Company NameBlue Star Real Estate Limited
DirectorLiana Da Pozzo
Company StatusActive
Company Number07028483
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Liana Da Pozzo
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Me-123 1, St. Katharines Way
London
E1W 1UN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Christos Christou
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NameMr Giovanni Brumana
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2016(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence Address20 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NameMs Liana Da Pozzo
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2016(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address20 Tolmers Avenue
Cuffley
Hertfordshire
EN6 4QA
Director NameMr Giovanni Brumana
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2020(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Me-123 1, St. Katharines Way
London
E1W 1UN
Director NameDesmos Llp (Corporation)
StatusResigned
Appointed24 September 2009(same day as company formation)
Correspondence Address20 Tolmers Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QA

Contact

Websitewww.blustellarentals.com
Email address[email protected]
Telephone07 774680703
Telephone regionMobile

Location

Registered AddressOffice Me-123
1, St. Katharines Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

42.5k at £1Giovanni Brumana
50.00%
Ordinary
42.5k at £1Liana Da Pozzo
50.00%
Ordinary

Financials

Year2014
Net Worth£47,945
Cash£2,187
Current Liabilities£250,870

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

11 March 2022Delivered on: 11 March 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
11 March 2022Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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

Filing History

30 November 2020Appointment of Mr Giovanni Brumana as a director on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Christos Christou as a director on 30 November 2020 (1 page)
30 November 2020Appointment of Mrs Liana Da Pozzo as a director on 30 November 2020 (2 pages)
13 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
10 July 2019Change of details for Mr Giovanni Brumana as a person with significant control on 8 November 2018 (2 pages)
10 July 2019Change of details for Mrs Liana Da Pozzo as a person with significant control on 8 November 2018 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
19 June 2019Registered 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 2018Registration of charge 070284830003, created on 15 October 2018 (5 pages)
19 October 2018Registration of charge 070284830004, created on 15 October 2018 (31 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
28 September 2017Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages)
28 September 2017Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages)
28 September 2017Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages)
28 September 2017Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages)
27 September 2017Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages)
27 September 2017Change of details for Mr Giovanni Brumana as a person with significant control on 25 January 2017 (2 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 May 2017Registration of charge 070284830002, created on 18 May 2017 (30 pages)
30 May 2017Registration of charge 070284830001, created on 18 May 2017 (5 pages)
30 May 2017Registration of charge 070284830002, created on 18 May 2017 (30 pages)
30 May 2017Registration of charge 070284830001, created on 18 May 2017 (5 pages)
1 December 2016Termination of appointment of Liana Da Pozzo as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Giovanni Brumana as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Giovanni Brumana as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Liana Da Pozzo as a director on 1 December 2016 (1 page)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
30 September 2016Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page)
30 September 2016Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page)
30 September 2016Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page)
30 September 2016Termination of appointment of Desmos Llp as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Mr Giovanni Brumana as a director on 1 July 2016 (2 pages)
8 September 2016Appointment of Ms Liana Da Pozzo as a director on 1 July 2016 (2 pages)
8 September 2016Appointment of Mr Giovanni Brumana as a director on 1 July 2016 (2 pages)
8 September 2016Appointment of Ms Liana Da Pozzo as a director on 1 July 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 85,001
(4 pages)
6 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 85,001
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 85,001
(4 pages)
3 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 85,001
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Director's details changed for Desmos Llp on 1 June 2012 (2 pages)
23 October 2013Director's details changed for Desmos Llp on 1 June 2012 (2 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 85,001
(4 pages)
23 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 85,001
(4 pages)
23 October 2013Director's details changed for Desmos Llp on 1 June 2012 (2 pages)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Desmos Llp on 24 September 2010 (2 pages)
15 November 2010Director's details changed for Desmos Llp on 24 September 2010 (2 pages)
12 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 85,001
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 85,001
(4 pages)
22 October 2009Director's details changed for Christos Christou on 19 October 2009 (3 pages)
22 October 2009Director's details changed for Christos Christou on 19 October 2009 (3 pages)
12 October 2009Appointment of Desmos Llp as a director (2 pages)
12 October 2009Appointment of Desmos Llp as a director (2 pages)
1 October 2009Director appointed chris christou (2 pages)
1 October 2009Director appointed chris christou (2 pages)
25 September 2009Appointment terminated director barbara kahan (1 page)
25 September 2009Appointment terminated director barbara kahan (1 page)
24 September 2009Incorporation (12 pages)
24 September 2009Incorporation (12 pages)