London
N13 5TD
Secretary Name | Panayiotis Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Crawford Gardens London N13 5TD |
Secretary Name | Angeliki Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 2013) |
Role | Company Director |
Correspondence Address | 32 Crawford Gardens London N13 5TD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | blueribbonproperties.co.uk |
---|
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Stella Michael 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£180,179 |
Cash | £2,284 |
Current Liabilities | £222,117 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
23 September 2005 | Delivered on: 27 September 2005 Persons entitled: The Cyprus Popular Bank Public Company Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
26 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
21 January 2020 | Registered office address changed from 26 Hillfield Park London N21 3QH to 925 Finchley Road London NW11 7PE on 21 January 2020 (1 page) |
11 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 April 2013 | Termination of appointment of Angeliki Nicolaou as a secretary (1 page) |
2 April 2013 | Termination of appointment of Angeliki Nicolaou as a secretary (1 page) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Stella Michael on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Stella Michael on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Stella Michael on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
16 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
15 March 2005 | Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Incorporation (13 pages) |
2 February 2005 | Incorporation (13 pages) |