Company NameBlueginger Properties Limited
DirectorShailen Shirish Wasani
Company StatusActive
Company Number04720551
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Shailen Wasani
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Shailen Shirish Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Ingram Close
Stanmore
Middlesex
HA7 4EW
Director NameMrs Panna Wasani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 07 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Cherry Tree Way
Stanmore
Middlesex
HA7 2QT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

2 at £1Trustee Of Shalini Wasani
100.00%
Ordinary

Financials

Year2014
Net Worth£109,953
Cash£2,543
Current Liabilities£136,728

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

6 June 2003Delivered on: 18 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal 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 flat 10 jordans house lisson green estate london NW8 8RX title number NGL778877.
Outstanding
7 June 2003Delivered on: 10 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

7 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 June 2018Satisfaction of charge 2 in full (1 page)
28 June 2018Satisfaction of charge 1 in full (1 page)
19 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 August 2016Appointment of Mr Shailen Shirish Wasani as a director on 7 August 2016 (2 pages)
9 August 2016Appointment of Mr Shailen Shirish Wasani as a director on 7 August 2016 (2 pages)
7 August 2016Termination of appointment of Panna Wasani as a director on 7 August 2016 (1 page)
7 August 2016Termination of appointment of Panna Wasani as a director on 7 August 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Director's details changed for Mrs Panna Wasani on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mrs Panna Wasani on 22 March 2016 (2 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
31 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
31 May 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
20 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
31 March 2011Director's details changed for Panna Wasani on 16 March 2010 (2 pages)
31 March 2011Secretary's details changed for Shailen Wasani on 16 March 2010 (1 page)
31 March 2011Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Panna Wasani on 16 March 2010 (2 pages)
31 March 2011Secretary's details changed for Shailen Wasani on 16 March 2010 (1 page)
30 March 2011Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
22 September 2008Return made up to 16/03/08; no change of members (6 pages)
22 September 2008Return made up to 16/03/08; no change of members (6 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
11 August 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 May 2007Return made up to 16/03/07; full list of members (6 pages)
18 May 2007Return made up to 16/03/07; full list of members (6 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 April 2006Return made up to 16/03/06; full list of members (6 pages)
20 April 2006Return made up to 16/03/06; full list of members (6 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Registered office changed on 21/03/05 from: 1 cherry tree way stanmore middlesex HA7 2SB (1 page)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
21 March 2005Registered office changed on 21/03/05 from: 1 cherry tree way stanmore middlesex HA7 2SB (1 page)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
5 January 2005Registered office changed on 05/01/05 from: 24 the forresters winslow close pinner middlesex HA5 2QX (1 page)
5 January 2005Registered office changed on 05/01/05 from: 24 the forresters winslow close pinner middlesex HA5 2QX (1 page)
30 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
11 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
15 August 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
10 June 2003Particulars of mortgage/charge (5 pages)
1 June 2003Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 2003Registered office changed on 01/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 June 2003New director appointed (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003New secretary appointed (1 page)
1 June 2003New secretary appointed (1 page)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (1 page)
1 June 2003Director resigned (1 page)
2 April 2003Incorporation (12 pages)
2 April 2003Incorporation (12 pages)