Company NameBlue Town Estates Limited
DirectorsMichael Robin Jaye and Robert John Bowen Budge
Company StatusActive
Company Number03893043
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 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
Appointed13 December 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Michael Robin Jaye
NationalityBritish
StatusCurrent
Appointed13 December 1999(same day as company formation)
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 November 2000(11 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Hawley Grove
Blackwater
Camberley
Surrey
GU17 9JY
Director NameConstantinos Pourdjis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(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
Appointed13 December 1999(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
Appointed13 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone020 75860198
Telephone regionLondon

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-£161,564
Cash£200
Current Liabilities£1,312,648

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

28 June 2018Delivered on: 5 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5 paddington street, london and registered at the land registry with title number 352773.. 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
28 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 5 paddington street, london and registered at the land registry with title number 352773.. for further details please refer to the instrument.
Outstanding
14 November 2001Delivered on: 15 November 2001
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: 5 paddington street london W1. 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
20 August 2001Delivered on: 31 August 2001
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 property k/a 70 fellows road, hampstead, london, NW3 3LJ. 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
8 June 2001Delivered on: 12 June 2001
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
12 March 2001Delivered on: 23 March 2001
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 5 paddington street london W1.
Outstanding
2 November 2000Delivered on: 15 November 2000
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: Undertaking and all property and assets.
Outstanding
30 October 2000Delivered on: 1 November 2000
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 freehold property known as 70 fellows road camden london NW3 t/no: NGL729178.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 September 2020Resolutions
  • RES13 ‐ Company business 08/08/2020
(3 pages)
17 July 2020Resolutions
  • RES13 ‐ Entry into the documents approved 04/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 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)
7 February 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Registration of charge 038930430008, created on 28 June 2018 (103 pages)
3 July 2018Registration of charge 038930430007, created on 28 June 2018 (69 pages)
22 June 2018Satisfaction of charge 2 in full (1 page)
22 June 2018Satisfaction of charge 1 in full (1 page)
2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 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)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Annual return made up to 13 December 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 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 13 December 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 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010519 (1 page)
1 December 2010519 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
31 December 2008Full accounts made up to 31 March 2008 (11 pages)
31 December 2008Full accounts made up to 31 March 2008 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
7 January 2008Return made up to 13/12/07; no change of members (7 pages)
7 January 2008Return made up to 13/12/07; no change of members (7 pages)
5 April 2007Full accounts made up to 31 March 2006 (15 pages)
5 April 2007Full accounts made up to 31 March 2006 (15 pages)
17 January 2007Return made up to 13/12/06; full list of members (7 pages)
17 January 2007Return made up to 13/12/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
22 December 2004Return made up to 13/12/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
27 November 2001Full accounts made up to 31 March 2001 (11 pages)
27 November 2001Full accounts made up to 31 March 2001 (11 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
10 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 13/12/00; full list of members (5 pages)
29 January 2001Return made up to 13/12/00; full list of members (5 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New secretary appointed;new director appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Secretary resigned (1 page)
19 December 1999Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT (1 page)
19 December 1999Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT (1 page)
13 December 1999Incorporation (15 pages)
13 December 1999Incorporation (15 pages)