BLUE OCEAN GROUP LIMITED
LONDON EXTRAJOINT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5EH

Company number 01872875
Status Active
Incorporation Date 19 December 1984
Company Type Private Limited Company
Address C/O KEITH VAUDREY & CO, 1ST FLOOR, 15 YOUNG STREET, LONDON, W8 5EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 700,100 . The most likely internet sites of BLUE OCEAN GROUP LIMITED are www.blueoceangroup.co.uk, and www.blue-ocean-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.4 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Ocean Group Limited is a Private Limited Company. The company registration number is 01872875. Blue Ocean Group Limited has been working since 19 December 1984. The present status of the company is Active. The registered address of Blue Ocean Group Limited is C O Keith Vaudrey Co 1st Floor 15 Young Street London W8 5eh. . HICKEY, Georgina Anne is a Secretary of the company. HICKEY, Brian Robert is a Director of the company. HICKEY, Charles Gilbert is a Director of the company. HICKEY, Georgina Anne is a Director of the company. Secretary EDDLESTONE, Walton Law has been resigned. Secretary ERRINGTON, John Poyntz Shuckburgh has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HICKEY, Georgina Anne
Appointed Date: 20 November 2003

Director
HICKEY, Brian Robert
Appointed Date: 25 September 2002
67 years old

Director

Director
HICKEY, Georgina Anne
Appointed Date: 21 June 1996
65 years old

Resigned Directors

Secretary
EDDLESTONE, Walton Law
Resigned: 20 November 2003
Appointed Date: 02 February 1998

Secretary
ERRINGTON, John Poyntz Shuckburgh
Resigned: 02 February 1999

Persons With Significant Control

Mr Charles Gilbert Hickey
Notified on: 1 July 2016
73 years old
Nature of control: Has significant influence or control

BLUE OCEAN GROUP LIMITED Events

19 Dec 2016
Confirmation statement made on 14 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 30 September 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 700,100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 700,100

...
... and 105 more events
12 Aug 1986
Return made up to 03/02/86; full list of members

27 Jun 1986
New secretary appointed;new director appointed

23 May 1986
Director's particulars changed

19 Dec 1984
Certificate of incorporation
19 Dec 1984
Incorporation

BLUE OCEAN GROUP LIMITED Charges

27 November 2007
Deed of assignment
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rents 127 ledbury road london t/n BGL15450,. See the…
27 November 2007
Legal and general charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The l/h premises at 127 ledbury road london t/n BGL15450…
2 December 1994
Legal mortgage
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 218 camberwell new road london borough…
5 October 1993
Legal mortgage
Delivered: 13 October 1993
Status: Satisfied on 22 May 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a garage 1 89 cambridge gardens london t/no…
5 March 1990
Legal mortgage
Delivered: 6 March 1990
Status: Satisfied on 22 May 2012
Persons entitled: National Westminster Bank PLC
Description: Garage 2, 89 cambridge gardens london. Floating charge over…
12 May 1988
Legal mortgage
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13. bassett road london. W10 . T.N. 454374. and the…
18 February 1988
Legal mortgage
Delivered: 25 February 1988
Status: Satisfied on 26 October 1989
Persons entitled: National Westminster Bank PLC
Description: Flat e 7 charles street london W1 title no ngl 314536 and…
8 July 1987
Legal mortgage
Delivered: 20 July 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 12 rex place london W1 title no ngl 337679 and the proceeds…
17 June 1987
Legal mortgage
Delivered: 24 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Flat 1ST. Floor 13, bassett road W10. Title number ngl…
12 February 1986
Legal mortgage
Delivered: 17 February 1986
Status: Satisfied on 26 October 1989
Persons entitled: National Westminster Bank PLC
Description: 10, all saints road W11, L.b of kensington & chelsea title…
1 May 1985
Legal mortgage
Delivered: 9 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 19, talbot road london W2. Ln 174669 and the proceeds of…
2 January 1985
Legal mortgage
Delivered: 14 January 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 10 all saints road, london W11 title no: 369338 and the…