Company NameBlue Isle Limited
DirectorCarole Ann Gannon
Company StatusActive
Company Number04928855
CategoryPrivate Limited Company
Incorporation Date10 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Carole Ann Gannon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Secretary NameDr James Alexander Lawrie
NationalityBritish
StatusCurrent
Appointed10 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ

Contact

Websiteblueisle.co.uk
Email address[email protected]
Telephone01425 653031
Telephone regionRingwood

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carole A. Gannon
50.00%
Ordinary
1 at £1Dr James A. Lawrie
50.00%
Ordinary

Financials

Year2014
Net Worth£374,256
Cash£175,724
Current Liabilities£12,067

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

19 February 2021Micro company accounts made up to 5 April 2020 (3 pages)
20 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
10 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
3 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
22 October 2018Micro company accounts made up to 5 April 2018 (2 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
5 January 2014Total exemption full accounts made up to 5 April 2013 (11 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (12 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Ms Carole Ann Gannon on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ms Carole Ann Gannon on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Ms Carole Ann Gannon on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages)
27 November 2009Director's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages)
27 November 2009Director's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages)
27 November 2009Director's details changed for Ms Carole Ann Gannon on 1 November 2009 (3 pages)
27 November 2009Secretary's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages)
27 November 2009Secretary's details changed for Dr James Alexander Lawrie on 1 November 2009 (3 pages)
25 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
25 November 2009Total exemption full accounts made up to 5 April 2009 (12 pages)
20 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 5 April 2008 (11 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
29 October 2008Return made up to 10/10/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
27 November 2007Return made up to 10/10/07; full list of members (2 pages)
27 November 2007Return made up to 10/10/07; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: islehouse 1 coldharbour london E14 9NS (1 page)
12 December 2006Registered office changed on 12/12/06 from: islehouse 1 coldharbour london E14 9NS (1 page)
8 December 2006Return made up to 10/10/06; full list of members (6 pages)
8 December 2006Return made up to 10/10/06; full list of members (6 pages)
7 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
31 October 2005Return made up to 10/10/05; full list of members (6 pages)
31 October 2005Return made up to 10/10/05; full list of members (6 pages)
9 August 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
9 August 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
9 August 2005Accounts for a dormant company made up to 5 April 2005 (2 pages)
15 November 2004Return made up to 10/10/04; full list of members (6 pages)
15 November 2004Return made up to 10/10/04; full list of members (6 pages)
7 October 2004Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
7 October 2004Accounting reference date extended from 31/10/04 to 05/04/05 (1 page)
10 October 2003Incorporation (19 pages)
10 October 2003Incorporation (19 pages)