Company NameBluedrop Limited
DirectorsJoshua Sternlicht and Abraham Y Klein
Company StatusActive
Company Number04681183
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Previous NameRaindrop Red Limited

Business Activity

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

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed22 October 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusCurrent
Appointed22 October 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMrs Zelda Sternlicht
NationalityBritish
StatusCurrent
Appointed22 October 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Neale Frederick Mark Brickwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Hereford Road
Southsea
Portsmouth
Hampshire
PO5 2DH
Director NameMr Charles Robert Hughes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
Rectory Lane, Selsey
Chichester
West Sussex
PO20 9DT
Director NameStephen John Matthews
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Matchams Manor Farm
252 Hurn Road
Ringwood
Hampshire
BH24 2BU
Secretary NameMr Charles Robert Hughes
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Cottage
Rectory Lane, Selsey
Chichester
West Sussex
PO20 9DT
Secretary NamePeter Robin Jeffery
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShiloh
Park Close
Brockenhurst
Hampshire
SO42 7TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameM & B Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Burlington House
1075 Finchley Road London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Makepeace Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,393
Cash£22,211
Current Liabilities£555,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End3 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

5 November 2020Accounts for a small company made up to 30 March 2020 (11 pages)
18 March 2020Accounts for a small company made up to 30 March 2019 (10 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
17 April 2019Accounts for a small company made up to 30 March 2018 (10 pages)
18 March 2019Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
17 December 2018Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page)
14 May 2018Accounts for a small company made up to 30 March 2017 (10 pages)
19 March 2018Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Accounts for a small company made up to 31 March 2016 (13 pages)
31 October 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
3 June 2016Accounts for a small company made up to 31 March 2015 (6 pages)
3 June 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(5 pages)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Accounts for a small company made up to 31 March 2014 (8 pages)
2 October 2015Accounts for a small company made up to 31 March 2014 (8 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
(5 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (10 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (8 pages)
27 April 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
27 April 2010Current accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
14 May 2009Accounting reference date shortened from 13/10/2008 to 30/09/2008 (1 page)
14 May 2009Accounting reference date shortened from 13/10/2008 to 30/09/2008 (1 page)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
10 December 2008Accounts for a small company made up to 13 October 2007 (8 pages)
10 December 2008Accounts for a small company made up to 13 October 2007 (8 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
22 December 2007Accounts for a small company made up to 13 October 2006 (8 pages)
22 December 2007Accounts for a small company made up to 13 October 2006 (8 pages)
5 November 2007Accounts for a small company made up to 13 October 2005 (8 pages)
5 November 2007Accounts for a small company made up to 13 October 2005 (8 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
3 March 2006Return made up to 27/02/06; full list of members (6 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
24 March 2005Return made up to 27/02/05; full list of members (7 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
7 March 2005Memorandum and Articles of Association (14 pages)
7 March 2005Memorandum and Articles of Association (14 pages)
23 February 2005Company name changed raindrop red LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed raindrop red LIMITED\certificate issued on 23/02/05 (2 pages)
22 February 2005New director appointed (5 pages)
22 February 2005New director appointed (5 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New director appointed (5 pages)
6 January 2005Director resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 1A hereford road southsea hampshire PO5 2DH (1 page)
6 January 2005New director appointed (5 pages)
6 January 2005Registered office changed on 06/01/05 from: 1A hereford road southsea hampshire PO5 2DH (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
15 November 2004Total exemption full accounts made up to 13 October 2004 (8 pages)
15 November 2004Total exemption full accounts made up to 13 October 2004 (8 pages)
9 November 2004Accounting reference date shortened from 26/08/05 to 13/10/04 (1 page)
9 November 2004Accounting reference date shortened from 26/08/05 to 13/10/04 (1 page)
30 October 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
30 October 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
27 October 2004Accounting reference date extended from 29/02/04 to 26/08/04 (1 page)
27 October 2004Accounting reference date extended from 29/02/04 to 26/08/04 (1 page)
17 June 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Ad 27/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 June 2004Ad 27/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003New secretary appointed (1 page)
4 June 2003New director appointed (1 page)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)