BLAIRDERRY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7ND

Company number 02994652
Status Active
Incorporation Date 25 November 1994
Company Type Private Limited Company
Address 47 DORSET STREET, LONDON, W1U 7ND
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 eighty events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,000 . The most likely internet sites of BLAIRDERRY PROPERTIES LIMITED are www.blairderryproperties.co.uk, and www.blairderry-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Blairderry Properties Limited is a Private Limited Company. The company registration number is 02994652. Blairderry Properties Limited has been working since 25 November 1994. The present status of the company is Active. The registered address of Blairderry Properties Limited is 47 Dorset Street London W1u 7nd. . SPARKS, Anthony Peter is a Secretary of the company. CHILTON, Judith Ann is a Director of the company. GARVIN, David is a Director of the company. GARVIN, Michael Samuel Philip is a Director of the company. SPARKS, Anthony Peter is a Director of the company. Secretary CLARINGBOLD, Elizabeth has been resigned. Secretary MOORE, Debbie has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Secretary SALISBURY, Thomas Peter has been resigned. Secretary LSG SERVICES LIMITED has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director SPARKS, Peter Greville has been resigned. Director THOMAS, Kevin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SPARKS, Anthony Peter
Appointed Date: 01 April 2011

Director
CHILTON, Judith Ann
Appointed Date: 18 November 2011
68 years old

Director
GARVIN, David
Appointed Date: 14 December 1994
78 years old

Director
GARVIN, Michael Samuel Philip
Appointed Date: 25 November 1994
81 years old

Director
SPARKS, Anthony Peter
Appointed Date: 14 December 1994
66 years old

Resigned Directors

Secretary
CLARINGBOLD, Elizabeth
Resigned: 14 December 1994
Appointed Date: 25 November 1994

Secretary
MOORE, Debbie
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Nominee Secretary
MOORE, Debbie
Resigned: 25 November 1994
Appointed Date: 25 November 1994

Secretary
SALISBURY, Thomas Peter
Resigned: 26 November 2002
Appointed Date: 14 December 1994

Secretary
LSG SERVICES LIMITED
Resigned: 31 March 2011
Appointed Date: 26 November 2002

Nominee Director
BROWN, Kevin Thomas
Resigned: 25 November 1994
Appointed Date: 25 November 1994
67 years old

Director
SPARKS, Peter Greville
Resigned: 15 November 2011
Appointed Date: 14 December 1994
97 years old

Director
THOMAS, Kevin
Resigned: 25 November 1994
Appointed Date: 25 November 1994
67 years old

Persons With Significant Control

Mr David Garvin
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Michael Samuel Philp Garvin
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Anthony Peter Sparks
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

BLAIRDERRY PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 25 November 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jan 2015
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000

...
... and 70 more events
09 Jan 1995
Registered office changed on 09/01/95 from: 47 dorset street london W1H 3FH

20 Dec 1994
Particulars of mortgage/charge

02 Dec 1994
Secretary resigned;new secretary appointed

02 Dec 1994
Director resigned;new director appointed

25 Nov 1994
Incorporation

BLAIRDERRY PROPERTIES LIMITED Charges

4 June 2008
Debenture
Delivered: 10 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 1995
Legal mortgage
Delivered: 28 December 1995
Status: Satisfied on 11 July 2008
Persons entitled: Midland Bank PLC
Description: Northside of ardwell road streatham london t/n SGL469945…
14 December 1994
Legal mortgage
Delivered: 20 December 1994
Status: Satisfied on 6 April 2006
Persons entitled: Central London Residential Properties Limited Grevillehurst Limited
Description: F/H land and buildings to the north of ardwell road…