BLUESTRIPE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 03254899
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
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 sixty-one events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Purchase of own shares.. The most likely internet sites of BLUESTRIPE PROPERTIES LIMITED are www.bluestripeproperties.co.uk, and www.bluestripe-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Bluestripe Properties Limited is a Private Limited Company. The company registration number is 03254899. Bluestripe Properties Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Bluestripe Properties Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £78.9k. It is £1.95k against last year. The cash in hand is £3.16k. It is £-1.02k against last year. . RODOSTHENOUS, Michael John is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary MOORE, Simon has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director TALL, Derek Russell George has been resigned. Director TALL, Phillip George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bluestripe properties Key Finiance

LIABILITIES £78.9k
+2%
CASH £3.16k
-25%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RODOSTHENOUS, Michael John
Appointed Date: 25 September 2010
79 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 27 September 1996
Appointed Date: 25 September 1996

Secretary
MOORE, Simon
Resigned: 09 August 2014
Appointed Date: 27 September 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 27 September 1996
Appointed Date: 25 September 1996

Director
TALL, Derek Russell George
Resigned: 25 September 2010
Appointed Date: 27 September 1996
87 years old

Director
TALL, Phillip George
Resigned: 15 August 2015
Appointed Date: 25 September 2010
60 years old

Persons With Significant Control

Mr Michael John Rodosthenous
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – 75% or more

BLUESTRIPE PROPERTIES LIMITED Events

23 Aug 2016
Confirmation statement made on 8 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Oct 2015
Purchase of own shares.
28 Sep 2015
Purchase of own shares.
09 Sep 2015
Termination of appointment of Phillip George Tall as a director on 15 August 2015
...
... and 51 more events
22 Jan 1997
New secretary appointed
22 Jan 1997
Director resigned
22 Jan 1997
Secretary resigned
22 Jan 1997
Registered office changed on 22/01/97 from: international house 31 church road hendon london NW4 4EB
25 Sep 1996
Incorporation

BLUESTRIPE PROPERTIES LIMITED Charges

28 February 1997
Legal mortgage
Delivered: 1 March 1997
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 103-113 union st,plymouth; t/nos: dn 27450 and dn 207698;…