Company NameBLU Docks Limited
DirectorsMarcella Toffano and Bryan Anthony Joseph Radcliffe
Company StatusActive
Company Number04873210
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMarcella Toffano
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2003(1 month after company formation)
Appointment Duration20 years, 7 months
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address33 Via Dei Tadi
Padova
Veneto 35139
Italy
Director NameMr Bryan Anthony Joseph Radcliffe
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(11 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Serlby Court Somerset Square
London
W14 8EF
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusCurrent
Appointed15 July 2004(11 months after company formation)
Appointment Duration19 years, 9 months
Correspondence Address240 Blackfriars Road
London
SE1 8NW
Director NameIan Timothy Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2005)
RoleCompany Director
Correspondence Address141-143 Shoreditch High Street
London
E1 6JE
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address10th Floor
240 Blackfriars Road
London
SE1 8NW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3m at £1Fondimmobiliare Srl
100.00%
Ordinary

Financials

Year2014
Net Worth£12,264,708
Cash£69,134
Current Liabilities£331,466

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Charges

6 October 2016Delivered on: 14 October 2016
Persons entitled: Jp Morgan International Bank Limited

Classification: A registered charge
Outstanding
31 December 2003Delivered on: 9 January 2004
Satisfied on: 18 January 2016
Persons entitled: Citibank N.A.

Classification: Legal charge and 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: L/H land known as 7 limeharbour, west india and milwall docks london, t/n EGL311994. 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
31 December 2003Delivered on: 7 January 2004
Satisfied on: 18 January 2016
Persons entitled: Citibank, N.A., London (Citibank) for Itself and on Behalf of Citigroup, Inc., Their Branches,Subsidiaries and Affiliates, Successors and Assigns

Classification: Collateral agreement
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: The rights to, benefits and proceeds of anything of any kind held for the company's account, or in a nominee name for the company's account, including anything held by citibank's agent, depository, or custodian including, but not limited to accounts, claims, contract rights, all documents, instruments and certificates relating to investments, securities, goods, commodities.. See the mortgage charge document for full details.
Fully Satisfied
18 December 2003Delivered on: 30 December 2003
Satisfied on: 18 January 2016
Persons entitled: Citibank International PLC for Itself and Behalf and on Behalf of Citigroup, Inc; Theirbranches, Subsidiaries and Affiliates, Successors and Assigns

Classification: Collateral agreement
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: The rights to, benefits and proceeds of anything of any kind held for the company's account, or in a nominee name for the company's account, including anything held by citibank's agent, depository, or custodian including, but not limited to accounts, claims, contract rights, all documents, instruments and certificates relating to investments, securities, goods, commodities, precious metals, chattels, art works, general intangibles, and all related interest;. See the mortgage charge document for full details.
Fully Satisfied
30 October 2003Delivered on: 8 November 2003
Satisfied on: 18 January 2016
Persons entitled: Citibank International PLC for Itself and on Behalf of Citigroup, Inc.

