BLUE CHIP TRADING LIMITED

BLUE CHIP TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLUE CHIP TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03575680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUE CHIP TRADING LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is BLUE CHIP TRADING LIMITED located?

    Registered Office Address
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE CHIP TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2026
    Next Accounts Due OnDec 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BLUE CHIP TRADING LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for BLUE CHIP TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with no updates

    3 pagesCS01

    Director's details changed for Alan David on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Jack Rahamim on Jan 01, 2026

    2 pagesCH01

    Director's details changed for Eleanor Naomi Rahamim on Dec 13, 2021

    2 pagesCH01

    Termination of appointment of Stella Joory as a director on Dec 08, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Second filing of Confirmation Statement dated Jan 15, 2025

    5 pagesRP04CS01

    Confirmation statement made on Jan 15, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 20, 2025Clarification A Second Filed CS01 (Capital and Shareholders) was registered on 20/02/25

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 04, 2024 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Confirmation statement made on Jan 15, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Nov 18, 2023

    • Capital: GBP 400
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 18, 2023

    • Capital: GBP 175
    4 pagesSH01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 04, 2023 with updates

    4 pagesCS01

    Director's details changed for Mrs Stella Joory on Apr 26, 2023

    2 pagesCH01

    Director's details changed for Samir Joory on Apr 26, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Director's details changed for Mrs Stella Joory on Oct 18, 2021

    2 pagesCH01

    Director's details changed for Samir Joory on Oct 18, 2021

    2 pagesCH01

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Who are the officers of BLUE CHIP TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVID, Mazal
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    Secretary
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    British15217810001
    DAVID, David Alan
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    Director
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    United KingdomBritish61751330002
    DAVID, Joseph Haim Hakham
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    Director
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    EnglandBritish61752270002
    DAVID, Mazal
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    Director
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    EnglandBritish15217810001
    DAVID, Roy
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    Director
    7 Kings Gardens
    West End Lane
    NW6 4PU London
    British61751420001
    JOORY, Samir
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    Director
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    IsraelBritish61751620004
    RAHAMIM, Ariel Reuven
    1 - 33 Avenue Close
    Avenue Road
    NW8 6BX London
    Flat 7
    England
    Director
    1 - 33 Avenue Close
    Avenue Road
    NW8 6BX London
    Flat 7
    England
    United KingdomBritish205193380001
    RAHAMIM, Jacob
    Kingsgate Avenue
    N3 3DH London
    25
    United Kingdom
    Director
    Kingsgate Avenue
    N3 3DH London
    25
    United Kingdom
    United KingdomBritish61751890007
    RAHAMIM, Natalie
    Mansfield Heights
    Great North Road
    N2 0NY London
    32
    England
    England
    Director
    Mansfield Heights
    Great North Road
    N2 0NY London
    32
    England
    England
    EnglandBritish61752010003
    ZAIDORF, Eleanor Naomi
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    Director
    New Burlington House
    1075 Finchley Road
    NW11 0PU London
    IsraelBritish205193230002
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    JOORY, Shai
    6 Tongdean Avenue
    BN3 6TC Hove
    East Sussex
    Director
    6 Tongdean Avenue
    BN3 6TC Hove
    East Sussex
    British61751520001
    JOORY, Sigal
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    Director
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    German61751590001
    JOORY, Stella
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    Director
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    IsraelBritish10494700007
    RAHAMIM, Audelia
    27 Clifton Hill
    NW8 0QE London
    Director
    27 Clifton Hill
    NW8 0QE London
    British61751850002
    RAHAMIM, Meir
    Kingsgate Avenue
    N3 3BH London
    30
    England
    Director
    Kingsgate Avenue
    N3 3BH London
    30
    England
    EnglandBritish13880950003
    ZAMIR, Sally
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    Director
    6 Tongdean Avenue
    BN3 6TL Hove
    East Sussex
    British61752100001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    What are the latest statements on persons with significant control for BLUE CHIP TRADING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0