Company NameBlue Town Securities Limited
DirectorsMichael Robin Jaye and Robert John Bowen Budge
Company StatusActive
Company Number03686801
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Robin Jaye
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1998(5 days after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Michael Robin Jaye
NationalityBritish
StatusCurrent
Appointed27 December 1998(5 days after company formation)
Appointment Duration25 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameRobert John Bowen Budge
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Secretary NameRobert John Bowen Budge
NationalityBritish
StatusCurrent
Appointed22 March 2000(1 year, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Director NameConstantinos Pourdjis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleProperty Developer
Correspondence Address47 Hazelwood Lane
London
N13 5EZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Michael Robin Jaye
100.00%
Ordinary

Financials

Year2014
Net Worth£399,281
Cash£1,552,899
Current Liabilities£1,337,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

28 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
Outstanding
24 November 2000Delivered on: 8 December 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21,23,25 and 27 new broadway - NGL485689. 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.
Outstanding
29 March 2000Delivered on: 30 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 3, 5 formosa street 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.
Outstanding
16 March 2000Delivered on: 21 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7 cavendish road 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.
Outstanding
16 March 2000Delivered on: 21 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 5 southbury london road 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.
Outstanding
9 February 2000Delivered on: 18 February 2000
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. See the mortgage charge document for full details.
Outstanding
21 July 1999Delivered on: 30 July 1999
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: 7 cavendish road, london borough of brent title no: MX370389.
Outstanding
20 July 1999Delivered on: 29 July 1999
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: 5 southbury boundary road london borough of camden t/n NGL103636.
Outstanding
28 June 2018Delivered on: 16 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The benefit of all sums owed to the company by blue town securities limited.. For further details please refer to the instrument.
Outstanding
5 July 1999Delivered on: 23 July 1999
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 whatsoever and wheresoever present and future.
Outstanding

Filing History

21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 September 2020Resolutions
  • RES13 ‐ Company business 08/08/2020
(3 pages)
17 July 2020Resolutions
  • RES13 ‐ Entry into the documents is in best interests of the company 04/05/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
19 December 2019Registered office address changed from C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 19 December 2019 (1 page)
23 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Registration of charge 036868010010, created on 28 June 2018 (47 pages)
3 July 2018Registration of charge 036868010009, created on 28 June 2018 (103 pages)
14 June 2018Satisfaction of charge 1 in full (1 page)
14 June 2018Satisfaction of charge 2 in full (1 page)
14 June 2018Satisfaction of charge 3 in full (1 page)
16 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 22 December 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 December 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 (4 pages)
20 May 2015Registered office address changed from 12 Finchley Road St Johns Wood 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 12 Finchley Road St Johns Wood 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 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 February 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 December 2010519 (1 page)
1 December 2010519 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
8 January 2009Return made up to 22/12/08; full list of members (4 pages)
31 December 2008Full accounts made up to 31 March 2008 (13 pages)
31 December 2008Full accounts made up to 31 March 2008 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (16 pages)
7 January 2008Return made up to 22/12/07; no change of members (7 pages)
7 January 2008Return made up to 22/12/07; no change of members (7 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 22/12/06; full list of members (7 pages)
17 January 2007Return made up to 22/12/06; full list of members (7 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)
5 January 2006Return made up to 22/12/05; full list of members (7 pages)
5 January 2006Return made up to 22/12/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
22 December 2004Return made up to 22/12/04; full list of members (7 pages)
22 December 2004Return made up to 22/12/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 December 2003Return made up to 22/12/03; full list of members (7 pages)
23 December 2003Return made up to 22/12/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2002Full accounts made up to 31 March 2001 (12 pages)
4 December 2002Full accounts made up to 31 March 2001 (12 pages)
10 January 2002Return made up to 22/12/01; full list of members (7 pages)
10 January 2002Return made up to 22/12/01; full list of members (7 pages)
29 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
23 February 2001Return made up to 22/12/00; full list of members (6 pages)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
23 February 2001Return made up to 22/12/00; full list of members (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Return made up to 22/12/99; full list of members (6 pages)
21 February 2000Return made up to 22/12/99; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page)
8 March 1999Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY (1 page)
8 March 1999New director appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
22 December 1998Incorporation (15 pages)
22 December 1998Incorporation (15 pages)