London
E14 5NR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Peter Michael Jack Sampson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elwood House 42 Lytton Road Barnet Herts EN5 5BY |
Secretary Name | Mrs Sandra Buckland |
---|---|
Status | Resigned |
Appointed | 10 August 2012(1 day after company formation) |
Appointment Duration | 5 years (resigned 14 August 2017) |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mrs Kiranjit Kaur Leveson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elwood House 42 Lytton Road Barnet Herts EN5 5BY |
Secretary Name | Mr Andreas Demetriou |
---|---|
Status | Resigned |
Appointed | 14 August 2017(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 March 2023) |
Role | Company Director |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Director Name | Mr Jake Louis Bluston |
---|---|
Date of Birth | February 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH |
Website | www.blueprop.co.uk |
---|
Registered Address | C/O Begbies Traynor Group, 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Katherine Bluston 90.91% Ordinary |
---|---|
10 at £1 | Gary Bluston 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £242,951 |
Cash | £401,356 |
Current Liabilities | £175,691 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 9 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 23 August 2023 (overdue) |
18 March 2024 | Return of final meeting in a members' voluntary winding up (21 pages) |
---|---|
16 December 2023 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor Group, 31st Floor 40 Bank Street London E14 5NR on 16 December 2023 (2 pages) |
8 April 2023 | Declaration of solvency (5 pages) |
25 March 2023 | Appointment of a voluntary liquidator (3 pages) |
25 March 2023 | Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 25 March 2023 (2 pages) |
25 March 2023 | Resolutions
|
7 March 2023 | Total exemption full accounts made up to 30 January 2023 (9 pages) |
7 March 2023 | Termination of appointment of Andreas Demetriou as a secretary on 7 March 2023 (1 page) |
2 September 2022 | Total exemption full accounts made up to 30 January 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Jake Louis Bluston as a director on 30 September 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 30 January 2021 (8 pages) |
24 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 30 January 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Jake Louis Bluston as a director on 20 March 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 30 January 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 January 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (12 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
14 August 2017 | Appointment of Mr Andreas Demetriou as a secretary on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Sandra Buckland as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Sandra Buckland as a secretary on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Appointment of Mr Andreas Demetriou as a secretary on 14 August 2017 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Elwood House 42 Lytton Road Barnet Herts EN5 5BY to C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 October 2015 (1 page) |
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 July 2014 | Termination of appointment of Kiranjit Leveson as a director (1 page) |
4 July 2014 | Termination of appointment of Kiranjit Leveson as a director (1 page) |
16 December 2013 | Appointment of Mr Gary Simon Bluston as a director (2 pages) |
16 December 2013 | Appointment of Mr Gary Simon Bluston as a director (2 pages) |
16 October 2013 | Termination of appointment of Peter Sampson as a director (1 page) |
16 October 2013 | Termination of appointment of Peter Sampson as a director (1 page) |
16 October 2013 | Appointment of Mrs Kiranjit Kaur Leveson as a director (2 pages) |
16 October 2013 | Appointment of Mrs Kiranjit Kaur Leveson as a director (2 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
10 June 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
10 June 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
14 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
13 August 2012 | Appointment of Mrs Sandra Buckland as a secretary (1 page) |
13 August 2012 | Appointment of Mr Peter Michael Jack Sampson as a director (2 pages) |
13 August 2012 | Appointment of Mr Peter Michael Jack Sampson as a director (2 pages) |
13 August 2012 | Appointment of Mrs Sandra Buckland as a secretary (1 page) |
9 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 August 2012 | Incorporation (20 pages) |
9 August 2012 | Incorporation (20 pages) |
9 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |