Company NameBPO Group Ltd
DirectorsYoussef Tanios Watfa and Tobias Joseph Watfa
Company StatusActive
Company Number00975859
CategoryPrivate Limited Company
Incorporation Date31 March 1970(54 years, 1 month ago)
Previous NamesBluebird Flying Services Limited and Bluebird Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Youssef Tanios Watfa
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(28 years, 4 months after company formation)
Appointment Duration25 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 249 Goldhurst Terrace
London
NW6 3EP
Director NameMr Tobias Joseph Watfa
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(48 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25 Green Street
London
W1K 7AX
Secretary NameMr Tobias Joseph Watfa
StatusCurrent
Appointed24 July 2018(48 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address25 Green Street
London
W1K 7AX
Director NameJohn Sydney Pullen
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 1999)
RoleTravel Agent
Correspondence Address1 New England Cottage
Handcross Road
Balcombe
West Sussex
RH16 7TU
Director NameWadi Tanios Watfa
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 15 December 2003)
RoleTravel Agent
Correspondence AddressFlat 2 Hornton Court
Kensington High Street
London
W8 7RT
Director NameYoussef Tanios Watfa
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1994)
RoleTravel Agent
Correspondence AddressPoachers Pocket Walcott Road
Bacton
Norwich
Norfolk
NR12 0LS
Director NameClifford Harris
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 1 month after company formation)
Appointment Duration27 years, 2 months (resigned 24 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1A 4UA
Secretary NameYoussef Tanios Watfa
NationalityBritish
StatusResigned
Appointed24 May 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 July 1994)
RoleCompany Director
Correspondence AddressPoachers Pocket Walcott Road
Bacton
Norwich
Norfolk
NR12 0LS
Secretary NameJohn Sydney Pullen
NationalityBritish
StatusResigned
Appointed28 July 1994(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address1 New England Cottage
Handcross Road
Balcombe
West Sussex
RH16 7TU
Secretary NameMr Youssef Tanios Watfa
NationalityBritish
StatusResigned
Appointed01 December 1999(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 December 2003)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 249 Goldhurst Terrace
London
NW6 3EP
Secretary NameSalwa Watfa
NationalityBritish
StatusResigned
Appointed15 December 2003(33 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
249 Goldhurst Terrace
London
NW6 3EP

Contact

Websitebluebirdtraveluk.com

Location

Registered Address25 Green Street
London
W1K 7AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.5k at £1Y.t. Watfa
55.00%
Ordinary
3.4k at £1Elodie Sara Watfa
11.25%
Ordinary
3.4k at £1Jacob Thomas Watfa
11.25%
Ordinary
3.4k at £1Tanios James Watfa
11.25%
Ordinary
3.4k at £1Tobias Joseph Watfa
11.25%
Ordinary

Financials

Year2014
Net Worth£733,264
Cash£1,303,604
Current Liabilities£883,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

1 June 2023Delivered on: 1 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 June 2003Delivered on: 18 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £41,582 credited to account designation 25535226 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
22 December 1999Delivered on: 24 December 1999
Persons entitled: Lazari Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11 june 1996.
Particulars: Rent deposit of £17,625 any interest accrued and any other sums required.
Outstanding
29 October 1997Delivered on: 5 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 22ND september 1997 in favour of civil aviation authority for £10,000.
Particulars: The sum of £10,000 together with interest now or to be held by the bank on an account numbered 27611361.
Outstanding
14 November 1994Delivered on: 18 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £10,000.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 26185229 and earmarked or desiganted by reference to the company.
Outstanding
14 November 1994Delivered on: 18 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 October 1993Delivered on: 1 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond d/d 30/09/93 in favour of association of british travel agents for £20,000.
Particulars: The sum of £20,000 tog: with interest accrued now or to be held by the bank on an account no: 26185229 and designated by ref: to the company.
Outstanding
30 January 1990Delivered on: 15 February 1990
Satisfied on: 4 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 September 2020Accounts for a small company made up to 31 March 2020 (6 pages)
26 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
21 June 2019Accounts for a small company made up to 31 December 2018 (6 pages)
4 June 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
25 July 2018Appointment of Mr Tobias Joseph Watfa as a secretary on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Salwa Watfa as a secretary on 24 July 2018 (1 page)
25 July 2018Appointment of Mr Tobias Joseph Watfa as a director on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Clifford Harris as a director on 24 July 2018 (1 page)
22 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
25 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
25 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 30,000
(6 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 30,000
(6 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 February 2016Satisfaction of charge 7 in full (1 page)
2 February 2016Satisfaction of charge 7 in full (1 page)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 30,000
(6 pages)
25 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 30,000
(6 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30,000
(6 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30,000
(6 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
25 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Clifford Harris on 30 October 2009 (2 pages)
13 July 2010Director's details changed for Clifford Harris on 30 October 2009 (2 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 July 2009Return made up to 24/05/09; full list of members (4 pages)
3 July 2009Return made up to 24/05/09; full list of members (4 pages)
8 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
21 July 2008Return made up to 24/05/08; full list of members (4 pages)
21 July 2008Return made up to 24/05/08; full list of members (4 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
20 June 2007Return made up to 24/05/07; full list of members (3 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 June 2006Return made up to 24/05/06; full list of members (3 pages)
21 June 2006Return made up to 24/05/06; full list of members (3 pages)
10 August 2005Return made up to 24/05/05; full list of members (8 pages)
10 August 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2005Return made up to 24/05/05; full list of members (8 pages)
4 August 2004Registered office changed on 04/08/04 from: 80 seymour place london W1H 2NG (1 page)
4 August 2004Registered office changed on 04/08/04 from: 80 seymour place london W1H 2NG (1 page)
30 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
30 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (15 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
16 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
16 May 2003Full accounts made up to 31 December 2002 (14 pages)
16 May 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2002Full accounts made up to 31 December 2001 (14 pages)
10 July 2002Full accounts made up to 31 December 2001 (14 pages)
20 June 2001Full accounts made up to 31 December 2000 (14 pages)
20 June 2001Full accounts made up to 31 December 2000 (14 pages)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Return made up to 24/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Director resigned
(8 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 24/05/99; full list of members (6 pages)
21 July 1999Return made up to 24/05/99; full list of members (6 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
20 July 1999Full accounts made up to 31 December 1998 (13 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
12 June 1998Return made up to 24/05/98; full list of members (6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Return made up to 24/05/98; full list of members (6 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 July 1996Company name changed bluebird flying services LIMITED\certificate issued on 19/07/96 (2 pages)
18 July 1996Company name changed bluebird flying services LIMITED\certificate issued on 19/07/96 (2 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 June 1996Return made up to 24/05/96; no change of members (4 pages)
24 June 1996Return made up to 24/05/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)