BLUES GROUP (HOLDINGS) LIMITED
LONDON DMWSL 552 LIMITED

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

Company number 06160218
Status Active
Incorporation Date 14 March 2007
Company Type Private Limited Company
Address BRIGADE HOUSE, PARSONS GREEN, LONDON, SW6 4TN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 141,926.57 . The most likely internet sites of BLUES GROUP (HOLDINGS) LIMITED are www.bluesgroupholdings.co.uk, and www.blues-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Blues Group Holdings Limited is a Private Limited Company. The company registration number is 06160218. Blues Group Holdings Limited has been working since 14 March 2007. The present status of the company is Active. The registered address of Blues Group Holdings 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 HOLMES, Paul David Steven has been resigned. Secretary TWIST, James Edward George has been resigned. Secretary DM COMPANY 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 PHILLIPS, William Mark has been resigned. Director TWIST, James Edward George has been resigned. Director WHEELER, Matthew Benjamin Harold has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

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

Director
CHRISTOPOULOS, George Simon
Appointed Date: 29 May 2007
64 years old

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

Resigned Directors

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

Secretary
TWIST, James Edward George
Resigned: 14 June 2007
Appointed Date: 29 May 2007

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 29 May 2007
Appointed Date: 14 March 2007

Director
BAIN, Rana
Resigned: 21 November 2007
Appointed Date: 29 May 2007
67 years old

Director
HOLMES, Paul David Steven
Resigned: 31 July 2015
Appointed Date: 29 May 2007
63 years old

Director
NOLAN, Adrian Francis
Resigned: 31 March 2015
Appointed Date: 14 June 2007
79 years old

Director
PHILLIPS, William Mark
Resigned: 31 March 2015
Appointed Date: 14 June 2007
59 years old

Director
TWIST, James Edward George
Resigned: 06 July 2011
Appointed Date: 29 May 2007
67 years old

Director
WHEELER, Matthew Benjamin Harold
Resigned: 15 October 2010
Appointed Date: 14 June 2007
63 years old

Director
25 NOMINEES LIMITED
Resigned: 29 May 2007
Appointed Date: 14 March 2007

Persons With Significant Control

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

BLUES GROUP (HOLDINGS) LIMITED Events

30 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 141,926.57

23 Dec 2015
Auditor's resignation
26 Aug 2015
Registration of charge 061602180011, created on 24 August 2015
...
... and 86 more events
16 Jun 2007
Particulars of mortgage/charge
08 Jun 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
08 Jun 2007
Registered office changed on 08/06/07 from: royal london house 22-25 finsbury square london EC2A 2DX
11 May 2007
Company name changed dmwsl 552 LIMITED\certificate issued on 11/05/07
14 Mar 2007
Incorporation

BLUES GROUP (HOLDINGS) LIMITED Charges

24 August 2015
Charge code 0616 0218 0011
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 December 2012
Mortgage debenture
Delivered: 7 January 2013
Status: Satisfied on 23 July 2013
Persons entitled: Paul Holmes (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Mortgage debenture
Delivered: 7 January 2013
Status: Satisfied on 16 April 2015
Persons entitled: Penta Capital LLP (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
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…
3 November 2011
Mortgage debenture
Delivered: 18 November 2011
Status: Satisfied on 23 July 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 23 July 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: Outstanding
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 23 July 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 23 July 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 23 July 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…