Company NameBlue Fish Properties Limited
DirectorJulia Anne Jacoby
Company StatusActive
Company Number04154419
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 1 month ago)
Previous NameL J P E Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameJulia Anne Jacoby
NationalityBritish
StatusCurrent
Appointed08 February 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressChestnut House Solesbridge Lane
Chorleywood
Herts
WD3 5ST
Director NameJulia Anne Jacoby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House Old Solesbridge Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5ST
Director NameMr Laurence Steven Jacoby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(2 days after company formation)
Appointment Duration14 years, 1 month (resigned 23 March 2015)
RoleCommission Agent
Country of ResidenceEngland
Correspondence AddressChestnut House Solesbridge Lane
Chorleywood
Herts
WD3 5ST
Director NameMr David John Ingram
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(12 months after company formation)
Appointment Duration6 years (resigned 29 February 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51 Parliament Hill
London
NW3 2TB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressRadius House First Floor
51 Clarendon Road
Watford
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bluefish Properties Stanmore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,807,613
Cash£51,451
Current Liabilities£346,898

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

28 June 2004Delivered on: 17 July 2004
Satisfied on: 24 July 2008
Persons entitled: Clydesdale 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: 82 dawlish road, selly oak, birmingham.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 24 July 2008
Persons entitled: Clydesdale 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: 262 dawlish road, selly oak, birmingham.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 24 July 2008
Persons entitled: Clydesdale 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: 202 tiverton road, selly oak, birmingham.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 24 July 2008
Persons entitled: Clydesdale 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: 210 tiverton road, selly oak, birmingham.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 24 July 2008
Persons entitled: Clydesdale 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: 287 tiverton road, selly oak, birmingham.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 30 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
21 March 2003Delivered on: 25 March 2003
Satisfied on: 18 February 2011
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224 heeley road selly oak birmingham B29 6EN. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
18 December 2008Delivered on: 24 December 2008
Satisfied on: 18 February 2011
Persons entitled: David Ingram

Classification: Legal 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: F/H 202 tiverton road selly oak birmingham t/no:WM794724. F/h 262 dawlish road selly oak birmingham t/no:WM129304. F/h 298 hulbert road selly oak birmingham t/no:WM605868. All ofits rights in respect of all moneys standing to the credit of any rent account all licences the goodwill floating charge all moveable plant machinery equipment implements utensils see image for full details.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 24 July 2008
Persons entitled: Clydesdale 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: 298 hubert road, selly oak, birmingham.
Fully Satisfied
7 March 2003Delivered on: 12 March 2003
Satisfied on: 18 February 2011
Persons entitled: David John Ingram

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All. Undertaking and all property and assets.
Fully Satisfied
26 March 2003Delivered on: 2 April 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214 heeley road selly oak birmingham B29 6EN fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
31 December 2010Delivered on: 8 January 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 224,267,271 & 273 heeley road birmingham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 April 2005Delivered on: 27 April 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,000 and all other monies due or to become due.
Particulars: 70 dale road selly oak birmingham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 28 February 2023 (6 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 February 2023Secretary's details changed for Julia Anne Jacoby on 16 February 2023 (1 page)
7 December 2022Satisfaction of charge 3 in full (3 pages)
7 December 2022Satisfaction of charge 11 in full (3 pages)
7 December 2022Satisfaction of charge 13 in full (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (7 pages)
9 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 28 February 2021 (7 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (7 pages)
9 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 February 2019Cessation of Bluefish Properties Stanmore Limited as a person with significant control on 30 April 2018 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
6 February 2019Notification of Blue Fish Holdings Ltd as a person with significant control on 30 April 2018 (2 pages)
5 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
20 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 April 2015Termination of appointment of Laurence Steven Jacoby as a director on 23 March 2015 (3 pages)
13 April 2015Termination of appointment of Laurence Steven Jacoby as a director on 23 March 2015 (3 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 October 2014Appointment of Julia Anne Jacoby as a director on 29 October 2014 (2 pages)
31 October 2014Appointment of Julia Anne Jacoby as a director on 29 October 2014 (2 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 July 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 24 July 2013 (1 page)
24 July 2013Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 24 July 2013 (1 page)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 July 2010Secretary's details changed for Julia Anne Jacoby on 18 June 2010 (2 pages)
19 July 2010Secretary's details changed for Julia Anne Jacoby on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 March 2009Registered office changed on 24/03/2009 from c/o berley 76 new cavendish street london W1G 9TB (1 page)
24 March 2009Registered office changed on 24/03/2009 from c/o berley 76 new cavendish street london W1G 9TB (1 page)
6 March 2009Return made up to 06/02/09; full list of members (3 pages)
6 March 2009Return made up to 06/02/09; full list of members (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 12 (15 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 12 (15 pages)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
3 July 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
3 July 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
13 March 2008Appointment terminated director david ingram (1 page)
13 March 2008Appointment terminated director david ingram (1 page)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
13 November 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Return made up to 06/02/07; full list of members (3 pages)
21 March 2007Return made up to 06/02/07; full list of members (3 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
16 June 2006Return made up to 06/02/06; full list of members; amend (7 pages)
16 June 2006Return made up to 06/02/06; full list of members; amend (7 pages)
13 June 2006Return made up to 06/02/05; full list of members; amend (7 pages)
13 June 2006Return made up to 06/02/05; full list of members; amend (7 pages)
26 April 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
26 April 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
25 April 2006Return made up to 06/02/06; full list of members (2 pages)
25 April 2006Return made up to 06/02/06; full list of members (2 pages)
25 April 2006Registered office changed on 25/04/06 from: 76 new cavendish street london W1G 9TB (1 page)
25 April 2006Registered office changed on 25/04/06 from: 76 new cavendish street london W1G 9TB (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
28 October 2005Registered office changed on 28/10/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
8 June 2005Return made up to 06/02/05; full list of members (7 pages)
8 June 2005Return made up to 06/02/05; full list of members (7 pages)
27 April 2005Particulars of mortgage/charge (4 pages)
27 April 2005Particulars of mortgage/charge (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Return made up to 06/02/04; full list of members (7 pages)
24 November 2004Return made up to 06/02/04; full list of members (7 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 August 2003Return made up to 06/02/03; full list of members (7 pages)
8 August 2003Return made up to 06/02/03; full list of members (7 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
30 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
30 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
21 October 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Company name changed l j p e LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed l j p e LIMITED\certificate issued on 13/03/02 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
6 February 2001Incorporation (10 pages)
6 February 2001Incorporation (10 pages)