Company NameBluelane Limited
DirectorChui Kuen Yeung
Company StatusActive
Company Number03557362
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Chui Kuen Yeung
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed03 August 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Eden Grove Road
Byfleet
West Byfleet
KT14 7PX
Secretary NameWestcliffe Business Services Ltd (Corporation)
StatusCurrent
Appointed12 April 2012(13 years, 11 months after company formation)
Appointment Duration12 years
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Director NameSau Ngan Yuen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(1 day after company formation)
Appointment Duration15 years, 5 months (resigned 04 October 2013)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address15 Parsonage Road
West Thurrock
Essex
RM20 4RJ
Director NameMr Tak Ming Leung
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 March 2019)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address118 Eden Grove Road
Byfleet
West Byfleet
Surrey
KT14 7PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameIVAN Wallace Associates (Corporation)
StatusResigned
Appointed06 May 1998(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2002)
Correspondence Address36 Alie Street
London
E1 8DA
Secretary NameDP Short & Co (Corporation)
StatusResigned
Appointed01 October 2002(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2012)
Correspondence Address14 The Durdans
Basildon
Essex
SS16 6DA

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

600 at £1Chui Kuen Yeung
60.00%
Ordinary
400 at £1Tak Yam Leung
40.00%
Ordinary

Financials

Year2014
Net Worth£5,558
Cash£6,777
Current Liabilities£45,462

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

27 February 2023Delivered on: 28 February 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 3 lampits hill, corringham, stanford-le-hope, essex, SS17 9AA and as more particularly described at the land registry: 3 lampits hill, corringham. (SS17 9AA). Title number: EX430312.
Outstanding
19 November 2019Delivered on: 2 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 lampits hill, corringham SS17 9AA.
Outstanding
19 November 2019Delivered on: 21 November 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 lampits hill, corringham SS17 9AA.
Outstanding
27 November 2013Delivered on: 29 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 November 2002Delivered on: 20 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lampits hill corringham thurrock; t/no EX430312. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 1998Delivered on: 23 June 1998
Satisfied on: 1 October 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 lampits hill corringham essex-EX430312.
Fully Satisfied
27 May 1998Delivered on: 1 June 1998
Satisfied on: 6 March 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
2 December 2019Registration of charge 035573620006, created on 19 November 2019 (12 pages)
21 November 2019Registration of charge 035573620005, created on 19 November 2019 (7 pages)
31 October 2019Cessation of Tak Yam Leung as a person with significant control on 31 October 2019 (1 page)
31 October 2019Change of details for Ms Chui Kuen Yeung as a person with significant control on 31 October 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
12 March 2019Termination of appointment of Tak Ming Leung as a director on 12 March 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 July 2017Notification of Tak Yam Leung as a person with significant control on 5 May 2017 (2 pages)
4 July 2017Notification of Tak Yam Leung as a person with significant control on 5 May 2017 (2 pages)
4 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
4 July 2017Notification of Chui Kuen Yeung as a person with significant control on 5 May 2017 (2 pages)
4 July 2017Notification of Chui Kuen Yeung as a person with significant control on 5 May 2017 (2 pages)
4 July 2017Confirmation statement made on 5 May 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
8 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 October 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
7 October 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(4 pages)
26 August 2015Appointment of Ms Chui Kuen Yeung as a director on 3 August 2015 (2 pages)
26 August 2015Appointment of Ms Chui Kuen Yeung as a director on 3 August 2015 (2 pages)
26 August 2015Appointment of Ms Chui Kuen Yeung as a director on 3 August 2015 (2 pages)
13 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
20 June 2014Director's details changed for Mr Tak Ming Leung on 5 May 2014 (2 pages)
20 June 2014Director's details changed for Mr Tak Ming Leung on 5 May 2014 (2 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
20 June 2014Director's details changed for Mr Tak Ming Leung on 5 May 2014 (2 pages)
20 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 November 2013Registration of charge 035573620004 (8 pages)
