Company NameBluebay Restaurant Limited
DirectorMohammed Nazrul Islam
Company StatusActive
Company Number06881914
CategoryPrivate Limited Company
Incorporation Date20 April 2009(14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Nazrul Islam
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(2 weeks, 1 day after company formation)
Appointment Duration14 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address184 Burlington Street
Ashton-Under-Lyne
Lancs
OL7 0AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Lil Mohon Shen
NationalityBritish
StatusResigned
Appointed05 May 2009(2 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2012)
RoleSecretary
Correspondence Address54 Union Street
Hyde
Cheshire
SK14 1ND

Contact

Websitebluebayrestaurant.co.uk

Location

Registered Address139 Wilbraham Road
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

30 at £1Dhan Gopal Datta
33.33%
Ordinary
30 at £1Mohammed Nazrul Islam
33.33%
Ordinary
30 at £1Mukul Bhushan Datta
33.33%
Ordinary

Financials

Year2014
Net Worth-£20,437
Cash£783
Current Liabilities£18,749

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

25 October 2012Delivered on: 27 October 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
5 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
14 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 90
(4 pages)
10 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 90
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(4 pages)
8 April 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 90
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 90
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 90
(4 pages)
8 May 2013Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 8 May 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
7 February 2012Termination of appointment of Lil Shen as a secretary (1 page)
7 February 2012Termination of appointment of Lil Shen as a secretary (1 page)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 May 2011Register(s) moved to registered office address (1 page)
3 May 2011Register(s) moved to registered office address (1 page)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
20 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
26 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mohammed Nazrul Islam on 20 April 2010 (2 pages)
25 May 2010Secretary's details changed for Lil Mohon Shen on 20 April 2010 (1 page)
25 May 2010Director's details changed for Mohammed Nazrul Islam on 20 April 2010 (2 pages)
25 May 2010Secretary's details changed for Lil Mohon Shen on 20 April 2010 (1 page)
7 September 2009Registered office changed on 07/09/2009 from 112 dickenson road rusholme manchester lancashire M14 5HS (1 page)
7 September 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
7 September 2009Ad 03/09/09\gbp si 90@1=90\gbp ic 1/91\ (2 pages)
7 September 2009Registered office changed on 07/09/2009 from 112 dickenson road rusholme manchester lancashire M14 5HS (1 page)
7 September 2009Ad 03/09/09\gbp si 90@1=90\gbp ic 1/91\ (2 pages)
7 September 2009Accounting reference date extended from 30/04/2010 to 31/08/2010 (1 page)
6 June 2009Secretary appointed lil mohon shen (2 pages)
6 June 2009Director appointed mohammed nazrul islam (2 pages)
6 June 2009Secretary appointed lil mohon shen (2 pages)
6 June 2009Director appointed mohammed nazrul islam (2 pages)
9 May 2009Appointment terminated director barbara kahan (2 pages)
9 May 2009Registered office changed on 09/05/2009 from 788-790 finchley road london NW11 7TJ (2 pages)
9 May 2009Appointment terminated director barbara kahan (2 pages)
9 May 2009Registered office changed on 09/05/2009 from 788-790 finchley road london NW11 7TJ (2 pages)
20 April 2009Incorporation (12 pages)
20 April 2009Incorporation (12 pages)