Company number 04154419
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
GBP 2
. The most likely internet sites of BLUE FISH PROPERTIES LIMITED are www.bluefishproperties.co.uk, and www.blue-fish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Fish Properties Limited is a Private Limited Company.
The company registration number is 04154419. Blue Fish Properties Limited has been working since 06 February 2001.
The present status of the company is Active. The registered address of Blue Fish Properties Limited is Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Wd17 1hp. . JACOBY, Julia Anne is a Secretary of the company. JACOBY, Julia Anne is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director INGRAM, David John has been resigned. Director JACOBY, Laurence Steven has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 08 February 2001
Appointed Date: 06 February 2001
Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 08 February 2001
Appointed Date: 06 February 2001
Director
INGRAM, David John
Resigned: 29 February 2008
Appointed Date: 04 February 2002
76 years old
Persons With Significant Control
Bluefish Properties Stanmore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLUE FISH PROPERTIES LIMITED Events
20 Mar 2017
Confirmation statement made on 6 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
09 Jan 2016
Total exemption small company accounts made up to 28 February 2015
13 Apr 2015
Termination of appointment of Laurence Steven Jacoby as a director on 23 March 2015
...
... and 67 more events
26 Feb 2001
Registered office changed on 26/02/01 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU
13 Feb 2001
Registered office changed on 13/02/01 from: kingsway house 103 kingsway holborn london WC2B 6AW
13 Feb 2001
Director resigned
13 Feb 2001
Secretary resigned
06 Feb 2001
Incorporation
31 December 2010
Deed of legal mortgage
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 224,267,271 & 273 heeley road birmingham all plant and…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied
on 18 February 2011
Persons entitled: David Ingram
Description: F/H 202 tiverton road selly oak birmingham t/no:WM794724…
14 April 2005
Deed of charge
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 70 dale road selly oak birmingham fixed charge over all…
28 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied
on 24 July 2008
Persons entitled: Clydesdale Bank PLC
Description: 298 hubert road, selly oak, birmingham.
28 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied
on 24 July 2008
Persons entitled: Clydesdale Bank PLC
Description: 82 dawlish road, selly oak, birmingham.
28 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied
on 24 July 2008
Persons entitled: Clydesdale Bank PLC
Description: 262 dawlish road, selly oak, birmingham.
28 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied
on 24 July 2008
Persons entitled: Clydesdale Bank PLC
Description: 202 tiverton road, selly oak, birmingham.
28 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied
on 24 July 2008
Persons entitled: Clydesdale Bank PLC
Description: 210 tiverton road, selly oak, birmingham.
28 June 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied
on 24 July 2008
Persons entitled: Clydesdale Bank PLC
Description: 287 tiverton road, selly oak, birmingham.
28 June 2004
Debenture
Delivered: 17 July 2004
Status: Satisfied
on 30 June 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 214 heeley road selly oak birmingham B29 6EN fixed charge…
21 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied
on 18 February 2011
Persons entitled: Capital Home Loans Limited
Description: 224 heeley road selly oak birmingham B29 6EN. Fixed charge…
7 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied
on 18 February 2011
Persons entitled: David John Ingram
Description: All. Undertaking and all property and assets.