Company NameBlue Town Commercial Limited
DirectorsRobert John Bowen Budge and Michael Robin Jaye
Company StatusActive
Company Number04018608
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 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
Appointed21 June 2000(same day as company formation)
RoleManagement Consultant
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
Appointed21 June 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 309 Stanmore Business Centre
Howard Road
Stanmore
Middx
HA7 1BT
Secretary NameRobert John Bowen Budge
NationalityBritish
StatusCurrent
Appointed21 June 2000(same day as company formation)
RoleManagement Consultant
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
Appointed21 June 2000(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
Appointed21 June 2000(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
Appointed21 June 2000(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
Turnover£157,117
Gross Profit£121,268
Net Worth£68,425
Cash£24,568
Current Liabilities£1,090,873

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week 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 233-235 kilburn high road, london and registered at the land registry with title number NGL323780.. 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 233-235 kilburn high road, london and registered at the land registry with title number NGL323780.. For further details please refer to the instrument.
Outstanding
8 November 2000Delivered on: 10 November 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 property k/a 233-235 kilburn high road london (f/h). 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
18 August 2000Delivered on: 22 August 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.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Resolutions
  • RES13 ‐ Documents 08/08/2020
(3 pages)
4 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 July 2020Resolutions
  • RES13 ‐ Entry into the documents is approved as promoting success of the company 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)
24 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 24 December 2019 (1 page)
2 August 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
5 July 2018Registration of charge 040186080004, created on 28 June 2018 (103 pages)
3 July 2018Registration of charge 040186080003, created on 28 June 2018 (69 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of Michael Robin Jaye as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of Michael Robin Jaye as a person with significant control on 6 April 2016 (2 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)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 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)
21 July 2015Director's details changed for Mr Michael Robin Jaye on 31 May 2015 (2 pages)
21 July 2015Director's details changed for Mr Michael Robin Jaye on 31 May 2015 (2 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
20 May 2015Registered office address changed from 12 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 12 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)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • 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)
7 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 21 June 2013 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)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 21 June 2012 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)
7 September 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 21 June 2011 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)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
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)
28 July 2009Return made up to 21/06/09; full list of members (3 pages)
28 July 2009Return made up to 21/06/09; full list of members (3 pages)
31 December 2008Full accounts made up to 31 March 2008 (12 pages)
31 December 2008Full accounts made up to 31 March 2008 (12 pages)
29 August 2008Return made up to 21/06/08; no change of members (7 pages)
29 August 2008Return made up to 21/06/08; no change of members (7 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)
9 July 2007Return made up to 21/06/07; no change of members (7 pages)
9 July 2007Return made up to 21/06/07; no change of members (7 pages)
5 April 2007Full accounts made up to 31 March 2006 (14 pages)
5 April 2007Full accounts made up to 31 March 2006 (14 pages)
27 July 2006Return made up to 21/06/06; full list of members (7 pages)
27 July 2006Return made up to 21/06/06; 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)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
6 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
7 July 2004Return made up to 21/06/04; full list of members (7 pages)
7 July 2004Return made up to 21/06/04; 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)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 September 2003Return made up to 21/06/03; full list of members (7 pages)
4 September 2003Return made up to 21/06/03; 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)
4 December 2002Full accounts made up to 31 March 2001 (11 pages)
4 December 2002Full accounts made up to 31 March 2001 (11 pages)
19 July 2002Return made up to 21/06/02; full list of members (7 pages)
19 July 2002Return made up to 21/06/02; full list of members (7 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
10 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
10 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
23 February 2001Secretary's particulars changed;director's particulars changed (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 16 saint john street london EC1M 4NT (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 16 saint john street london EC1M 4NT (1 page)
6 July 2000New director appointed (2 pages)
21 June 2000Incorporation (14 pages)
21 June 2000Incorporation (14 pages)