Company NameBlue Ribbon Properties (UK) Limited
DirectorStella Michael
Company StatusActive
Company Number05350587
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Stella Michael
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crawford Gardens
London
N13 5TD
Secretary NamePanayiotis Michael
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Crawford Gardens
London
N13 5TD
Secretary NameAngeliki Nicolaou
NationalityBritish
StatusResigned
Appointed28 December 2007(2 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 April 2013)
RoleCompany Director
Correspondence Address32 Crawford Gardens
London
N13 5TD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteblueribbonproperties.co.uk

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Stella Michael
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,179
Cash£2,284
Current Liabilities£222,117

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

23 September 2005Delivered 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

Filing History

22 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
21 January 2020Registered 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 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
20 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 April 2013Termination of appointment of Angeliki Nicolaou as a secretary (1 page)
2 April 2013Termination of appointment of Angeliki Nicolaou as a secretary (1 page)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Stella Michael on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stella Michael on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Stella Michael on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
17 February 2009Return made up to 02/02/09; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
6 February 2007Return made up to 02/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 February 2006Return made up to 02/02/06; full list of members (3 pages)
16 February 2006Return made up to 02/02/06; full list of members (3 pages)
13 December 2005Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page)
13 December 2005Registered office changed on 13/12/05 from: 320 high road wood green london N22 8JR (1 page)
27 September 2005Particulars of mortgage/charge (4 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
15 March 2005Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2005Ad 18/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (13 pages)
2 February 2005Incorporation (13 pages)