Company NameBlue Square Properties Limited
Company StatusDissolved
Company Number05291065
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

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

Directors

Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Hampden
Kimpton
Hitchin
Hertfordshire
SG4 8QH
Director NameRichard Andrew Sharp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Petyt Place
London
SW3 5DJ
Secretary NameMr Alden Richardson Clark
NationalityCanadian,British
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Stewart Road
Harpenden
Herts
AL5 4QB
Director NamePeter James Bentley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLodge Cottage
Preston Road, Gosmore
Hitchin
Hertfordshire
SG4 7QS

Contact

Telephone07 703324742
Telephone regionMobile

Location

Registered Address2 Petyt Place
London
SW3 5DJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

17.5k at £1Claire Louise Atherton
7.68%
Ordinary
17.5k at £1Mark Bielock Atherton
7.68%
Ordinary
15k at £1Virginia Rose Strauss
6.58%
Ordinary
10k at £1Beverley Bentley
4.39%
Ordinary
10k at £1Plantation
4.39%
Ordinary
5k at £1David Edward Higdon
2.19%
Ordinary
5k at £1Monica Joan Sharp
2.19%
Ordinary
5k at £1Richard Andrew Sharp
2.19%
Ordinary
5k at £1Vanda Elizabeth Higdon
2.19%
Ordinary
45k at £1Michael Stauss
19.74%
Ordinary
37.5k at £1Paul Butcher
16.45%
Ordinary
35k at £1Carolyn Butcher
15.35%
Ordinary
4k at £1Alden Richardson Clark
1.75%
Ordinary
4k at £1Victoria Cecile Clark
1.75%
Ordinary
2.5k at £1Catherine Emma Jane Frost
1.10%
Ordinary
2.5k at £1Claudia Nelson
1.10%
Ordinary
2.5k at £1James Lloyd John
1.10%
Ordinary
2.5k at £1Mark Alistair Frost
1.10%
Ordinary
2.5k at £1Pamela Caroline John
1.10%
Ordinary

Financials

Year2014
Net Worth£144,600
Cash£21,462
Current Liabilities£142,517

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 76 high street banbury t/no ON155736, 37 west street bridport t/no DT245215, 1 & 2 longs court 37 west street bridport t/no DT245215.
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 76 high street banbury t/no ON155736, 37 west street bridport t/no DT245215, 1 & 2 longs court 37 west street bridport t/no DT245215.
Outstanding
14 July 2010Delivered on: 29 July 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37 west street, bridport, t/no: DT245215 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
14 July 2010Delivered on: 16 July 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title, benefit and interest (whether present or future) of the company in and to all rent, licence fees or other sums of money see image for full details.
Outstanding
17 October 2005Delivered on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the company in deposit account 14870349 with the governor and company of the bank of ireland.
Outstanding
26 September 2005Delivered on: 30 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 30 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 76 high street, banbury t/no ON155736, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
4 May 2023Resolutions
  • RES13 ‐ Strike off/declaration of interest 09/01/2023
(2 pages)
28 April 2023Application to strike the company off the register (4 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
27 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2022Resolutions
  • RES13 ‐ Solvency statement 20/12/2021
(1 page)
25 January 2022Resolutions
  • RES13 ‐ Solvency statement 27/12/2021
(1 page)
3 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
3 November 2021Registered office address changed from The Glassmill 1 Battersea Bridge Road London SW11 3BZ to 2 Petyt Place London SW3 5DJ on 3 November 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
6 November 2019Satisfaction of charge 5 in full (4 pages)
7 October 2019Satisfaction of charge 3 in full (4 pages)
7 October 2019Satisfaction of charge 1 in full (5 pages)
7 October 2019Satisfaction of charge 4 in full (4 pages)
7 October 2019Satisfaction of charge 2 in full (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 June 2017Satisfaction of charge 052910650007 in full (1 page)
8 June 2017Satisfaction of charge 052910650007 in full (1 page)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 228,000
(7 pages)
22 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 228,000
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Registration of charge 052910650008, created on 19 December 2014 (28 pages)
23 December 2014Registration of charge 052910650007, created on 19 December 2014 (17 pages)
23 December 2014Registration of charge 052910650007, created on 19 December 2014 (17 pages)
23 December 2014Registration of charge 052910650006, created on 19 December 2014 (40 pages)
23 December 2014Registration of charge 052910650006, created on 19 December 2014 (40 pages)
23 December 2014Registration of charge 052910650008, created on 19 December 2014 (28 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 228,000
(7 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 228,000
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 228,000
(7 pages)
24 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 228,000
(7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 January 2012Secretary's details changed for Mr Alden Richardson Clark on 7 July 2009 (1 page)
23 January 2012Secretary's details changed for Mr Alden Richardson Clark on 7 July 2009 (1 page)
23 January 2012Secretary's details changed for Mr Alden Richardson Clark on 7 July 2009 (1 page)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (13 pages)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (13 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2011Annual return made up to 18 November 2010 (9 pages)
5 January 2011Annual return made up to 18 November 2010 (9 pages)
23 September 2010Secretary's details changed for Mr Alden Richardson Clark on 31 July 2009 (3 pages)
23 September 2010Secretary's details changed for Mr Alden Richardson Clark on 31 July 2009 (3 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Termination of appointment of Peter Bentley as a director (2 pages)
17 May 2010Termination of appointment of Peter Bentley as a director (2 pages)
23 December 2009Annual return made up to 18 November 2009 (13 pages)
23 December 2009Annual return made up to 18 November 2009 (13 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Return made up to 18/11/08; full list of members (8 pages)
26 January 2009Return made up to 18/11/08; full list of members (8 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 18/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Return made up to 18/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 December 2006Return made up to 18/11/06; no change of members (7 pages)
20 December 2006Return made up to 18/11/06; no change of members (7 pages)
28 November 2006Registered office changed on 28/11/06 from: 5 old bailey london EC4M 7BA (1 page)
28 November 2006Registered office changed on 28/11/06 from: 5 old bailey london EC4M 7BA (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2006Return made up to 18/11/05; full list of members (10 pages)
10 January 2006Ad 31/01/05--------- £ si 228000@1 (6 pages)
10 January 2006Return made up to 18/11/05; full list of members (10 pages)
10 January 2006Ad 31/01/05--------- £ si 228000@1 (6 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
18 November 2004Incorporation (22 pages)
18 November 2004Incorporation (22 pages)