Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BLUEBIRD STORE LIMITED
Company Information for

THE BLUEBIRD STORE LIMITED

16 Kirby Street, London, EC1N 8TS,
Company Registration Number
02971804
Private Limited Company
Active

Company Overview

About The Bluebird Store Ltd
THE BLUEBIRD STORE LIMITED was founded on 1994-09-28 and has its registered office in . The organisation's status is listed as "Active". The Bluebird Store Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE BLUEBIRD STORE LIMITED
 
Legal Registered Office
16 Kirby Street
London
EC1N 8TS
Other companies in EC1N
 
Filing Information
Company Number 02971804
Company ID Number 02971804
Date formed 1994-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-28
Latest return 2023-09-28
Return next due 2024-10-12
Type of accounts FULL
Last Datalog update: 2024-04-15 12:21:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BLUEBIRD STORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BLUEBIRD STORE LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANTONY LALITH GUNEWARDENA
Director 1994-10-18
DAVID MICHAEL LOEWI
Director 2006-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
TOBY CHARLES HARRIS
Director 2014-12-01 2017-12-31
ALEX MCLAUCHLAN
Company Secretary 2009-01-01 2011-12-23
ALEX MCLAUCHLAN
Director 2010-12-01 2011-12-23
ADAM JOHN GORDON BELLAMY
Company Secretary 2006-09-12 2008-12-31
ADAM JOHN GORDON BELLAMY
Director 2007-02-05 2008-12-31
MARTIJN ANTON SCHUITEMAKER
Company Secretary 2004-03-30 2006-09-14
TERENCE ORBY CONRAN
Director 1994-10-18 2006-09-14
DESMOND ANTONY LALITH GUNEWARDENA
Company Secretary 1994-10-18 2004-03-30
DAVID MICHAEL LOEWI
Director 1998-11-03 2003-08-15
KAI OLE RINGENSON
Director 1998-03-19 1998-11-03
JOEL NEIL MENDEL KISSIN
Director 1994-10-18 1998-03-19
MARK CHESTER
Director 1995-03-28 1997-08-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-28 1994-10-18
INSTANT COMPANIES LIMITED
Nominated Director 1994-09-28 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANTONY LALITH GUNEWARDENA D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DESMOND ANTONY LALITH GUNEWARDENA THE FULHAM SHORE LIMITED Director 2016-09-26 CURRENT 2012-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DESMOND ANTONY LALITH GUNEWARDENA ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D NOVA LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DESMOND ANTONY LALITH GUNEWARDENA D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DESMOND ANTONY LALITH GUNEWARDENA MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DESMOND ANTONY LALITH GUNEWARDENA PANTHER PARTNERS LIMITED Director 2013-03-26 CURRENT 2013-03-26 In Administration
DESMOND ANTONY LALITH GUNEWARDENA CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DESMOND ANTONY LALITH GUNEWARDENA D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DESMOND ANTONY LALITH GUNEWARDENA OLD BENGAL WAREHOUSE LIMITED Director 2009-03-02 CURRENT 2009-03-02 Active
DESMOND ANTONY LALITH GUNEWARDENA THE MODERN PANTRY LIMITED Director 2007-09-28 CURRENT 2007-09-05 Active
DESMOND ANTONY LALITH GUNEWARDENA IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 2003-05-15 Active
DESMOND ANTONY LALITH GUNEWARDENA PLACE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1989-05-18 Active
DESMOND ANTONY LALITH GUNEWARDENA MOVING IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1995-01-19 Live but Receiver Manager on at least one charge
DESMOND ANTONY LALITH GUNEWARDENA MIRROR IMAGE RESTAURANTS LIMITED Director 2007-06-25 CURRENT 1997-03-03 Active
DESMOND ANTONY LALITH GUNEWARDENA D & D ISTANBUL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2017-04-04
DESMOND ANTONY LALITH GUNEWARDENA SOUTH PLACE HOTEL LIMITED Director 2007-01-08 CURRENT 2007-01-08 Active
DESMOND ANTONY LALITH GUNEWARDENA CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active
DESMOND ANTONY LALITH GUNEWARDENA SKYLON RESTAURANT LTD Director 2005-10-20 CURRENT 2005-10-20 Active
DESMOND ANTONY LALITH GUNEWARDENA 100 WARDOUR LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
DESMOND ANTONY LALITH GUNEWARDENA MIXENTER 123 LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA PLATEAU RESTAURANT LIMITED Director 2002-08-12 CURRENT 2002-08-12 Liquidation
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (PARIS) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ALCAZAR (FRANCE) LIMITED Director 1997-09-03 CURRENT 1997-08-11 Active
DESMOND ANTONY LALITH GUNEWARDENA ORRERY RESTAURANT LIMITED Director 1997-01-07 CURRENT 1996-12-12 Active
DESMOND ANTONY LALITH GUNEWARDENA SARTORIA RESTAURANT LIMITED Director 1996-11-13 CURRENT 1996-10-24 Active
DESMOND ANTONY LALITH GUNEWARDENA COQ D' ARGENT LIMITED Director 1996-09-27 CURRENT 1996-09-09 Active
DESMOND ANTONY LALITH GUNEWARDENA DRAWBONUS LIMITED Director 1993-10-26 CURRENT 1993-10-06 Active - Proposal to Strike off
