BLUE TOWN SECURITIES LIMITED
LONDON

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

Company number 03686801
Status Active
Incorporation Date 22 December 1998
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-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of BLUE TOWN SECURITIES LIMITED are www.bluetownsecurities.co.uk, and www.blue-town-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six 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 Securities Limited is a Private Limited Company. The company registration number is 03686801. Blue Town Securities Limited has been working since 22 December 1998. The present status of the company is Active. The registered address of Blue Town Securities Limited is Macintyre Hudson 30 34 New Bridge Street New Bridge Street London Ec4v 6bj. . BOWEN BUDGE, Robert John is a Secretary of the company. 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
BOWEN BUDGE, Robert John
Appointed Date: 22 March 2000

Secretary
JAYE, Michael Robin
Appointed Date: 27 December 1998

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

Director
JAYE, Michael Robin
Appointed Date: 27 December 1998
80 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 December 1998
Appointed Date: 22 December 1998

Director
POURDJIS, Constantinos
Resigned: 22 November 2000
Appointed Date: 22 December 1998
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 December 1998
Appointed Date: 22 December 1998
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 SECURITIES LIMITED Events

02 Feb 2017
Confirmation statement made on 22 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • 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 46 more events
08 Mar 1999
New secretary appointed;new director appointed
08 Mar 1999
Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY
05 Mar 1999
Director resigned
05 Mar 1999
Secretary resigned
22 Dec 1998
Incorporation

BLUE TOWN SECURITIES LIMITED Charges

24 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 21,23,25 and 27 new broadway - NGL485689. With…
29 March 2000
Legal mortgage
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a flat 3, 5 formosa street london. With…
16 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 7 cavendish road london. With the…
16 March 2000
Legal mortgage
Delivered: 21 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 5 southbury london road london. With…
9 February 2000
Debenture
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1999
Legal charge
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 cavendish road, london borough of brent title no:…
20 July 1999
Legal charge
Delivered: 29 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 southbury boundary road london borough of camden t/n…
5 July 1999
Floating charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…