London
E1W 1UN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Christos Christou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Mr Giovanni Brumana |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Italy |
Correspondence Address | 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Ms Liana Da Pozzo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA |
Director Name | Mr Giovanni Brumana |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Me-123 1, St. Katharines Way London E1W 1UN |
Director Name | Desmos Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(same day as company formation) |
Correspondence Address | 20 Tolmers Avenue Cuffley Potters Bar Hertfordshire EN6 4QA |
Website | www.blustellarentals.com |
---|---|
Email address | [email protected] |
Telephone | 07 774680703 |
Telephone region | Mobile |
Registered Address | Office Me-123 1, St. Katharines Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
42.5k at £1 | Giovanni Brumana 50.00% Ordinary |
---|---|
42.5k at £1 | Liana Da Pozzo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,945 |
Cash | £2,187 |
Current Liabilities | £250,870 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
11 March 2022 | Delivered on: 11 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
11 March 2022 | Delivered on: 11 March 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All of that leasehold land known as apartment 2, horsell place, 6-8 drayton park, london, N5 1NU as registered with hmlr under the title number: AGL298712. Outstanding |
15 October 2018 | Delivered on: 19 October 2018 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that leasehold property situate at and known as 31 buxton close and parking space, london, N9 0XL as the same is registered at hm land registry under title number AGL102239. Outstanding |
15 October 2018 | Delivered on: 19 October 2018 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that leasehold property situate at and known as 31 buxton close and parking space, london, N9 0XL as the same is registered at hm land registry under title number AGL102239. Outstanding |
18 May 2017 | Delivered on: 30 May 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that leasehold property situate at and known as flat 6, larchwood court, 99 barrowell green, london, N21 3AU as the same is registered at hm land registry under title number AGL317928. Outstanding |
18 May 2017 | Delivered on: 30 May 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that leasehold property situate at and known as flat 6, larchwood court, 99 barrowell green, london, N21 3AU as the same is registered at hm land registry under title number AGL317928. Outstanding |
30 November 2020 | Appointment of Mr Giovanni Brumana as a director on 30 November 2020 (2 pages) |
---|---|
30 November 2020 | Termination of appointment of Christos Christou as a director on 30 November 2020 (1 page) |
30 November 2020 | Appointment of Mrs Liana Da Pozzo as a director on 30 November 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
10 July 2019 | Change of details for Mr Giovanni Brumana as a person with significant control on 8 November 2018 (2 pages) |
10 July 2019 | Change of details for Mrs Liana Da Pozzo as a person with significant control on 8 November 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (12 pages) |
19 June 2019 | Registered office address changed from 20 Tolmers Avenue Cuffley Hertfordshire EN6 4QA to 1 Kings Avenue Winchmore Hill London N21 3NA on 19 June 2019 (1 page) |
19 October 2018 | Registration of charge 070284830003, created on 15 October 2018 (5 pages) |
19 October 2018 | Registration of charge 070284830004, created on 15 October 2018 (31 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
28 September 2017 | Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages) |
28 September 2017 | Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages) |
27 September 2017 | Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages) |
27 September 2017 | Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 May 2017 | Registration of charge 070284830002, created on 18 May 2017 (30 pages) |
30 May 2017 | Registration of charge 070284830001, created on 18 May 2017 (5 pages) |
30 May 2017 | Registration of charge 070284830002, created on 18 May 2017 (30 pages) |
30 May 2017 | Registration of charge 070284830001, created on 18 May 2017 (5 pages) |
1 December 2016 | Termination of appointment of Liana Da Pozzo as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Giovanni Brumana as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Giovanni Brumana as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Liana Da Pozzo as a director on 1 December 2016 (1 page) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 September 2016 | Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Giovanni Brumana as a director on 1 July 2016 (2 pages) |
8 September 2016 | Appointment of Ms Liana Da Pozzo as a director on 1 July 2016 (2 pages) |
8 September 2016 | Appointment of Mr Giovanni Brumana as a director on 1 July 2016 (2 pages) |
8 September 2016 | Appointment of Ms Liana Da Pozzo as a director on 1 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 October 2013 | Director's details changed for Desmos Llp on 1 June 2012 (2 pages) |
23 October 2013 | Director's details changed for Desmos Llp on 1 June 2012 (2 pages) |
23 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Desmos Llp on 1 June 2012 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Desmos Llp on 24 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Desmos Llp on 24 September 2010 (2 pages) |
12 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
12 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
22 October 2009 | Director's details changed for Christos Christou on 19 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Christos Christou on 19 October 2009 (3 pages) |
12 October 2009 | Appointment of Desmos Llp as a director (2 pages) |
12 October 2009 | Appointment of Desmos Llp as a director (2 pages) |
1 October 2009 | Director appointed chris christou (2 pages) |
1 October 2009 | Director appointed chris christou (2 pages) |
25 September 2009 | Appointment terminated director barbara kahan (1 page) |
25 September 2009 | Appointment terminated director barbara kahan (1 page) |
24 September 2009 | Incorporation (12 pages) |
24 September 2009 | Incorporation (12 pages) |