London
NW3 2TB
Secretary Name | Mrs Gail Ingram |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 51 Parliament Hill London NW3 2TB |
Director Name | Mr Laurence Steven Jacoby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Secretary Name | Mr Laurence Steven Jacoby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 The Squirrels Pinner Middlesex HA5 3BD |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Bluefish Properties Stanmore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £603,211 |
Cash | £42,252 |
Current Liabilities | £310,022 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
28 June 2004 | Delivered on: 17 July 2004 Persons entitled: David John Ingram Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all assets properties and undertakings. Outstanding |
---|
26 January 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
12 December 2018 | Cessation of Bluefish Properties Stanmore Limited as a person with significant control on 30 April 2018 (1 page) |
12 December 2018 | Notification of Zip Investments Ltd as a person with significant control on 30 April 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
15 June 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
18 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
30 November 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
3 July 2008 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
12 March 2008 | Secretary appointed gail ingram (1 page) |
12 March 2008 | Appointment terminated director and secretary laurence jacoby (1 page) |
12 March 2008 | Secretary appointed gail ingram (1 page) |
12 March 2008 | Appointment terminated director and secretary laurence jacoby (1 page) |
6 February 2008 | Company name changed blue fish holdings LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed blue fish holdings LIMITED\certificate issued on 06/02/08 (2 pages) |
21 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 11/12/07; full list of members (4 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
13 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 11/12/06; full list of members (4 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Return made up to 11/12/06; full list of members (4 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
15 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
26 April 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
26 April 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 76 new cavendish street london W1G 9TB (1 page) |
22 December 2005 | Return made up to 11/12/05; full list of members (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 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 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
28 October 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (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 11/12/04; full list of members (9 pages) |
8 June 2005 | Return made up to 11/12/04; full list of members (9 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 11/12/03; full list of members (9 pages) |
25 June 2004 | Return made up to 11/12/03; full list of members (9 pages) |
25 February 2004 | Company name changed bluefish finance LIMITED\certificate issued on 25/02/04 (2 pages) |
25 February 2004 | Company name changed bluefish finance LIMITED\certificate issued on 25/02/04 (2 pages) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
13 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
11 December 2002 | Incorporation (10 pages) |
11 December 2002 | Incorporation (10 pages) |