Company NameBluebell Property Ltd
Company StatusDissolved
Company Number04047443
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date28 November 2023 (5 months ago)

Business Activity

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

Directors

Director NameMr Sheldon Morgenstern
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 3 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
London
NW11 0JS
Director NameMr Nechemya Sheinfeld
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIsraeli
StatusClosed
Appointed29 August 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 3 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Brookside Road
London
NW11 9NG
Secretary NameMr Sheldon Morgenstern
NationalityBritish
StatusClosed
Appointed29 August 2000(3 weeks, 4 days after company formation)
Appointment Duration23 years, 3 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Princes Park Avenue
London
NW11 0JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Nechemya Sheinfeld
50.00%
Ordinary
50 at £1Sheldon Morgenstern
50.00%
Ordinary

Financials

Year2014
Net Worth£101,828
Cash£7
Current Liabilities£168,970

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Charges

18 May 2010Delivered on: 20 May 2010
Persons entitled: National Westminster 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: 10A ellingfort road london t/no EGL210832 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 May 2010Delivered on: 20 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of and all right title and interest in the building contract made on the 20 january 2010 and all rights contained in and all monies and/or benefits from time to time accruing thereunder see image for full details.
Outstanding
11 April 2005Delivered on: 13 April 2005
Persons entitled: National Westminster 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: 10 ellingport road london t/no EGL210832. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2005Delivered on: 6 April 2005
Persons entitled: National Westminster 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
27 November 2002Delivered on: 5 December 2002
Satisfied on: 3 August 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 10 ellingfort road, hackney, london t/n EGL210832 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 2000Delivered on: 15 November 2000
Satisfied on: 3 August 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 257A-e mare street and 1-9 richmond court hackney t/no.LN7345 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 2000Delivered on: 12 October 2000
Satisfied on: 3 August 2005
Persons entitled: Northern Rock PLC

Classification: 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 259 mare street hackney all fixtures and fittings all the income from titme to time arising or payable to or on behalf of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023First Gazette notice for voluntary strike-off (1 page)
5 September 2023Application to strike the company off the register (1 page)
26 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
27 October 2022Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
27 January 2022Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
29 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
25 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
28 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
24 April 2020Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
25 December 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 September 2019Previous accounting period shortened from 1 November 2018 to 31 October 2018 (1 page)
26 July 2019Previous accounting period shortened from 2 November 2018 to 1 November 2018 (1 page)
22 January 2019Total exemption full accounts made up to 31 October 2017 (7 pages)
22 October 2018Previous accounting period shortened from 3 November 2017 to 2 November 2017 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with updates (3 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 4 November 2017 to 3 November 2017 (1 page)
28 December 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
19 October 2017Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page)
19 October 2017Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 July 2017Previous accounting period shortened from 6 November 2016 to 5 November 2016 (1 page)
21 July 2017Previous accounting period shortened from 6 November 2016 to 5 November 2016 (1 page)
2 March 2017Previous accounting period extended from 25 October 2016 to 6 November 2016 (1 page)
2 March 2017Previous accounting period extended from 25 October 2016 to 6 November 2016 (1 page)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 July 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
27 July 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
28 July 2014Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
26 July 2013Previous accounting period shortened from 29 October 2012 to 28 October 2012 (1 page)
26 July 2013Previous accounting period shortened from 29 October 2012 to 28 October 2012 (1 page)
24 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
24 October 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
21 August 2012Director's details changed for Mr Sheldon Morgenstern on 2 July 2012 (2 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages)
21 August 2012Director's details changed for Mr Sheldon Morgenstern on 2 July 2012 (2 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Director's details changed for Mr Sheldon Morgenstern on 2 July 2012 (2 pages)
25 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
25 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 August 2009Return made up to 25/07/09; full list of members (4 pages)
25 August 2009Return made up to 25/07/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 August 2008Return made up to 25/07/08; full list of members (4 pages)
20 August 2008Return made up to 25/07/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 September 2007Return made up to 25/07/07; full list of members (2 pages)
18 September 2007Return made up to 25/07/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 September 2006Return made up to 25/07/06; full list of members (7 pages)
29 September 2006Return made up to 25/07/06; full list of members (7 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
18 July 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
21 October 2004Return made up to 04/08/04; full list of members (7 pages)
21 October 2004Return made up to 04/08/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 August 2003Return made up to 04/08/03; full list of members (7 pages)
26 August 2003Return made up to 04/08/03; full list of members (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
5 December 2002Particulars of mortgage/charge (7 pages)
4 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2002Return made up to 04/08/02; full list of members (7 pages)
13 September 2002Return made up to 04/08/02; full list of members (7 pages)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
5 March 2002Compulsory strike-off action has been discontinued (1 page)
5 March 2002Return made up to 04/08/01; full list of members (6 pages)
5 March 2002Return made up to 04/08/01; full list of members (6 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
15 November 2000Particulars of mortgage/charge (11 pages)
15 November 2000Particulars of mortgage/charge (11 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
12 October 2000Particulars of mortgage/charge (7 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Secretary resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Registered office changed on 23/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (12 pages)
4 August 2000Incorporation (12 pages)