Company NameBluestar UK Securities Limited
DirectorsRaid Musmar and Walid Wasfi Wasif Musmar
Company StatusActive
Company Number07186122
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Raid Musmar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(8 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleDiector
Country of ResidenceEngland
Correspondence Address211 Copenhagen Street
London
N1 0XW
Director NameMr Walid Wasfi Wasif Musmar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameWalid Wasfi Wasfi Muswar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address22 Park Drive
London
NW11 7SP
Secretary NameShelley Fields-Portelli
NationalityBritish
StatusResigned
Appointed20 July 2010(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 18 November 2010)
RoleCompany Director
Correspondence Address59 Homefield Road
Bushey
Hertfordshire
WD23 3AP
Secretary NameRa Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 March 2010(same day as company formation)
Correspondence Address13 Station Road
London
N3 2SB

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Walid Wasfi Wasif Musmar
100.00%
Ordinary

Financials

Year2014
Net Worth£7,637
Cash£1,218
Current Liabilities£124,953

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

2 July 2012Delivered on: 5 July 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 minster road, london t/no NGL107410.
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
2 July 2012Delivered on: 5 July 2012
Satisfied on: 12 March 2014
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 elliots row, london t/no TGL53991.
Fully Satisfied
20 October 2010Delivered on: 30 October 2010
Satisfied on: 5 July 2012
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 elliotts row kennington london t/n TGL53991.
Fully Satisfied
20 October 2010Delivered on: 23 October 2010
Satisfied on: 5 July 2012
Persons entitled: Grove Property Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 October 2010Delivered on: 15 October 2010
Satisfied on: 5 July 2012
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 48 minster road, hampstead london t/no NGL107410 together with all singular fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
12 October 2010Delivered on: 15 October 2010
Satisfied on: 5 July 2012
Persons entitled: Grove Property Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 March 2010Delivered on: 15 April 2010
Satisfied on: 5 July 2012
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 March 2010Delivered on: 7 April 2010
Satisfied on: 4 July 2012
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 being lower ground/basement flat 131 petherton road london t/no NGL207065 see image for full details.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 May 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Satisfaction of charge 9 in full (1 page)
22 March 2017Satisfaction of charge 9 in full (1 page)
20 January 2017Appointment of Mr Walid Wasfi Wasif Musmar as a director on 21 December 2016 (2 pages)
20 January 2017Appointment of Mr Walid Wasfi Wasif Musmar as a director on 21 December 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 August 2014Registration of charge 071861220010, created on 31 July 2014 (14 pages)
8 August 2014Registration of charge 071861220010, created on 31 July 2014 (14 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
12 March 2014Satisfaction of charge 8 in full (3 pages)
12 March 2014Satisfaction of charge 8 in full (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
7 December 2012Director's details changed for Raid Musmar on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Raid Musmar on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Raid Musmar on 7 December 2012 (2 pages)
4 December 2012Termination of appointment of Walid Muswar as a director (1 page)
4 December 2012Termination of appointment of Walid Muswar as a director (1 page)
4 December 2012Termination of appointment of Walid Muswar as a director (1 page)
4 December 2012Termination of appointment of Walid Muswar as a director (1 page)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 April 2011Termination of appointment of Shelley Fields-Portelli as a secretary (2 pages)
13 April 2011Termination of appointment of Shelley Fields-Portelli as a secretary (2 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 March 2011Secretary's details changed for Shelley Fields-Portelli on 20 July 2010 (2 pages)
16 March 2011Secretary's details changed for Shelley Fields-Portelli on 20 July 2010 (2 pages)
6 December 2010Appointment of Raid Musmar as a director (3 pages)
6 December 2010Appointment of Raid Musmar as a director (3 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 August 2010Appointment of Shelley Fields-Portelli as a secretary (2 pages)
18 August 2010Termination of appointment of Ra Company Secretaries Ltd as a secretary (1 page)
18 August 2010Termination of appointment of Ra Company Secretaries Ltd as a secretary (1 page)
18 August 2010Appointment of Shelley Fields-Portelli as a secretary (2 pages)
13 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2010Appointment of Walid Wasfi Wasfi Muswar as a director (4 pages)
26 March 2010Appointment of Ra Company Secretaries Ltd as a secretary (2 pages)
26 March 2010Appointment of Walid Wasfi Wasfi Muswar as a director (4 pages)
26 March 2010Appointment of Ra Company Secretaries Ltd as a secretary (2 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)