-
THE BLUES KITCHEN BRIXTON LIMITED - 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
Company Information
- Company registration number
- 09388540
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Technology Park
- Colindeep Lane
- Colindale
- London
- NW9 6BX
- United Kingdom 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom UK
Management
- Managing Directors
- BALL, Steven Ian
- SHAIKH, Rizwan Khaleel, Mr.
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-14
- Age Of Company 2015-01-14 9 years
- SIC/NACE
- 56302
Ownership
- Shareholders
- MR JAWAD ASH RAF (2.72%)
- MR. RIZWAN KHALEEL SHAIKH (27.36%)
- MR KAMAL HAIDER (5.67%)
- MOZEKIEL INVESTMENTS LIMITED (21.27%) United Kingdom,London,N1 0NT,null,null,Providence Place,Bolt Burdon, Providence House
- THE COLUMBO GROUP LIMITED (15.60%) United Kingdom,London,NW9 6BX,null,null,Colindeep Lane,5 Technology Park
- MR STEVEN IAN BALL (27.36%)
- Beneficial Owners
- Mr. Steven Ian Ball
- Mr. Rizwan Khaleel Shaikh
Jurisdiction Particularities
- Company Name (english)
- THE Blues Kitchen Brixton Limited
- Additional Status Details
- Active
- VAT Number
- GB211739330
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-21
- Last Date: 2023-10-07
-
THE BLUES KITCHEN BRIXTON LIMITED Company Description
- THE BLUES KITCHEN BRIXTON LIMITED is a ltd registered in United Kingdom with the Company reg no 09388540. Its current trading status is "live". It was registered 2015-01-14. It has declared SIC or NACE codes as "56302". It has 2 directors It can be contacted at 5 Technology Park .
Get THE BLUES KITCHEN BRIXTON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Blues Kitchen Brixton Limited - 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
- 2015-01-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE BLUES KITCHEN BRIXTON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-16) - AD01
-
change-person-director-company-with-change-date (2024-01-16) - CH01
-
change-to-a-person-with-significant-control (2024-01-16) - PSC04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
-
confirmation-statement-with-no-updates (2023-10-19) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
confirmation-statement-with-no-updates (2022-10-07) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-10-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-27) - AA
-
change-to-a-person-with-significant-control (2021-03-04) - PSC04
-
confirmation-statement-with-no-updates (2021-03-04) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-14) - CS01
-
resolution (2020-02-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-02-21) - CS01
-
capital-allotment-shares (2020-02-21) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-08-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-02) - AA
-
change-person-director-company-with-change-date (2019-05-24) - CH01
-
change-to-a-person-with-significant-control (2019-05-24) - PSC04
-
confirmation-statement-with-updates (2019-01-14) - CS01
-
change-to-a-person-with-significant-control (2019-01-14) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-08-03) - AA
-
change-person-director-company-with-change-date (2018-04-25) - CH01
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-06-23) - AA
-
change-account-reference-date-company-previous-shortened (2017-06-15) - AA01
-
confirmation-statement-with-updates (2017-01-19) - CS01
-
mortgage-satisfy-charge-full (2017-12-07) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-21) - AD01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-27) - MR01
-
incorporation-company (2015-01-14) - NEWINC