BLUESTECH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4BH
Company number 01735264
Status Active
Incorporation Date 29 June 1983
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
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 one hundred and six events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 25,000 . The most likely internet sites of BLUESTECH LIMITED are www.bluestech.co.uk, and www.bluestech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Bluestech Limited is a Private Limited Company. The company registration number is 01735264. Bluestech Limited has been working since 29 June 1983. The present status of the company is Active. The registered address of Bluestech Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . VORA, Urvashi is a Secretary of the company. VORA, Shailesh Ratilal, Dr is a Director of the company. VORA, Urvashi is a Director of the company. Secretary SHAH, Ratilal Dharamsi has been resigned. Director PATEL, Kanti Vanmalidas has been resigned. Director SHAH, Ratilal Dharamsi has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
VORA, Urvashi
Appointed Date: 12 July 1999

Director

Director
VORA, Urvashi

80 years old

Resigned Directors

Secretary
SHAH, Ratilal Dharamsi
Resigned: 12 July 1999

Director
PATEL, Kanti Vanmalidas
Resigned: 12 July 1999
80 years old

Director
SHAH, Ratilal Dharamsi
Resigned: 12 July 1999
85 years old

Persons With Significant Control

Mr Shailesh Ratilal Vora
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Sunny Building Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUESTECH LIMITED Events

26 Jan 2017
Confirmation statement made on 29 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 25,000

...
... and 96 more events
20 Nov 1987
Particulars of mortgage/charge

28 Sep 1987
Declaration of satisfaction of mortgage/charge

07 Sep 1987
Particulars of mortgage/charge

20 Jul 1987
Particulars of mortgage/charge

21 May 1987
Registered office changed on 21/05/87 from: 20 bedford square london WC1B 3HF

BLUESTECH LIMITED Charges

16 August 1991
Floating charge
Delivered: 28 August 1991
Status: Satisfied on 30 August 2006
Persons entitled: Barclays Bank PLC
Description: See form 395 ref. M399C for further details. Undertaking…
11 November 1990
Memorandum of deposit (3RD party)
Delivered: 28 November 1990
Status: Satisfied on 30 August 2006
Persons entitled: Bank of Baroda
Description: Any monies which may from time to time and for time being…
19 May 1989
Legal charge
Delivered: 23 May 1989
Status: Satisfied on 30 August 2006
Persons entitled: Bank of Baroda
Description: F/H property k/a 64 scarle road wembley middx l/b of brent…
1 March 1989
Legal charge
Delivered: 9 March 1989
Status: Satisfied on 30 August 2006
Persons entitled: Barclays Bank PLC
Description: 125 ealing road alperton wembley l/b of brent t/no mx…
12 May 1988
Legal charge
Delivered: 25 May 1988
Status: Satisfied on 30 August 2006
Persons entitled: Bank of Baroda
Description: All that f/h property k/a woods building fourth way wembley…
10 November 1987
Legal charge
Delivered: 20 November 1987
Status: Satisfied on 30 August 2006
Persons entitled: Barclays Bank PLC
Description: 99, 101 & 103 ealing road, wembley, middlesex.
25 August 1987
Legal charge
Delivered: 7 September 1987
Status: Satisfied on 30 August 2006
Persons entitled: Barclays Bank PLC
Description: 95 & 97 ealing road wembley l/b of brent T.N. ngl 591914.
13 July 1987
Equitable charge
Delivered: 20 July 1987
Status: Satisfied on 28 September 1987
Persons entitled: Bank of Baroda
Description: F/Hold 95/97 ealing road wembley, l/b of brent.