Company NameBlue Town Developments Limited
DirectorsRobert John Bowen Budge and Michael Robin Jaye
Company StatusActive
Company Number03282702
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert John Bowen Budge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(4 years after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Director NameMr Michael Robin Jaye
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Michael Robin Jaye
NationalityBritish
StatusCurrent
Appointed09 November 2008(11 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameMr Nicholas Charles Jaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 09 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameSidney Jaye
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 07 November 2008)
RoleProperty Manager
Correspondence Address12 Finchley Road
London
NW8 6EB
Secretary NameSidney Jaye
NationalityBritish
StatusResigned
Appointed12 February 1997(2 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address12 Finchley Road
London
NW8 6EB
Director NameConstantinos Pourdjis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2000)
RoleProperty Developer
Correspondence Address47 Hazelwood Lane
London
N13 5EZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Michael Robin Jaye
100.00%
Ordinary

Financials

Year2014
Net Worth-£534,759
Current Liabilities£534,759

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Charges

19 May 1998Delivered on: 2 June 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present & future.
Outstanding
7 November 2007Delivered on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 April 1998Delivered on: 15 April 1998
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: West studio william court 6 hall road st john's wood l/b of city of westminster t/no;-NGL634593.
Fully Satisfied
12 February 1998Delivered on: 26 February 1998
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 clifton court l/b of city of westminster t/no.NGL531764.
Fully Satisfied
10 February 1998Delivered on: 18 February 1998
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 291A city road islington london borough of islington t/n 413446.
Fully Satisfied
10 February 1998Delivered on: 18 February 1998
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 and 2 haverstock street islington london borough of islington t/n 434854.
Fully Satisfied
10 February 1998Delivered on: 18 February 1998
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 291 city road islington london borough of islington t/n 242151.
Fully Satisfied
20 April 2006Delivered on: 3 May 2006
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 canons drive edgware middlesex.
Fully Satisfied
17 October 1997Delivered on: 28 October 1997
Satisfied on: 31 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 clifton court london borough of the city of westminster t/no;-NGL425820.
Fully Satisfied
13 April 2004Delivered on: 16 April 2004
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 11, 1& 2 embankment gardens chelsea london SW3 4LN.
Fully Satisfied
1 March 2004Delivered on: 3 March 2004
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 42 chelsea vista, the boulevard, imperial wharf, fulham, london.
Fully Satisfied
29 January 2004Delivered on: 11 February 2004
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as flat C56 albion riverside, hester road, battersea, london.
Fully Satisfied
27 November 2003Delivered on: 4 December 2003
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 9C randolph crescent london.
Fully Satisfied
12 November 2003Delivered on: 25 November 2003
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 39, 12A to 39 (odd) barkston gardens.
Fully Satisfied
17 October 2003Delivered on: 21 October 2003
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 68 redcliffe square london.
Fully Satisfied
28 April 2003Delivered on: 8 May 2003
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 60 fulham park gardens london SW6 4LB.
Fully Satisfied
10 April 2003Delivered on: 11 April 2003
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or blue town securities limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 24 blenheim terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2003Delivered on: 11 April 2003
Satisfied on: 14 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and or blue town securities limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 89 clifton hill london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 2003Delivered on: 5 April 2003
Satisfied on: 21 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and blue town securities limited to the chargee.
Particulars: The freehold property known as 26 blenheim terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 October 1997Delivered on: 28 October 1997
Satisfied on: 31 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 clifton court london borough of the city of westminster t/no;-NGL584010.
Fully Satisfied
6 December 2001Delivered on: 8 December 2001
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 89 clifton hill st john's wood london NW8 title number 226385.
Fully Satisfied
16 June 2000Delivered on: 27 June 2000
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 88 tachbrook street london SW1.
Fully Satisfied
5 April 2000Delivered on: 8 April 2000
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H drum and monkey public house (formerly durham arms public house) blenheim terrace st johns wood london NW8 0EG - 345930.
Fully Satisfied
24 March 2000Delivered on: 6 April 2000
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 and 104 blundell street london t/no LN92228.
Fully Satisfied
29 February 2000Delivered on: 10 March 2000
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at risborough close muswell hill london N10 t/n MX224534.
Fully Satisfied
14 December 1999Delivered on: 22 December 1999
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 petherton road london N5 t/no NGL754821.
Fully Satisfied
18 November 1999Delivered on: 2 December 1999
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 surrendale place london W9.
Fully Satisfied
17 November 1999Delivered on: 25 November 1999
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 olaf court kensington church street london W8.
Fully Satisfied
8 November 1999Delivered on: 17 November 1999
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 74 langford court, london borough city of westminster t/no:NGL343364.
Fully Satisfied
8 August 1999Delivered on: 25 August 1999
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115-117 balls pond road islington london borough of islington t/n 296895.
Fully Satisfied
30 September 1997Delivered on: 3 October 1997
Satisfied on: 14 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 lauderdale parade 74 castellian road L.B. of city of westminster t/n-NGL453024.
Fully Satisfied