29 November 2013Registration of charge 035573620004 (8 pages)
9 October 2013Termination of appointment of Sau Yuen as a director (1 page)
9 October 2013Termination of appointment of Sau Yuen as a director (1 page)
1 October 2013Satisfaction of charge 2 in full (1 page)
1 October 2013Satisfaction of charge 2 in full (1 page)
10 July 2013Appointment of Mr Tak Ming Leung as a director (2 pages)
10 July 2013Appointment of Mr Tak Ming Leung as a director (2 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
24 April 2013Statement of capital following an allotment of shares on 6 May 2012
  • GBP 1,000
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 6 May 2012
  • GBP 1,000
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 6 May 2012
  • GBP 1,000
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Dp Short & Co as a secretary (1 page)
9 May 2012Termination of appointment of Dp Short & Co as a secretary (1 page)
27 April 2012Registered office address changed from 15 Parsonage Road West Thurrock Essex RM20 4AJ on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 15 Parsonage Road West Thurrock Essex RM20 4AJ on 27 April 2012 (1 page)
26 April 2012Appointment of Westcliffe Business Services Ltd as a secretary (2 pages)
26 April 2012Appointment of Westcliffe Business Services Ltd as a secretary (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Dp Short & Co (Accountants) on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Dp Short & Co (Accountants) on 5 May 2010 (2 pages)
10 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 May 2010Secretary's details changed for Dp Short & Co (Accountants) on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Sau Ngan Yuen on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Sau Ngan Yuen on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Sau Ngan Yuen on 5 May 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Return made up to 05/05/09; full list of members (3 pages)
23 June 2009Return made up to 05/05/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 September 2008Return made up to 05/05/08; full list of members (3 pages)
10 September 2008Return made up to 05/05/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 September 2007Return made up to 05/05/07; change of members (6 pages)
22 September 2007Return made up to 05/05/07; change of members (6 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 May 2006Return made up to 05/05/06; full list of members (6 pages)
18 May 2006Return made up to 05/05/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
16 May 2005Return made up to 05/05/05; full list of members (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 May 2004Return made up to 05/05/04; full list of members (6 pages)
8 May 2004Return made up to 05/05/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
12 May 2003Return made up to 05/05/03; full list of members (6 pages)
12 May 2003Return made up to 05/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Registered office changed on 17/10/02 from: 36 alie street london E1 8DA (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 36 alie street london E1 8DA (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
27 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
3 September 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 August 2000Return made up to 05/05/00; full list of members (6 pages)
2 August 2000Return made up to 05/05/00; full list of members (6 pages)
2 August 2000Registered office changed on 02/08/00 from: 68 leman street london E1 8EU (1 page)
2 August 2000Registered office changed on 02/08/00 from: 68 leman street london E1 8EU (1 page)
2 August 2000Secretary's particulars changed (1 page)
2 August 2000Secretary's particulars changed (1 page)
13 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
3 August 1999Return made up to 05/05/99; full list of members (5 pages)
3 August 1999Return made up to 05/05/99; full list of members (5 pages)
20 July 1999Secretary's particulars changed (1 page)
20 July 1999Secretary's particulars changed (1 page)
14 July 1999Registered office changed on 14/07/99 from: the annex churchills powell road buckhurst hill essex IG9 5RD (1 page)
14 July 1999Registered office changed on 14/07/99 from: the annex churchills powell road buckhurst hill essex IG9 5RD (1 page)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Ad 10/05/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 14 the durdans basildon essex SS16 6DA (1 page)
14 May 1998Secretary resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 14 the durdans basildon essex SS16 6DA (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Ad 10/05/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 788/790 finchley road london NW11 7UR (1 page)
12 May 1998Registered office changed on 12/05/98 from: 788/790 finchley road london NW11 7UR (1 page)
5 May 1998Incorporation (17 pages)
5 May 1998Incorporation (17 pages)