Company NameBlue Prop Ltd
DirectorsClaudia Michelle Magid and Michael Magid
Company StatusActive
Company Number07057337
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Claudia Michelle Magid
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2009(3 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Xerxes Associates Llp 29 Throgmorton Street
London
EC2N 2AT
Secretary NameMr Michael Magid
StatusCurrent
Appointed10 September 2010(10 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressC/O Xerxes Associates Llp 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Michael Magid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2017(7 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Xerxes Associates Llp 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Michael Magid
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lyndhurst Gardens
London
NW3 5NR
Secretary NameMr Michael Magid
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Lyndhurst Gardens
London
NW3 5NR
Secretary NameClaudia Michelle Magid
StatusResigned
Appointed16 November 2009(3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU

Location

Registered AddressC/O Xerxes Associates Llp
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Claudia Michelle Magid
100.00%
Ordinary

Financials

Year2014
Net Worth£784
Cash£59,384
Current Liabilities£25,980

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
17 October 2023Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 94 Clifton Hill London NW8 0JT on 17 October 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
27 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mrs Claudia Michelle Magid on 4 July 2022 (2 pages)
4 July 2022Change of details for Mrs Claudia Michelle Magid as a person with significant control on 4 July 2022 (2 pages)
4 July 2022Director's details changed for Mr Michael Magid on 4 July 2022 (2 pages)
12 November 2021Confirmation statement made on 26 October 2021 with updates (5 pages)
12 November 2021Change of details for Mrs Claudia Michelle Magid as a person with significant control on 12 November 2021 (2 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
13 January 2021Confirmation statement made on 26 October 2020 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 October 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
23 November 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 April 2017Appointment of Mr Michael Magid as a director on 6 April 2017 (2 pages)
28 April 2017Appointment of Mr Michael Magid as a director on 6 April 2017 (2 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 May 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 100
(3 pages)
10 November 2014Director's details changed for Mrs Claudia Michelle Magid on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mrs Claudia Michelle Magid on 10 November 2014 (2 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
16 September 2010Appointment of Mr Michael Magid as a secretary (1 page)
16 September 2010Termination of appointment of Claudia Magid as a secretary (1 page)
16 September 2010Appointment of Mr Michael Magid as a secretary (1 page)
16 September 2010Termination of appointment of Claudia Magid as a secretary (1 page)
17 November 2009Termination of appointment of Michael Magid as a secretary (1 page)
17 November 2009Appointment of Claudia Michelle Magid as a director (2 pages)
17 November 2009Appointment of Claudia Michelle Magid as a director (2 pages)
17 November 2009Director's details changed for Claudia Michelle Magid on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 16 Lyndhurst Gardens London London NW3 5NR England on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 16 Lyndhurst Gardens London London NW3 5NR England on 17 November 2009 (1 page)
17 November 2009Appointment of Claudia Michelle Magid as a secretary (1 page)
17 November 2009Director's details changed for Claudia Michelle Magid on 17 November 2009 (2 pages)
17 November 2009Termination of appointment of Michael Magid as a secretary (1 page)
17 November 2009Termination of appointment of Michael Magid as a director (1 page)
17 November 2009Appointment of Claudia Michelle Magid as a secretary (1 page)
17 November 2009Termination of appointment of Michael Magid as a director (1 page)
26 October 2009Incorporation (23 pages)
26 October 2009Incorporation (23 pages)