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2020Cessation of Nicholas Charles Jaye as a person with significant control on 25 November 2020 (1 page)
25 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2020Registered office address changed from C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 21 January 2020 (1 page)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
3 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Registered office address changed from 12a Finchley Road London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 12a Finchley Road London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 20 May 2015 (1 page)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010519 (1 page)
1 December 2010519 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 January 2010Director's details changed for Michael Robin Jaye on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Robert John Bowen Budge on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Robin Jaye on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Robert John Bowen Budge on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
27 January 2009Appointment terminate, director and secretary sidney jaye logged form (1 page)
27 January 2009Return made up to 27/11/08; no change of members (7 pages)
27 January 2009Return made up to 27/11/08; no change of members (7 pages)
27 January 2009Appointment terminate, director and secretary sidney jaye logged form (1 page)
15 January 2009Appointment terminated director nicholas jaye (1 page)
15 January 2009Appointment terminated director nicholas jaye (1 page)
31 December 2008Full accounts made up to 31 March 2008 (12 pages)
31 December 2008Full accounts made up to 31 March 2008 (12 pages)
16 December 2008Secretary appointed michael jaye (1 page)
16 December 2008Secretary appointed michael jaye (1 page)
3 December 2008Appointment terminated secretary sidney jaye (1 page)
3 December 2008Appointment terminated secretary sidney jaye (1 page)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Return made up to 22/11/07; no change of members (8 pages)
17 December 2007Return made up to 22/11/07; no change of members (8 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
5 April 2007Full accounts made up to 31 March 2006 (16 pages)
5 April 2007Full accounts made up to 31 March 2006 (16 pages)
17 January 2007Return made up to 22/11/06; full list of members (8 pages)
17 January 2007Return made up to 22/11/06; full list of members (8 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
28 December 2005Return made up to 22/11/05; full list of members (8 pages)
28 December 2005Return made up to 22/11/05; full list of members (8 pages)
24 March 2005Full accounts made up to 31 March 2004 (14 pages)
24 March 2005Full accounts made up to 31 March 2004 (14 pages)
22 December 2004Return made up to 22/11/04; full list of members (8 pages)
22 December 2004Return made up to 22/11/04; full list of members (8 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 December 2003Return made up to 22/11/03; full list of members (8 pages)
23 December 2003Return made up to 22/11/03; full list of members (8 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
15 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2002New director appointed (1 page)
22 August 2002New director appointed (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
21 December 2001Return made up to 22/11/01; full list of members (6 pages)
21 December 2001Return made up to 22/11/01; full list of members (6 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
29 March 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
29 March 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 February 2001Return made up to 22/11/00; full list of members (6 pages)
13 February 2001Return made up to 22/11/00; full list of members (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 December 2000Full accounts made up to 30 November 1999 (12 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Full accounts made up to 30 November 1999 (12 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
2 February 2000Return made up to 22/11/99; no change of members (7 pages)
2 February 2000Return made up to 22/11/99; no change of members (7 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Full accounts made up to 30 November 1998 (10 pages)
29 November 1999Full accounts made up to 30 November 1998 (10 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
18 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1998Full accounts made up to 30 November 1997 (10 pages)
17 September 1998Full accounts made up to 30 November 1997 (10 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 22/11/97; full list of members (7 pages)
21 January 1998Return made up to 22/11/97; full list of members (7 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
1 April 1997Company name changed bluetown developments LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed bluetown developments LIMITED\certificate issued on 02/04/97 (2 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 February 1997Registered office changed on 24/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 February 1997Company name changed termapply property management li mited\certificate issued on 20/02/97 (3 pages)
20 February 1997Company name changed termapply property management li mited\certificate issued on 20/02/97 (3 pages)
22 November 1996Incorporation (10 pages)
22 November 1996Incorporation (10 pages)