London
W1S 2ET
Director Name | Mr Mark Robert Maduras |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Thomas John Lewis Rowley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 05 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Anuj Kumar Mittal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Guy Michael L'Estrange Gillon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Director Name | Dr Dustin James McGivern |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Suffolk Street London SE1 0BL |
Secretary Name | Aerie Capital Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Correspondence Address | 1st Floor 64 Great Suffolk Street London SE1 0BL |
Website | bluebirdpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74018831 |
Telephone region | London |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Coastal Parks Hold LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £91,614 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 August 2017 | Delivered on: 23 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold strip of land at entrance to south view, field lane, st helens, ryde PO33 1UU registered at the land registry with title number IW71554. For more details please refer to the charging instrument. Outstanding |
---|---|
16 August 2017 | Delivered on: 23 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold strip of land at entrance to south view, field lane, st helens, ryde PO33 1UU registered at the land registry for with title number IW71554. For more details please refer to the charging instrument. Outstanding |
30 January 2012 | Delivered on: 7 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: Hillgrove park field lane st helens ryde t/no IW66557 and strip of land at entrance to south view field lane st helens ryde t/no IW71554 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 January 2012 | Delivered on: 7 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. 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. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Satisfaction of charge 079220780003 in full (1 page) |
16 January 2020 | Application to strike the company off the register (3 pages) |
6 December 2019 | Satisfaction of charge 079220780004 in full (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
19 November 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
14 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 64 Great Suffolk Street London SE1 0BL to 23 Savile Row London W1S 2ET on 26 September 2017 (1 page) |
23 August 2017 | Registration of charge 079220780003, created on 16 August 2017 (21 pages) |
23 August 2017 | Registration of charge 079220780004, created on 16 August 2017 (8 pages) |
23 August 2017 | Registration of charge 079220780004, created on 16 August 2017 (8 pages) |
23 August 2017 | Registration of charge 079220780003, created on 16 August 2017 (21 pages) |
26 July 2017 | Satisfaction of charge 2 in full (2 pages) |
26 July 2017 | Satisfaction of charge 2 in full (2 pages) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
17 July 2017 | Second filing of Confirmation Statement dated 24/01/2017 (5 pages) |
17 July 2017 | Second filing of Confirmation Statement dated 24/01/2017 (5 pages) |
22 May 2017 | Appointment of Anuj Kumar Mittal as a director on 5 May 2017 (3 pages) |
22 May 2017 | Appointment of Anuj Kumar Mittal as a director on 5 May 2017 (3 pages) |
22 May 2017 | Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of James Robert Elton as a director on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of James Robert Elton as a director on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Dustin James Mcgivern as a director on 5 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Aerie Capital Partners Llp as a secretary on 5 May 2017 (2 pages) |
19 May 2017 | Appointment of Michale William Diana as a director on 5 May 2017 (3 pages) |
19 May 2017 | Appointment of Thomas John Lewis Rowley as a director on 5 May 2017 (3 pages) |
19 May 2017 | Appointment of Mark Robert Maduras as a director on 5 May 2017 (3 pages) |
19 May 2017 | Appointment of Mark Robert Maduras as a director on 5 May 2017 (3 pages) |
19 May 2017 | Appointment of Thomas John Lewis Rowley as a director on 5 May 2017 (3 pages) |
19 May 2017 | Appointment of Michale William Diana as a director on 5 May 2017 (3 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 February 2017 | 24/01/17 Statement of Capital gbp 1
|
7 February 2017 | 24/01/17 Statement of Capital gbp 1
|
13 October 2016 | Full accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 February 2015 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 13 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 13 February 2015 (1 page) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Secretary's details changed for Bluebird Capital Partners Llp on 16 June 2014 (1 page) |
30 January 2015 | Secretary's details changed for Bluebird Capital Partners Llp on 16 June 2014 (1 page) |
30 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
28 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 January 2012 | Incorporation (26 pages) |
24 January 2012 | Incorporation (26 pages) |