Company NameBlue Ocean Properties Development Ltd
Company StatusActive
Company Number05940646
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Previous NameBlue Ocean Properties Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mohammad Ayub
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Director NameMr Shamim Ishaq
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Secretary NameMr Shamim Ishaq
NationalityBritish
StatusCurrent
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Plumstead High Street
London
SE18 1SJ
Director NameMr Mohammad Ali Ayub
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114/116 Plumstead High Street
London
SE18 1SJ
Director NameMr Hafiz Mohammad Tayyab
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address59 Bradenham Avenue
Welling
Kent
DA16 2JQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone020 83160222
Telephone regionLondon

Location

Registered Address114-116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Ishaq Shamim
50.00%
Ordinary
50 at £1Muhammed Ayub
50.00%
Ordinary

Financials

Year2014
Net Worth£108,412
Cash£35,359
Current Liabilities£1,683,090

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

3 March 2023Delivered on: 7 March 2023
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: Freehold property at 5 nyanza street london SE18 2RY title NUMBERLN169274.
Outstanding
17 September 2008Delivered on: 24 September 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: 1 crescent road, london t/no SGL36228 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
19 September 2007Delivered on: 25 September 2007
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: T/No LN169274 5 nyanza street plumstead london.
Outstanding
5 July 2007Delivered on: 7 July 2007
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: F/H property k/a 41 herbert road london.
Outstanding
17 January 2007Delivered on: 23 January 2007
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 2007Delivered on: 24 January 2007
Satisfied on: 4 October 2008
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: 1 crescent road plumstead london.
Fully Satisfied

Filing History

28 October 2020Cessation of Mohammad Ayub as a person with significant control on 29 September 2020 (1 page)
28 October 2020Change of details for Mr Shamim Ishaq as a person with significant control on 29 September 2020 (2 pages)
28 October 2020Change of details for Mr Mohammad Ayub as a person with significant control on 29 September 2020 (2 pages)
28 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
28 October 2020Director's details changed for Mr Shamim Ishaq on 29 September 2020 (2 pages)
28 October 2020Director's details changed for Mr Mohammad Ayub on 29 September 2020 (2 pages)
29 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
16 October 2019Previous accounting period shortened from 28 September 2019 to 31 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 March 2019Director's details changed for Mr Mohammad Ali Ayub on 18 March 2019 (2 pages)
22 January 2019Director's details changed for Mr Mohammad Ali Ayub on 22 January 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
18 April 2018Change of details for Mr Shamim Ishaq as a person with significant control on 18 April 2018 (2 pages)
18 April 2018Change of details for Mr Mohammad Ayub as a person with significant control on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Mohammad Ayub on 18 April 2018 (2 pages)
18 April 2018Secretary's details changed for Mr Shamim Ishaq on 18 April 2018 (1 page)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
11 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
5 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 March 2016Termination of appointment of Hafiz Mohammad Tayyab as a director on 1 February 2016 (1 page)
3 March 2016Termination of appointment of Hafiz Mohammad Tayyab as a director on 1 February 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(7 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(7 pages)
31 December 2013Appointment of Mr Mohammad Ali Ayub as a director (2 pages)
31 December 2013Appointment of Mr Mohammad Ali Ayub as a director (2 pages)
27 August 2013Secretary's details changed for Mr Ishaq Shamim on 23 August 2013 (1 page)
27 August 2013Director's details changed for Mr Ishaq Shamim on 23 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Ishaq Shamim on 23 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Ishaq Shamim on 23 August 2013 (1 page)
30 July 2013Director's details changed for Mr Muhammed Ayub on 20 May 2013 (2 pages)
30 July 2013Director's details changed for Mr Muhammed Ayub on 20 May 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 November 2011Amended accounts made up to 30 September 2010 (6 pages)
1 November 2011Amended accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 April 2010Director's details changed for Ishaq Shamim on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Muhammed Ayub on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Muhammed Ayub on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr Hafiz Mohammad Tayyab on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Hafiz Mohammad Tayyab on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Ishaq Shamim on 18 April 2010 (2 pages)
27 August 2009Director appointed mr hafiz mohammad tayyab (1 page)
27 August 2009Director appointed mr hafiz mohammad tayyab (1 page)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Return made up to 18/04/09; full list of members (4 pages)
8 June 2009Return made up to 18/04/09; full list of members (4 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
16 November 2007Return made up to 20/09/07; full list of members (2 pages)
16 November 2007Return made up to 20/09/07; full list of members (2 pages)
5 November 2007Company name changed blue ocean properties group limi ted\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed blue ocean properties group limi ted\certificate issued on 05/11/07 (2 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (9 pages)
23 January 2007Particulars of mortgage/charge (9 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (16 pages)
20 September 2006Incorporation (16 pages)