Company NameBlauvelt Developments Limited
DirectorsSinead Mary Donnelly and Patrick Oliver Donnelly
Company StatusActive
Company Number05098662
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

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

Directors

Director NameMrs Sinead Mary Donnelly
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Patrick Oliver Donnelly
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMr Patrick Oliver Donnelly
NationalityIrish
StatusCurrent
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Goretti Donnelly
Date of BirthApril 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressLangley House Park Road
London
N2 8EY

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3.3k at £1Patrick Donnelly
33.34%
Ordinary
3.3k at £1Goretti Donnelly
33.33%
Ordinary
3.3k at £1Sinead Donnelly
33.33%
Ordinary

Financials

Year2014
Net Worth-£318,712
Cash£10,950
Current Liabilities£37,908

Accounts

Latest Accounts26 April 2023 (1 year ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 April

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Charges

4 July 2016Delivered on: 5 July 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold land known as 50A brooksby's walk london E9 6DA as the same is registered at hm land registry under title number NGL428071 and all that freehold land known as 52A brooksby's walk london E9 6DA as the same is registered at hm land registry under title number 373910.
Outstanding
5 August 2011Delivered on: 18 August 2011
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rental income see image for full details.
Outstanding
5 August 2011Delivered on: 12 August 2011
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rental income in the property 50A and 52A brooksby's walk hackney london see image for full details.
Outstanding
5 August 2011Delivered on: 12 August 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50A and 52A brooksby's walk hackney london t/n's NGL428071 and 373910 and the goodwill of any business.
Outstanding
5 August 2011Delivered on: 12 August 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 160 hanley road stroud green london t/no NGL843549 and the goodwill of any business carried on upon the property.
Outstanding
25 May 2018Delivered on: 30 May 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as 52A brooksby's walk, london E9 6DA registered at hm land registry with title number 373910 and 50A brooksby's walk, london E9 6DA registered at hm land registry with title number NGL428071 for more details please refer to the instrument.
Outstanding
29 June 2017Delivered on: 30 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 30 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 30 June 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land being 160 hanley road, london, N4 3DL as registered at the land registry with title absolute under title number NGL843549.
Outstanding
1 November 2004Delivered on: 16 November 2004
Satisfied on: 28 March 2015
Persons entitled: The Mayor and Burgesses of the London Borough of Islington

Classification: Legal charge
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: F/H property k/a 160 hanley road london N4 l/b o islington, t/n LN129496 (whole) LN107717 (part).
Fully Satisfied
20 August 2004Delivered on: 27 August 2004
Satisfied on: 28 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 hanley road london N4.
Fully Satisfied
19 April 2004Delivered on: 27 April 2004
Satisfied on: 28 March 2015
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property, assets, rights and revenues of the chargor, whatever and wherever in the world, present and future, including each or any of them;. See the mortgage charge document for full details.
Fully Satisfied
19 April 2004Delivered on: 21 April 2004
Satisfied on: 28 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50A and 52A brooksbys walk homerton london t/ns NGL428071 and 373910.
Fully Satisfied