Classification: Collateral agreement
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: The rights to benefits and proceeds of anything of any kind held for the company's account or in a nominee name for the company's account, including anything held by citibank's agent. Depository, or custodian. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
25 August 2023Change of details for Marcella Toffano as a person with significant control on 20 August 2023 (2 pages)
25 August 2023Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 August 2023 (2 pages)
25 August 2023Director's details changed for Marcella Toffano on 20 August 2023 (2 pages)
25 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
30 March 2023Satisfaction of charge 048732100005 in full (1 page)
22 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
12 July 2022Accounts for a small company made up to 31 December 2021 (21 pages)
26 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
7 May 2021Accounts for a small company made up to 31 December 2020 (20 pages)
15 January 2021Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10th Floor 240 Blackfriars Road London SE1 8NW on 15 January 2021 (1 page)
25 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
8 July 2020Accounts for a small company made up to 31 December 2019 (18 pages)
27 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
23 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
27 July 2018Director's details changed for Marcella Toffano on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Marcella Toffano on 27 July 2018 (2 pages)
27 July 2018Change of details for Marcella Toffano as a person with significant control on 27 July 2018 (2 pages)
27 March 2018Accounts for a small company made up to 31 December 2017 (18 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
14 October 2016Registration of charge 048732100005, created on 6 October 2016 (18 pages)
14 October 2016Registration of charge 048732100005, created on 6 October 2016 (18 pages)
15 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Full accounts made up to 31 December 2015 (22 pages)
18 January 2016Satisfaction of charge 3 in full (2 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
18 January 2016Satisfaction of charge 4 in full (1 page)
18 January 2016Satisfaction of charge 4 in full (1 page)
18 January 2016Satisfaction of charge 2 in full (2 pages)
18 January 2016Satisfaction of charge 2 in full (2 pages)
18 January 2016Satisfaction of charge 3 in full (2 pages)
18 January 2016Satisfaction of charge 1 in full (1 page)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,985,945
(5 pages)
15 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,985,945
(5 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,985,945
(5 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,985,945
(5 pages)
28 August 2014Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page)
28 August 2014Secretary's details changed for Boodle Hatfield Secretarial Limited on 14 July 2014 (1 page)
28 August 2014Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 26 August 2014 (2 pages)
4 August 2014Full accounts made up to 31 December 2013 (17 pages)
4 August 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 16 July 2014 (1 page)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,985,945
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,985,945
(5 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
6 June 2012Full accounts made up to 31 December 2011 (17 pages)
6 June 2012Full accounts made up to 31 December 2011 (17 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 June 2011Full accounts made up to 31 December 2010 (17 pages)
17 September 2010Director's details changed for Marcella Toffano on 20 August 2010 (2 pages)
17 September 2010Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 August 2010 (2 pages)
17 September 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 20 August 2010 (1 page)
17 September 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 20 August 2010 (1 page)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 20 August 2010 (2 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Marcella Toffano on 20 August 2010 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (17 pages)
30 March 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2009Return made up to 20/08/09; full list of members (3 pages)
8 September 2009Return made up to 20/08/09; full list of members (3 pages)
10 June 2009Full accounts made up to 31 December 2008 (17 pages)
10 June 2009Full accounts made up to 31 December 2008 (17 pages)
26 September 2008Director's change of particulars / bryan radcliffe / 26/09/2008 (2 pages)
26 September 2008Return made up to 20/08/08; full list of members (3 pages)
26 September 2008Director's change of particulars / bryan radcliffe / 26/09/2008 (2 pages)
26 September 2008Return made up to 20/08/08; full list of members (3 pages)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
4 January 2008Certificate of reduction of issued capital (1 page)
4 January 2008Certificate of reduction of issued capital (1 page)
20 December 2007Reduction of iss capital and minute (oc) (4 pages)
20 December 2007Reduction of iss capital and minute (oc) (4 pages)
28 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2007Return made up to 20/08/07; no change of members (7 pages)
10 September 2007Return made up to 20/08/07; no change of members (7 pages)
8 June 2007Full accounts made up to 31 December 2006 (19 pages)
8 June 2007Full accounts made up to 31 December 2006 (19 pages)
13 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 October 2006Full accounts made up to 31 December 2005 (19 pages)
20 September 2006Return made up to 20/08/06; full list of members (7 pages)
20 September 2006Return made up to 20/08/06; full list of members (7 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
17 August 2005Full accounts made up to 31 December 2004 (17 pages)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004Return made up to 20/08/04; full list of members (7 pages)
2 September 2004Return made up to 20/08/04; full list of members (7 pages)
2 September 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 16 old bailey london EC4M 7EG (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 16 old bailey london EC4M 7EG (1 page)
27 July 2004New secretary appointed (2 pages)
11 January 2004Memorandum and Articles of Association (11 pages)
11 January 2004Memorandum and Articles of Association (11 pages)
9 January 2004Particulars of mortgage/charge (8 pages)
9 January 2004Particulars of mortgage/charge (8 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
7 January 2004Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Nc inc already adjusted 18/12/03 (1 page)
23 December 2003Nc inc already adjusted 18/12/03 (1 page)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003Ad 18/12/03--------- £ si 4599999@1=4599999 £ ic 1/4600000 (2 pages)
23 December 2003Ad 18/12/03--------- £ si 4599999@1=4599999 £ ic 1/4600000 (2 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
3 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
24 September 2003Company name changed templeco 605 LIMITED\certificate issued on 24/09/03 (2 pages)
24 September 2003Company name changed templeco 605 LIMITED\certificate issued on 24/09/03 (2 pages)
20 August 2003Incorporation (15 pages)
20 August 2003Incorporation (15 pages)