DESMOND ANTONY LALITH GUNEWARDENA D&D LONDON LIMITED Director 1993-10-26 CURRENT 1993-10-06 Active
DESMOND ANTONY LALITH GUNEWARDENA THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 1992-09-25 CURRENT 1992-09-07 Active
DESMOND ANTONY LALITH GUNEWARDENA LE PONT DE LA TOUR LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
DESMOND ANTONY LALITH GUNEWARDENA QUAGLINOS RESTAURANT LIMITED Director 1992-03-16 CURRENT 1991-03-14 Active
DESMOND ANTONY LALITH GUNEWARDENA BLUEPRINT CAFE LIMITED Director 1992-02-09 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI D&D FS LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
DAVID MICHAEL LOEWI D&D BATTERSEA PS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
DAVID MICHAEL LOEWI D&D MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-09-02 Active
DAVID MICHAEL LOEWI ALEXANDER & BJORCK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
DAVID MICHAEL LOEWI D & D MANCHESTER LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
DAVID MICHAEL LOEWI D&D COLMORE ROW LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
DAVID MICHAEL LOEWI MADISON RESTAURANT LIMITED Director 2014-04-14 CURRENT 2014-04-07 Active
DAVID MICHAEL LOEWI THE GERMAN GYMNASIUM LIMITED Director 2013-11-14 CURRENT 2013-09-18 Active
DAVID MICHAEL LOEWI OLD BENGAL WAREHOUSE LIMITED Director 2013-04-24 CURRENT 2009-03-02 Active
DAVID MICHAEL LOEWI PANTHER PARTNERS LIMITED Director 2013-04-18 CURRENT 2013-03-26 In Administration
DAVID MICHAEL LOEWI CINNAMON CANDY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2016-03-15
DAVID MICHAEL LOEWI D&D LEEDS LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
DAVID MICHAEL LOEWI D & D ISTANBUL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Dissolved 2017-04-04
DAVID MICHAEL LOEWI SOUTH PLACE HOTEL LIMITED Director 2009-10-02 CURRENT 2007-01-08 Active
DAVID MICHAEL LOEWI IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 2003-05-15 Active
DAVID MICHAEL LOEWI PLACE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1989-05-18 Active
DAVID MICHAEL LOEWI MOVING IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1995-01-19 Live but Receiver Manager on at least one charge
DAVID MICHAEL LOEWI MIRROR IMAGE RESTAURANTS LIMITED Director 2007-12-10 CURRENT 1997-03-03 Active
DAVID MICHAEL LOEWI PLATEAU RESTAURANT LIMITED Director 2006-09-12 CURRENT 2002-08-12 Liquidation
DAVID MICHAEL LOEWI DRAWBONUS LIMITED Director 2006-09-12 CURRENT 1993-10-06 Active - Proposal to Strike off
DAVID MICHAEL LOEWI THE BUTLERS WHARF CHOP-HOUSE LIMITED Director 2006-09-12 CURRENT 1992-09-07 Active
DAVID MICHAEL LOEWI SARTORIA RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-10-24 Active
DAVID MICHAEL LOEWI SKYLON RESTAURANT LTD Director 2006-09-12 CURRENT 2005-10-20 Active
DAVID MICHAEL LOEWI BLUEPRINT CAFE LIMITED Director 2006-09-12 CURRENT 1988-07-04 Active
DAVID MICHAEL LOEWI LE PONT DE LA TOUR LIMITED Director 2006-09-12 CURRENT 1990-06-18 Active
DAVID MICHAEL LOEWI QUAGLINOS RESTAURANT LIMITED Director 2006-09-12 CURRENT 1991-03-14 Active
DAVID MICHAEL LOEWI D&D LONDON LIMITED Director 2006-09-12 CURRENT 1993-10-06 Active
DAVID MICHAEL LOEWI COQ D' ARGENT LIMITED Director 2006-09-12 CURRENT 1996-09-09 Active
DAVID MICHAEL LOEWI ORRERY RESTAURANT LIMITED Director 2006-09-12 CURRENT 1996-12-12 Active
DAVID MICHAEL LOEWI ALCAZAR (PARIS) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI 100 WARDOUR LIMITED Director 2006-09-12 CURRENT 2004-03-19 Active
DAVID MICHAEL LOEWI ALCAZAR (FRANCE) LIMITED Director 2006-09-12 CURRENT 1997-08-11 Active
DAVID MICHAEL LOEWI CGL RESTAURANT HOLDINGS LIMITED Director 2006-08-18 CURRENT 2006-07-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029718040010
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029718040011
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029718040013
2023-12-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029718040014
2023-11-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029718040007
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 029718040017
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 029718040016
2023-10-14CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-06-27Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-06-05REGISTRATION OF A CHARGE / CHARGE CODE 029718040015
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 029718040014
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTONY LALITH GUNEWARDENA
2022-08-17AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-02DISS40Compulsory strike-off action has been discontinued
2021-12-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-12-30AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029718040012
2020-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029718040011
