BLUE EYES PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Haringey » N22 6UL

Company number 07680217
Status Active
Incorporation Date 23 June 2011
Company Type Private Limited Company
Address UNIT 003 PARMA HOUSE, CLARENDON ROAD, LONDON, ENGLAND, N22 6UL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 076802170011, created on 25 August 2016; Satisfaction of charge 076802170007 in full. The most likely internet sites of BLUE EYES PROPERTIES LIMITED are www.blueeyesproperties.co.uk, and www.blue-eyes-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is fourteen years and four months. Blue Eyes Properties Limited is a Private Limited Company. The company registration number is 07680217. Blue Eyes Properties Limited has been working since 23 June 2011. The present status of the company is Active. The registered address of Blue Eyes Properties Limited is Unit 003 Parma House Clarendon Road London England N22 6ul. The company`s financial liabilities are £144.91k. It is £-439.67k against last year. The cash in hand is £149.05k. It is £137.32k against last year. And the total assets are £340.34k, which is £328.61k against last year. SUMER, Onder is a Director of the company. The company operates in "Development of building projects".


blue eyes properties Key Finiance

LIABILITIES £144.91k
-76%
CASH £149.05k
+1170%
TOTAL ASSETS £340.34k
+2800%
All Financial Figures

Current Directors

Director
SUMER, Onder
Appointed Date: 23 June 2011
43 years old

BLUE EYES PROPERTIES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Aug 2016
Registration of charge 076802170011, created on 25 August 2016
25 Aug 2016
Satisfaction of charge 076802170007 in full
25 Aug 2016
Satisfaction of charge 076802170005 in full
25 Aug 2016
Satisfaction of charge 4 in full
...
... and 23 more events
22 Mar 2013
Particulars of a mortgage or charge / charge no: 3
17 Jan 2013
Total exemption small company accounts made up to 30 June 2012
27 Jun 2012
Annual return made up to 23 June 2012 with full list of shareholders
04 Oct 2011
Particulars of a mortgage or charge / charge no: 1
23 Jun 2011
Incorporation

BLUE EYES PROPERTIES LIMITED Charges

25 August 2016
Charge code 0768 0217 0011
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 467 london road isleworth t/no MK208959 please see image…
15 August 2016
Charge code 0768 0217 0010
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 August 2014
Charge code 0768 0217 0009
Delivered: 14 August 2014
Status: Satisfied on 1 August 2016
Persons entitled: Aura Finance Limited
Description: Property known as 80 stourton avenue hanworth middlesex…
6 August 2014
Charge code 0768 0217 0008
Delivered: 14 August 2014
Status: Satisfied on 1 August 2016
Persons entitled: Aura Finance Limited
Description: Contains fixed charge…
15 July 2013
Charge code 0768 0217 0006
Delivered: 30 July 2013
Status: Satisfied on 25 August 2016
Persons entitled: Metro Bank PLC
Description: The l/h property k/a 81A church road ashford middlesex t/no…
15 July 2013
Charge code 0768 0217 0005
Delivered: 30 July 2013
Status: Satisfied on 25 August 2016
Persons entitled: Metro Bank PLC
Description: The f/h property k/a 467 london road isleworth middlesex…
8 April 2013
Charge code 0768 0217 0007
Delivered: 9 September 2013
Status: Satisfied on 25 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 34-36 high street whitton twickenham t/no MX204840…
25 March 2013
Debenture
Delivered: 3 April 2013
Status: Satisfied on 25 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Debenture
Delivered: 22 March 2013
Status: Satisfied on 23 July 2013
Persons entitled: Bridgebank Capital No 4 Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Legal charge
Delivered: 22 March 2013
Status: Satisfied on 23 July 2013
Persons entitled: Bridgebank Capital No 4 Limited
Description: Property k/a 81A church road ashford middlesex (SY8016) &…
29 September 2011
Mortgage
Delivered: 4 October 2011
Status: Satisfied on 1 August 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 548 hanworth road hounslow t/no MX153414 by way of first…