Company NameBluefig Investments Llp
Company StatusActive
Company NumberOC354518
CategoryLimited Liability Partnership
Incorporation Date29 April 2010(14 years ago)

Directors

LLP Designated Member NameMs Reem Latif
Date of BirthMarch 1985 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2023(13 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
LLP Designated Member NameMr Layth Mousa
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
LLP Designated Member NameSelwa Hubbard
Date of BirthFebruary 1967 (Born 57 years ago)
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House 35 Dale Street
Manchester
Lancs
M1 2HF
LLP Designated Member NameMurad Mohammed
Date of BirthOctober 1972 (Born 51 years ago)
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJordan
Correspondence AddressDale House 35 Dale Street
Manchester
Lancs
M1 2HF
LLP Designated Member NameMr Layth Mousa
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House 35 Dale Street
Manchester
Lancashire
M1 2HF
LLP Designated Member NameFaris Hashim Mousa
Date of BirthSeptember 1964 (Born 59 years ago)
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ
LLP Designated Member NameNadia Yehya Tawfiq Al-Alrawi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260-268 Chapel Street
Salford
M3 5JZ

Location

Registered Address260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2,996,247
Current Liabilities£304,631

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

6 November 2014Delivered on: 14 November 2014
Satisfied on: 29 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Dale house 35 dale street manchester titel no LA283078.
Fully Satisfied
21 June 2010Delivered on: 29 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at bridge street pin mill brow manchester t/no:LA158440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 June 2010Delivered on: 29 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1-5 back turner street and 71 high street shudehill manchestert/no:LA329255 GM63364 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 June 2010Delivered on: 29 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H dantzic house dantzic street manchester t/no's GM883983 GM891225 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 June 2010Delivered on: 29 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H dale house 35 dale street manchester t/no:LA283078 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 June 2010Delivered on: 29 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 48 roseneath road urmston manchester t/no GM819268 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 5 April 2020 (5 pages)
31 July 2020Satisfaction of charge 3 in full (2 pages)
3 June 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
15 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
1 May 2019Member's details changed for Faris Hashim Mousa on 1 May 2019 (2 pages)
1 May 2019Member's details changed for Nadia Yehya Tawfiq Al-Alrawi on 1 May 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (6 pages)
1 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
25 July 2016Registered office address changed from Dale House 35 Dale Street Manchester Lancs M1 2HF to 260-268 Chapel Street Salford M3 5JZ on 25 July 2016 (1 page)
25 July 2016Registered office address changed from Dale House 35 Dale Street Manchester Lancs M1 2HF to 260-268 Chapel Street Salford M3 5JZ on 25 July 2016 (1 page)
11 May 2016Annual return made up to 29 April 2016 (3 pages)
11 May 2016Annual return made up to 29 April 2016 (3 pages)
29 January 2016Satisfaction of charge OC3545180006 in full (1 page)
29 January 2016Satisfaction of charge OC3545180006 in full (1 page)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 May 2015Annual return made up to 29 April 2015 (3 pages)
7 May 2015Annual return made up to 29 April 2015 (3 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 November 2014Registration of charge OC3545180006, created on 6 November 2014 (29 pages)
14 November 2014Registration of charge OC3545180006, created on 6 November 2014 (29 pages)
14 November 2014Registration of charge OC3545180006, created on 6 November 2014 (29 pages)
6 May 2014Annual return made up to 29 April 2014 (3 pages)
6 May 2014Annual return made up to 29 April 2014 (3 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
20 August 2013Appointment of Nadia Yehya Tawfiq Al-Alrawi as a member (3 pages)
20 August 2013Termination of appointment of Layth Mousa as a member (2 pages)
20 August 2013Appointment of Nadia Yehya Tawfiq Al-Alrawi as a member (3 pages)
20 August 2013Termination of appointment of Layth Mousa as a member (2 pages)
3 May 2013Annual return made up to 29 April 2013 (3 pages)
3 May 2013Annual return made up to 29 April 2013 (3 pages)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 May 2012Annual return made up to 29 April 2012 (3 pages)
14 May 2012Annual return made up to 29 April 2012 (3 pages)
8 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 January 2012Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
9 January 2012Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
9 January 2012Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
17 June 2011Annual return made up to 29 April 2011 (3 pages)
17 June 2011Annual return made up to 29 April 2011 (3 pages)
15 February 2011Termination of appointment of Selwa Hubbard as a member (2 pages)
15 February 2011Termination of appointment of Murad Mohammed as a member (2 pages)
15 February 2011Termination of appointment of Selwa Hubbard as a member (2 pages)
15 February 2011Termination of appointment of Murad Mohammed as a member (2 pages)
13 July 2010Duplicate mortgage certificatecharge no:1 (11 pages)
13 July 2010Duplicate mortgage certificatecharge no:1 (11 pages)
13 July 2010Duplicate mortgage certificatecharge no:1 (11 pages)
13 July 2010Duplicate mortgage certificatecharge no:5 (11 pages)
13 July 2010Duplicate mortgage certificatecharge no:3 (11 pages)
13 July 2010Duplicate mortgage certificatecharge no:1 (11 pages)
13 July 2010Duplicate mortgage certificatecharge no:3 (11 pages)
13 July 2010Duplicate mortgage certificatecharge no:5 (11 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (10 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (10 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
29 June 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (10 pages)
29 April 2010Incorporation of a limited liability partnership (11 pages)
29 April 2010Incorporation of a limited liability partnership (11 pages)