Background WavePink WaveYellow Wave

THE BLUEBIRD STORE LIMITED (02971804)

THE BLUEBIRD STORE LIMITED (02971804) is an active UK company. incorporated on 28 September 1994. with registered office in 16 Kirby Street. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE BLUEBIRD STORE LIMITED has been registered for 31 years. Current directors include SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James.

Company Number
02971804
Status
active
Type
ltd
Incorporated
28 September 1994
Age
31 years
Address
16 Kirby Street, EC1N 8TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUEBIRD STORE LIMITED

THE BLUEBIRD STORE LIMITED is an active company incorporated on 28 September 1994 with the registered office located in 16 Kirby Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE BLUEBIRD STORE LIMITED was registered 31 years ago.(SIC: 56101)

Status

active

Active since 31 years ago

Company No

02971804

LTD Company

Age

31 Years

Incorporated 28 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

SUPABAND LIMITED
From: 28 September 1994To: 17 January 1995
Contact
Address

16 Kirby Street London , EC1N 8TS,

Timeline

33 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Feb 11
Director Left
Dec 11
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Jun 13
Director Joined
Dec 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Jan 18
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Left
Oct 22
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SALMON, Constance Mae

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1989
Director
Appointed 21 Feb 2025

WELDEN, Michael Anthony

Active
16 Kirby StreetEC1N 8TS
Born January 1969
Director
Appointed 17 Oct 2023

WILLIAMS, Martin James

Active
Kirby Street, LondonEC1N 8TS
Born May 1976
Director
Appointed 31 Mar 2025

BELLAMY, Adam John Gordon

Resigned
42 Manland Avenue, HarpendenAL5 4RQ
Secretary
Appointed 12 Sept 2006
Resigned 31 Dec 2008

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Secretary
Appointed 18 Oct 1994
Resigned 30 Mar 2004

MCLAUCHLAN, Alex

Resigned
16 Kirby StreetEC1N 8TS
Secretary
Appointed 01 Jan 2009
Resigned 23 Dec 2011

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Secretary
Appointed 30 Mar 2004
Resigned 14 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Sept 1994
Resigned 18 Oct 1994

BELLAMY, Adam John Gordon

Resigned
42 Manland Avenue, HarpendenAL5 4RQ
Born May 1969
Director
Appointed 05 Feb 2007
Resigned 31 Dec 2008

CHESTER, Mark

Resigned
39 Grosvenor Avenue, LondonSW14 8BU
Born July 1963
Director
Appointed 28 Mar 1995
Resigned 11 Aug 1997

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed 18 Oct 1994
Resigned 14 Sept 2006

COX, Gavin Eliot

Resigned
16 Kirby StreetEC1N 8TS
Born December 1968
Director
Appointed 17 Oct 2023
Resigned 17 Feb 2025

GUNEWARDENA, Desmond Antony Lalith

Resigned
16 Kirby StreetEC1N 8TS
Born August 1957
Director
Appointed 18 Oct 1994
Resigned 22 Sept 2022

HARRIS, Toby Charles

Resigned
16 Kirby StreetEC1N 8TS
Born May 1975
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2017

KISSIN, Joel Neil Mendel

Resigned
The Apthorp Apt 5bs, Wy 10024 New YorkYO10 4JP
Born September 1954
Director
Appointed 18 Oct 1994
Resigned 19 Mar 1998

LOEWI, David Michael

Resigned
16 Kirby StreetEC1N 8TS
Born February 1959
Director
Appointed 12 Sept 2006
Resigned 31 Dec 2024

LOEWI, David Michael

Resigned
5 Back Lane, LondonNW3 1HL
Born February 1959
Director
Appointed 03 Nov 1998
Resigned 15 Aug 2003

MCLAUCHLAN, Alex

Resigned
16 Kirby StreetEC1N 8TS
Born December 1978
Director
Appointed 01 Dec 2010
Resigned 23 Dec 2011

RINGENSON, Kai Ole

Resigned
46 Broomhouse Road, LondonSW6 3QX
Born February 1950
Director
Appointed 19 Mar 1998
Resigned 03 Nov 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Sept 1994
Resigned 18 Oct 1994

Persons with significant control

1

Kirby Street, LondonEC1N 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

163

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
7 February 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2017
PSC09Update to PSC Statements
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
26 October 2016
MR05Certification of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Resolution
7 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Auditors Resignation Company
18 May 2009
AUDAUD
Auditors Resignation Company
4 April 2009
AUDAUD
Accounts With Accounts Type Full
11 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
19 April 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
88(2)R88(2)R
Legacy
12 October 2006
123Notice of Increase in Nominal Capital
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
287Change of Registered Office
Legacy
3 October 2006
155(6)a155(6)a
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
17 February 2005
225Change of Accounting Reference Date
Legacy
12 January 2005
244244
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
3 November 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
9 October 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
10 March 1995
225(1)225(1)
Certificate Change Of Name Company
16 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
224224
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
287Change of Registered Office
Incorporation Company
28 September 1994
NEWINCIncorporation