparel.co.uk, and www.blues-apparel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Blues Apparel Limited is a Private Limited Company. The company registration number is 01211670. Blues Apparel Limited has been working since 08 May 1975. The present status of the company is Active. The registered address of Blues Apparel Limited is Brigade House Parsons Green London Sw6 4tn. . BARROW, Jonathan Hayes James is a Secretary of the company. CHRISTOPOULOS, George Simon is a Director of the company. SUN, Zhen is a Director of the company. Secretary ARCHER NOLAN, Ana has been resigned. Secretary FENTON, Michael has been resigned. Secretary HOLMES, Paul David Steven has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Director BAIN, Rana has been resigned. Director HOLMES, Paul David Steven has been resigned. Director NOLAN, Adrian Francis has been resigned. Director TWIST, James Edward George has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BARROW, Jonathan Hayes James
Appointed Date: 31 July 2015

Director
CHRISTOPOULOS, George Simon
Appointed Date: 14 June 2007
64 years old

Director
SUN, Zhen
Appointed Date: 31 March 2015
59 years old

Resigned Directors

Secretary
ARCHER NOLAN, Ana
Resigned: 14 June 2007
Appointed Date: 23 April 1999

Secretary
FENTON, Michael
Resigned: 23 April 1999

Secretary
HOLMES, Paul David Steven
Resigned: 31 July 2015
Appointed Date: 14 June 2007

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 29 November 2007

Director
BAIN, Rana
Resigned: 21 November 2007
Appointed Date: 14 June 2007
67 years old

Director
HOLMES, Paul David Steven
Resigned: 31 July 2015
Appointed Date: 14 June 2007
63 years old

Director
NOLAN, Adrian Francis
Resigned: 14 June 2007
79 years old

Director
TWIST, James Edward George
Resigned: 06 July 2011
Appointed Date: 14 June 2007
67 years old

Persons With Significant Control

Mr Zhen Sun
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

BLUES APPAREL LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
10 May 2016
Registration of charge 012116700020, created on 9 May 2016
18 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000

08 Jan 2016
Registration of charge 012116700018, created on 8 January 2016
...
... and 130 more events
28 Jul 1987
Registered office changed on 28/07/87 from: 21 devonshire street london W1N 2DA

10 Jan 1987
Accounts for a medium company made up to 31 March 1986

07 Nov 1986
Accounts for a medium company made up to 31 March 1985

28 Oct 1986
Return made up to 28/08/86; full list of members
08 May 1975
Incorporation

BLUES APPAREL LIMITED Charges

9 May 2016
Charge code 0121 1670 0020
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
8 January 2016
Charge code 0121 1670 0019
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
8 January 2016
Charge code 0121 1670 0018
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 August 2015
Charge code 0121 1670 0017
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
24 August 2015
Charge code 0121 1670 0016
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
10 April 2013
Charge code 0121 1670 0015
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 December 2012
Mortgage debenture
Delivered: 2 January 2013
Status: Satisfied on 16 April 2015
Persons entitled: Darian Investment Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
28 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 10 January 2013
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Mortgage debenture
Delivered: 18 November 2011
Status: Satisfied on 10 January 2013
Persons entitled: Paul Holmes
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Mortgage debenture
Delivered: 18 November 2011
Status: Satisfied on 10 January 2013
Persons entitled: Paul Holmes as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Debenture
Delivered: 11 June 2011
Status: Satisfied on 10 January 2013
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2007
Mortgage debenture
Delivered: 30 June 2007
Status: Satisfied on 10 January 2013
Persons entitled: Blue's Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Mortgage debenture
Delivered: 25 June 2007
Status: Satisfied on 10 January 2013
Persons entitled: James Twist as Agent and Security Trustee for Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Mortgage debenture
Delivered: 25 June 2007
Status: Satisfied on 10 January 2013
Persons entitled: Penta Capital Partners Limited as Agent and Security Trustee for Each of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
14 June 2007
Mortgage debenture
Delivered: 16 June 2007
Status: Satisfied on 28 July 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2003
Charge over deposits
Delivered: 19 September 2003
Status: Satisfied on 28 April 2007
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
14 November 1991
Mortgage debenture
Delivered: 30 November 1991
Status: Satisfied on 28 April 2007
Persons entitled: Allied Irish Banks,P.L.C.
Description: A charge by way of legal mortgage over unit 13 hurlingham…
2 October 1984
Mortgage
Delivered: 20 October 1984
Status: Satisfied on 30 November 1991
Persons entitled: Allied Irish Banks Limited
Description: 17 montpelier place london SW7 all all fitures thereon such…
31 December 1980
Debenture
Delivered: 21 January 1981
Status: Satisfied on 30 November 1991
Persons entitled: Bank Amercia Finance LTD
Description: F/H 17 montpelier place westminister london sw 7 t no…