BLUE TOWN ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 03893043
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address MACINTYRE HUDSON, 30-34 NEW BRIDGE STREET, NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 2 . The most likely internet sites of BLUE TOWN ESTATES LIMITED are www.bluetownestates.co.uk, and www.blue-town-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Town Estates Limited is a Private Limited Company. The company registration number is 03893043. Blue Town Estates Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Blue Town Estates Limited is Macintyre Hudson 30 34 New Bridge Street New Bridge Street London Ec4v 6bj. . JAYE, Michael Robin is a Secretary of the company. BOWEN BUDGE, Robert John is a Director of the company. JAYE, Michael Robin is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director POURDJIS, Constantinos has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAYE, Michael Robin
Appointed Date: 13 December 1999

Director
BOWEN BUDGE, Robert John
Appointed Date: 22 November 2000
75 years old

Director
JAYE, Michael Robin
Appointed Date: 13 December 1999
80 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 13 December 1999
Appointed Date: 13 December 1999

Director
POURDJIS, Constantinos
Resigned: 22 November 2000
Appointed Date: 13 December 1999
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 December 1999
Appointed Date: 13 December 1999
63 years old

Persons With Significant Control

Michael Robin Jaye
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BLUE TOWN ESTATES LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Jan 2017
Confirmation statement made on 13 December 2016 with updates
08 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Registered office address changed from 12 Finchley Road St Johns Wood London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 20 May 2015
...
... and 40 more events
20 Dec 1999
New secretary appointed;new director appointed
20 Dec 1999
Secretary resigned
20 Dec 1999
Director resigned
19 Dec 1999
Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT
13 Dec 1999
Incorporation

BLUE TOWN ESTATES LIMITED Charges

14 November 2001
Legal mortgage
Delivered: 15 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 paddington street london W1. With the benefit of all…
20 August 2001
Legal mortgage
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 70 fellows road, hampstead, london, NW3…
8 June 2001
Debenture
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Legal charge
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 paddington street london W1.
2 November 2000
Floating charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
30 October 2000
Legal charge
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 70 fellows road camden…