Company NameBluefish Properties Stanmore Limited
Company StatusDissolved
Company Number06014246
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 5 months ago)
Dissolution Date8 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Ingram
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2019)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address51 Parliament Hill
London
NW3 2TB
Secretary NameMr David John Ingram
NationalityBritish
StatusClosed
Appointed19 December 2006(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 08 April 2019)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address51 Parliament Hill
London
NW3 2TB
Director NameMr Laurence Steven Jacoby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(2 weeks, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 07 October 2016)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressChestnut House Old Solesbridge Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5ST
Secretary NameMr Laurence Steven Jacoby
NationalityBritish
StatusResigned
Appointed19 December 2006(2 weeks, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 07 October 2016)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressChestnut House Old Solesbridge Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5ST
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address76 New Cavendish Street
London
Wig 9tb
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

160 at £1Julia Jacoby
8.00%
Ordinary B
140 at £1Gail Ingram
7.00%
Ordinary A
800 at £1David Ingram
40.00%
Ordinary A
800 at £1Laurence Jacoby
40.00%
Ordinary B
20 at £1Jacob Ingram
1.00%
Ordinary A
20 at £1Katherine Bellau
1.00%
Ordinary A
20 at £1Michael Jacoby
1.00%
Ordinary B
20 at £1Natalie Moss
1.00%
Ordinary B
20 at £1Sarah Mandel
1.00%
Ordinary A

Financials

Year2014
Net Worth£2,000
Cash£998

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

8 April 2019Final Gazette dissolved following liquidation (1 page)
8 January 2019Return of final meeting in a members' voluntary winding up (15 pages)
9 April 2018Appointment of a voluntary liquidator (3 pages)
28 March 2018Registered office address changed from C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP England to 76 New Cavendish Street London W1G 9TB Wig 9Tb on 28 March 2018 (2 pages)
23 March 2018Declaration of solvency (5 pages)
23 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-12
(5 pages)
11 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
31 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 November 2016Termination of appointment of Laurence Steven Jacoby as a secretary on 7 October 2016 (1 page)
7 November 2016Termination of appointment of Laurence Steven Jacoby as a director on 7 October 2016 (1 page)
7 November 2016Termination of appointment of Laurence Steven Jacoby as a secretary on 7 October 2016 (1 page)
7 November 2016Termination of appointment of Laurence Steven Jacoby as a director on 7 October 2016 (1 page)
28 October 2016Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 28 October 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
(6 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
(6 pages)
12 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000
(6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Director's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Secretary's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages)
30 November 2010Director's details changed for Mr Laurence Steven Jacoby on 23 October 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
13 July 2010Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Laurence Steven Jacoby on 18 June 2010 (2 pages)
29 January 2010Director's details changed for David John Ingram on 30 November 2009 (2 pages)
29 January 2010Director's details changed for David John Ingram on 30 November 2009 (2 pages)
29 January 2010Director's details changed for Mr Laurence Steven Jacoby on 30 November 2009 (2 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mr Laurence Steven Jacoby on 30 November 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
22 June 2009Registered office changed on 22/06/2009 from 9 the squirrels pinner middlesex HA5 3BD (1 page)
22 June 2009Registered office changed on 22/06/2009 from 9 the squirrels pinner middlesex HA5 3BD (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 December 2008Return made up to 30/11/08; full list of members (6 pages)
24 December 2008Return made up to 30/11/08; full list of members (6 pages)
23 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
23 September 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2008Ad 04/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages)
29 July 2008Ad 04/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (3 pages)
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2008Gbp nc 1000/5000\04/03/08 (1 page)
30 April 2008Gbp nc 1000/5000\04/03/08 (1 page)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2008Ad 21/12/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
18 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2008Ad 21/12/07--------- £ si 900@1=900 £ ic 100/1000 (3 pages)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
21 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
6 February 2007Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 9 the squirrels pinner middlesex HA5 3BD (1 page)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 9 the squirrels pinner middlesex HA5 3BD (1 page)
5 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Registered office changed on 04/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 December 2006Director resigned (1 page)
30 November 2006Incorporation (14 pages)
30 November 2006Incorporation (14 pages)