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CHARLES HARRIS
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGL RESTAURANT HOLDINGS LIMITED
2017-10-12PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGL RESTAURANT HOLDINGS LIMITED
2017-10-12PSC09Withdrawal of a person with significant control statement on 2017-10-12
2017-01-19RES13'>Resolutions passed:
  • Section 175 quoted 'transactions' 30/12/2016
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029718040008
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029718040006
2016-10-26MR05All of the property or undertaking has been released from charge for charge number 029718040007
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029718040010
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029718040009
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 3270000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 3270000
2015-10-08AR0128/09/15 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-04AP01DIRECTOR APPOINTED MR TOBY CHARLES HARRIS
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 3270000
2014-11-19AR0128/09/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 3270000
2013-11-13AR0128/09/13 ANNUAL RETURN FULL LIST
2013-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029718040008
2013-05-07RES01ALTER ARTICLES 16/04/2013
2013-05-07RES13Resolutions passed:
  • Company business 16/04/2013
  • Resolution of Memorandum and/or Articles of Association
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 029718040007
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029718040006
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-13AR0128/09/12 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEX MCLAUCHLAN
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY ALEX MCLAUCHLAN
2011-12-14AR0128/09/11 FULL LIST
2011-02-04AP01DIRECTOR APPOINTED MR ALEX MCLAUCHLAN
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25AR0128/09/10 FULL LIST
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LOEWI / 28/09/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTONY LALITH GUNEWARDENA / 28/09/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MCLAUCHLAN / 28/09/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-05-18AUDAUDITOR'S RESIGNATION
2009-04-04AUDAUDITOR'S RESIGNATION
2009-02-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06288aSECRETARY APPOINTED ALEX MCLAUCHLAN
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM BELLAMY
2008-10-27363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-04-19363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-21288cSECRETARY'S PARTICULARS CHANGED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-17288aNEW SECRETARY APPOINTED
2006-10-12123NC INC ALREADY ADJUSTED 14/09/06
2006-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-12RES04£ NC 1000/3270002 14/0
2006-10-1288(2)RAD 14/09/06--------- £ SI 3270000@1=3270000 £ IC 2/3270002
2006-10-06288bSECRETARY RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-04287REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 22 SHAD THAMES LONDON SE1 2YU
2006-10-04Registered office changed on 04/10/06 from:\22 shad thames, london, SE1 2YU
2006-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-17225ACC. REF. DATE EXTENDED FROM 27/03/04 TO 31/03/04
2005-01-12244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2003-11-25363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
1994-11-10Registered office changed on 10/11/94 from:\1 mitchell lane, bristol, BS1 6BU
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to THE BLUEBIRD STORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BLUEBIRD STORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-24 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT
2013-05-01 Outstanding LDC (MANAGERS) LIMITED AS SECURITY AGENT
2013-04-24 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIAIRES (THE "SECURITY TRUSTEE")
DEED OF ACCESSION 2006-09-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
GUARANTEE AND DEBENTURE 2004-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-09-01 Satisfied MCNAUGHTEN LORD REPRESENTATION LIMITED
MORTGAGE DEBENTURE 1996-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE BLUEBIRD STORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BLUEBIRD STORE LIMITED
Trademarks
We have not found any records of THE BLUEBIRD STORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BLUEBIRD STORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE BLUEBIRD STORE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where THE BLUEBIRD STORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BLUEBIRD STORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BLUEBIRD STORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.