Filing History

2 March 2021Change of details for Mrs Marie Greta Donnelly as a person with significant control on 11 November 2020 (2 pages)
2 March 2021Director's details changed for Mr Patrick Oliver Donnelly on 11 November 2020 (2 pages)
2 March 2021Change of details for Mrs Sineade Donnelly as a person with significant control on 11 November 2020 (2 pages)
2 March 2021Change of details for Mr Patrick Oliver Donnelly as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY to 4th Floor 4 Tabernacle Street London EC2A 4LU on 11 November 2020 (1 page)
27 May 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
13 June 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
26 April 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
20 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
30 May 2018Registration of charge 050986620013, created on 25 May 2018 (23 pages)
24 May 2018Satisfaction of charge 7 in full (4 pages)
24 May 2018Satisfaction of charge 6 in full (4 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 June 2017Registration of charge 050986620010, created on 29 June 2017 (3 pages)
30 June 2017Registration of charge 050986620011, created on 29 June 2017 (9 pages)
30 June 2017Registration of charge 050986620012, created on 29 June 2017 (4 pages)
30 June 2017Registration of charge 050986620010, created on 29 June 2017 (3 pages)
30 June 2017Registration of charge 050986620011, created on 29 June 2017 (9 pages)
30 June 2017Registration of charge 050986620012, created on 29 June 2017 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
5 July 2016Registration of charge 050986620009, created on 4 July 2016 (27 pages)
5 July 2016Registration of charge 050986620009, created on 4 July 2016 (27 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(4 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 10,000
(4 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 10,000
(4 pages)
4 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 10,000
(4 pages)
28 March 2015Satisfaction of charge 4 in full (3 pages)
28 March 2015Satisfaction of charge 3 in full (3 pages)
28 March 2015Satisfaction of charge 3 in full (3 pages)
28 March 2015Satisfaction of charge 1 in full (3 pages)
28 March 2015Satisfaction of charge 2 in full (3 pages)
28 March 2015Satisfaction of charge 4 in full (3 pages)
28 March 2015Satisfaction of charge 2 in full (3 pages)
28 March 2015Satisfaction of charge 1 in full (3 pages)
12 March 2015Termination of appointment of Goretti Donnelly as a director on 1 May 2014 (1 page)
12 March 2015Termination of appointment of Goretti Donnelly as a director on 1 May 2014 (1 page)
12 March 2015Termination of appointment of Goretti Donnelly as a director on 1 May 2014 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(4 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Director's details changed for Sinead Donnelly on 1 January 2014 (2 pages)
17 January 2014Secretary's details changed for Patrick Donnelly on 1 January 2014 (1 page)
17 January 2014Secretary's details changed for Patrick Donnelly on 1 January 2014 (1 page)
17 January 2014Director's details changed for Sinead Donnelly on 1 January 2014 (2 pages)
17 January 2014Director's details changed for Patrick Donnelly on 1 January 2014 (2 pages)
17 January 2014Director's details changed for Patrick Donnelly on 1 January 2014 (2 pages)
17 January 2014Secretary's details changed for Patrick Donnelly on 1 January 2014 (1 page)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
4 May 2012Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O Brian Leighton Ivy House, 35 High Street, High Street Bushey WD23 1BD England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O Brian Leighton Ivy House, 35 High Street, High Street Bushey WD23 1BD England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O Brian Leighton Ivy House, 35 High Street, High Street Bushey WD23 1BD England on 4 May 2012 (1 page)
4 May 2012Registered office address changed from C/O Brian Leighton, Accura Accountants Langley House Park Road London N2 8EY United Kingdom on 4 May 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Sinead Donnelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Sinead Donnelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Goretti Donnelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Goretti Donnelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Goretti Donnelly on 8 April 2010 (2 pages)
30 April 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 72 Wilton Road Victoria London SW1V 1DE on 30 April 2010 (1 page)
30 April 2010Director's details changed for Sinead Donnelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Patrick Donnelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Patrick Donnelly on 8 April 2010 (2 pages)
30 April 2010Director's details changed for Patrick Donnelly on 8 April 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2009Registered office changed on 07/05/2009 from bm leighton & company 72 wilton road victoria london SW1V 1DE (1 page)
7 May 2009Registered office changed on 07/05/2009 from bm leighton & company 72 wilton road victoria london SW1V 1DE (1 page)
1 May 2009Return made up to 08/04/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from langley & partners c/o brian leighton langley house park road east finchley london N2 8EX (1 page)
1 May 2009Return made up to 08/04/09; full list of members (4 pages)
1 May 2009Registered office changed on 01/05/2009 from langley & partners c/o brian leighton langley house park road east finchley london N2 8EX (1 page)
30 April 2009Director's change of particulars / sinead donnelly / 01/06/2008 (1 page)
30 April 2009Director's change of particulars / sinead donnelly / 01/06/2008 (1 page)
30 April 2009Director and secretary's change of particulars / patrick donnelly / 01/06/2008 (1 page)
30 April 2009Director and secretary's change of particulars / patrick donnelly / 01/06/2008 (1 page)
8 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 June 2008Return made up to 08/04/08; full list of members (4 pages)
17 June 2008Return made up to 08/04/08; full list of members (4 pages)
3 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
30 April 2007Return made up to 08/04/07; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2006Return made up to 08/04/06; full list of members (3 pages)
3 May 2006Return made up to 08/04/06; full list of members (3 pages)
17 June 2005Return made up to 08/04/05; full list of members (3 pages)
17 June 2005Return made up to 08/04/05; full list of members (3 pages)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Incorporation (8 pages)
8 April 2004Incorporation (8 pages)