Company NameBluebird Apartments Ltd
Company StatusDissolved
Company Number05331101
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Joseph Watfa
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(1 week after company formation)
Appointment Duration17 years, 4 months (closed 24 May 2022)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressFlat 1
249 Goldhurst Terrrace
London
NW6 3EP
Director NameMr Wadih Fouad Hanna
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Secretary NameMr Wadih Fouad Hanna
NationalityBritish
StatusResigned
Appointed19 January 2005(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Director NameMr Mohamad Zamel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address40 Brook Street
Manningtree
Essex
CO11 1DR
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Telephone020 77249914
Telephone regionLondon

Location

Registered AddressFlat 1, 249 Goldhurst Terrace
London
NW6 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400k at £0.1Octagon Properties LTD
66.67%
Ordinary
200k at £0.1Joseph Watfa
33.33%
Ordinary

Financials

Year2014
Net Worth£419,735
Cash£860,571
Current Liabilities£390,238

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 September 2007Delivered on: 27 September 2007
Persons entitled: National Westminster 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: L/H property k/a garage 40 sherwood court seymour place london t/no NGL356268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2007Delivered on: 27 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 1 clarewood court seymour place london t/NO367721. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2007Delivered on: 14 September 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 60,000
(3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 60,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 60,000
(3 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 60,000
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 60,000
(3 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 60,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Wadih Hanna as a director (1 page)
1 March 2011Termination of appointment of Wadih Hanna as a secretary (1 page)
1 March 2011Termination of appointment of Wadih Hanna as a director (1 page)
1 March 2011Termination of appointment of Mohamad Zamel as a director (1 page)
1 March 2011Termination of appointment of Mohamad Zamel as a director (1 page)
1 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
1 March 2011Termination of appointment of Wadih Hanna as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Director's details changed for Mr Wadih Fouad Hanna on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Joseph Watfa on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mohamad Zamel on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Joseph Watfa on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Joseph Watfa on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Wadih Fouad Hanna on 2 October 2009 (2 pages)
23 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mohamad Zamel on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mohamad Zamel on 2 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Wadih Fouad Hanna on 2 October 2009 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 12/01/08; full list of members (4 pages)
2 April 2008Return made up to 12/01/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
27 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
28 February 2007Return made up to 12/01/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 October 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2006Return made up to 12/01/06; full list of members (2 pages)
16 February 2006Return made up to 12/01/06; full list of members (2 pages)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005Nc inc already adjusted 09/05/05 (1 page)
10 June 2005Ad 09/05/05--------- £ si [email protected]=40000 £ ic 1/40001 (2 pages)
10 June 2005Nc inc already adjusted 09/05/05 (1 page)
10 June 2005Ad 09/05/05--------- £ si [email protected]=40000 £ ic 1/40001 (2 pages)
19 January 2005New director appointed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005New director appointed (1 page)
19 January 2005New secretary appointed (1 page)
19 January 2005Secretary resigned (1 page)
12 January 2005Incorporation (13 pages)
12 January 2005Incorporation (13 pages)