Chorleywood
Herts
WD3 5ST
Director Name | Julia Anne Jacoby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House Old Solesbridge Lane Chorleywood Rickmansworth Hertfordshire WD3 5ST |
Director Name | Mr Laurence Steven Jacoby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(2 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 March 2015) |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | Chestnut House Solesbridge Lane Chorleywood Herts WD3 5ST |
Director Name | Mr David John Ingram |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(12 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Parliament Hill London NW3 2TB |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Radius House First Floor 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bluefish Properties Stanmore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,807,613 |
Cash | £51,451 |
Current Liabilities | £346,898 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
28 June 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 |
27 October 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
17 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
16 February 2023 | Secretary's details changed for Julia Anne Jacoby on 16 February 2023 (1 page) |
7 December 2022 | Satisfaction of charge 3 in full (3 pages) |
7 December 2022 | Satisfaction of charge 11 in full (3 pages) |
7 December 2022 | Satisfaction of charge 13 in full (3 pages) |
24 November 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 29 February 2020 (7 pages) |
9 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
6 February 2019 | Cessation of Bluefish Properties Stanmore Limited as a person with significant control on 30 April 2018 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
6 February 2019 | Notification of Blue Fish Holdings Ltd as a person with significant control on 30 April 2018 (2 pages) |
5 December 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
16 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 April 2015 | Termination of appointment of Laurence Steven Jacoby as a director on 23 March 2015 (3 pages) |
13 April 2015 | Termination of appointment of Laurence Steven Jacoby as a director on 23 March 2015 (3 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
31 October 2014 | Appointment of Julia Anne Jacoby as a director on 29 October 2014 (2 pages) |
31 October 2014 | Appointment of Julia Anne Jacoby as a director on 29 October 2014 (2 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
24 July 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA on 24 July 2013 (1 page) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 July 2010 | Secretary's details changed for Julia Anne Jacoby on 18 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Julia Anne Jacoby on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o berley 76 new cavendish street london W1G 9TB (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o berley 76 new cavendish street london W1G 9TB (1 page) |
6 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
13 March 2008 | Appointment terminated director david ingram (1 page) |
13 March 2008 | Appointment terminated director david ingram (1 page) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
16 June 2006 | Return made up to 06/02/06; full list of members; amend (7 pages) |
16 June 2006 | Return made up to 06/02/06; full list of members; amend (7 pages) |
13 June 2006 | Return made up to 06/02/05; full list of members; amend (7 pages) |
13 June 2006 | Return made up to 06/02/05; full list of members; amend (7 pages) |
26 April 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
26 April 2006 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
25 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 06/02/06; full list of members (2 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 76 new cavendish street london W1G 9TB (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 76 new cavendish street london W1G 9TB (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 06/02/05; full list of members (7 pages) |
8 June 2005 | Return made up to 06/02/05; full list of members (7 pages) |
27 April 2005 | Particulars of mortgage/charge (4 pages) |
27 April 2005 | Particulars of mortgage/charge (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 November 2004 | Return made up to 06/02/04; full list of members (7 pages) |
24 November 2004 | Return made up to 06/02/04; full list of members (7 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 August 2003 | Return made up to 06/02/03; full list of members (7 pages) |
8 August 2003 | Return made up to 06/02/03; full list of members (7 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
30 November 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
21 October 2002 | Return made up to 06/02/02; full list of members
|
21 October 2002 | Return made up to 06/02/02; full list of members
|
13 March 2002 | Company name changed l j p e LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed l j p e LIMITED\certificate issued on 13/03/02 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
6 February 2001 | Incorporation (10 pages) |
6 February 2001 | Incorporation (10 pages) |