BLUBUILD.COM LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0EX

Company number 04540732
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address 202 NORTHOLT ROAD, SOUTH HARROW, HARROW, MIDDLESEX, HA2 0EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of BLUBUILD.COM LIMITED are www.blubuildcom.co.uk, and www.blubuild-com.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Blubuild Com Limited is a Private Limited Company. The company registration number is 04540732. Blubuild Com Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Blubuild Com Limited is 202 Northolt Road South Harrow Harrow Middlesex Ha2 0ex. The company`s financial liabilities are £324.01k. It is £-31.23k against last year. The cash in hand is £8.93k. It is £2.24k against last year. And the total assets are £457.04k, which is £2.2k against last year. HENNESSY, Richard is a Secretary of the company. HENNESSY, Fiona is a Director of the company. HENNESSY, Richard is a Director of the company. MCANDREW, Liza is a Director of the company. MCANDREW, Peter is a Director of the company. Secretary O'KEEFFE, Timothy has been resigned. Director BLUBUILD.COM LIMITED has been resigned. Director TMOK SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


blubuild.com Key Finiance

LIABILITIES £324.01k
-9%
CASH £8.93k
+33%
TOTAL ASSETS £457.04k
+0%
All Financial Figures

Current Directors

Secretary
HENNESSY, Richard
Appointed Date: 16 September 2003

Director
HENNESSY, Fiona
Appointed Date: 09 June 2009
56 years old

Director
HENNESSY, Richard
Appointed Date: 16 September 2003
58 years old

Director
MCANDREW, Liza
Appointed Date: 31 August 2009
53 years old

Director
MCANDREW, Peter
Appointed Date: 16 September 2003
57 years old

Resigned Directors

Secretary
O'KEEFFE, Timothy
Resigned: 16 September 2003
Appointed Date: 20 September 2002

Director
BLUBUILD.COM LIMITED
Resigned: 31 August 2009
Appointed Date: 31 August 2009

Director
TMOK SERVICES LIMITED
Resigned: 16 September 2003
Appointed Date: 20 September 2002

BLUBUILD.COM LIMITED Events

21 Oct 2016
Confirmation statement made on 20 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
25 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 38 more events
03 Oct 2003
New secretary appointed;new director appointed
25 Sep 2003
Director resigned
25 Sep 2003
Secretary resigned
25 Sep 2003
New director appointed
20 Sep 2002
Incorporation

BLUBUILD.COM LIMITED Charges

13 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 8 geenhill road london t/no MX96530. Fixed charge all…
14 November 2006
Charge over cash deposit
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit being all sums standing to the credit of the…
13 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 33 nicoll road london NW10 9AX t/n MX163675,…
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 806 north circular road neasden london. Fixed charge all…
8 January 2004
Mortgage
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8A hayland close, kingsbury, london.
11 December 2003
Mortgage deed
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 northview crescent neasden london NW10 1RD.