Company NameBluecroft - Ipe Jubilee Limited
Company StatusActive
Company Number10081313
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Thomas Kevin Mulligan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(5 days after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
Director NameMr Shyan Zubair
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(5 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address73 New Bond Street
London
W1S 1RS
Director NameMr John Thomas Woolstencroft
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address73 New Bond Street
London
W1S 1RS
Secretary NameMr Enam Rahman
StatusResigned
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS

Location

Registered Address2nd Floor, 22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Charges

7 July 2023Delivered on: 11 July 2023
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: Third party legal charge over the 2 jubilee street london E1 3NT with regards to indebtness by ipe jubilee properties limited.
Outstanding
3 May 2022Delivered on: 11 May 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: Assigned contact: not applicable. Designated account: not applicable. Address of property: the leasehold property known as 2 jubilee street, london, E1 3NT. AGL379197.
Outstanding
3 May 2022Delivered on: 11 May 2022
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: The leasehold property known as 2 jubilee street, london, E1 3NT. AGL379197.
Outstanding
29 November 2019Delivered on: 2 December 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: Charge over the leasehold property with title number AGL379197 as specified schedule 1 of the debenture, and all other freehold and leasehold property or immovable property of the chargor.
Outstanding
25 May 2016Delivered on: 25 May 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 25 May 2016
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold land known as 2 jubilee street, london E1 3G comprised in a lease dated 2016 made between (1) the mayor and burgesses of the london borough of tower hamlets and (2) the mortgagor granted out of the freehold title registered at the land registry under title number NGL291186.
Outstanding

Filing History

16 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
16 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
16 January 2024Amended total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
11 July 2023Registration of charge 100813130006, created on 7 July 2023 (34 pages)
21 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
25 February 2023Termination of appointment of Enamur Ur Rahman as a director on 25 February 2023 (1 page)
25 February 2023Termination of appointment of Thomas Kevin Mulligan as a director on 25 February 2023 (1 page)
25 February 2023Appointment of Mr Mohammed Adnan Imam as a director on 24 February 2023 (2 pages)
25 February 2023Termination of appointment of Shyan Zubair as a director on 25 February 2023 (1 page)
25 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
8 August 2022Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022 (1 page)
11 May 2022Registration of charge 100813130004, created on 3 May 2022 (7 pages)
11 May 2022Registration of charge 100813130005, created on 3 May 2022 (7 pages)
6 May 2022Satisfaction of charge 100813130003 in full (1 page)
4 April 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
4 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
20 December 2021Termination of appointment of Enam Rahman as a secretary on 19 December 2021 (1 page)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
20 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages)
20 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (43 pages)
16 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
4 December 2019Satisfaction of charge 100813130001 in full (1 page)
4 December 2019Satisfaction of charge 100813130002 in full (1 page)
2 December 2019Registration of charge 100813130003, created on 29 November 2019 (28 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (46 pages)
30 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Mohammed Adnan Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
4 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 June 2016Registered office address changed from 73 New Bond Street London W1S 1RS United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 73 New Bond Street London W1S 1RS United Kingdom to Black Sea House 72 Wilson Street London EC2A 2DH on 3 June 2016 (1 page)
25 May 2016Registration of charge 100813130002, created on 25 May 2016 (35 pages)
25 May 2016Registration of charge 100813130002, created on 25 May 2016 (35 pages)
25 May 2016Registration of charge 100813130001, created on 25 May 2016 (31 pages)
25 May 2016Registration of charge 100813130001, created on 25 May 2016 (31 pages)
29 March 2016Termination of appointment of Mohammed Adnan Imam as a director on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Enamur Rahman as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Shyan Zubair as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Shyan Zubair as a director on 29 March 2016 (2 pages)
29 March 2016Appointment of Mr Enamur Rahman as a director on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Mohammed Adnan Imam as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of John Thomas Woolstencroft as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of John Thomas Woolstencroft as a director on 29 March 2016 (1 page)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)