BLUE TOWN SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BLUE TOWN SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686801

Incorporation date

22/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon08/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Director's details changed for Mr Michael Robin Jaye on 2022-12-01
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Change of details for Michael Robin Jaye as a person with significant control on 2022-12-01
dot icon22/12/2022
Secretary's details changed for Mr Michael Robin Jaye on 2022-12-01
dot icon22/12/2022
Director's details changed for Mr Michael Robin Jaye on 2022-12-01
dot icon22/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2020
Resolutions
dot icon17/07/2020
Resolutions
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Registered office address changed from C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2019-12-19
dot icon23/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Registration of charge 036868010010, created on 2018-06-28
dot icon03/07/2018
Registration of charge 036868010009, created on 2018-06-28
dot icon14/06/2018
Satisfaction of charge 3 in full
dot icon14/06/2018
Satisfaction of charge 1 in full
dot icon14/06/2018
Satisfaction of charge 2 in full
dot icon16/02/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Registered office address changed from 12 Finchley Road St Johns Wood London NW8 6EB to C/O Macintyre Hudson 30-34 New Bridge Street New Bridge Street London EC4V 6BJ on 2015-05-20
dot icon19/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon01/02/2011
Accounts for a small company made up to 2010-03-31
dot icon01/12/2010
Miscellaneous
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon08/01/2009
Return made up to 22/12/08; full list of members
dot icon31/12/2008
Full accounts made up to 2008-03-31
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 22/12/07; no change of members
dot icon05/04/2007
Full accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 22/12/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 22/12/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 22/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
Auditor's resignation
dot icon23/12/2003
Return made up to 22/12/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 22/12/02; full list of members
dot icon04/12/2002
Full accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 22/12/01; full list of members
dot icon29/03/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon23/02/2001
Secretary's particulars changed;director's particulars changed
dot icon23/02/2001
Return made up to 22/12/00; full list of members
dot icon05/01/2001
Director resigned
dot icon08/12/2000
Particulars of mortgage/charge
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon16/04/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon21/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Return made up to 22/12/99; full list of members
dot icon18/02/2000
Particulars of mortgage/charge
dot icon30/07/1999
Particulars of mortgage/charge
dot icon29/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon08/03/1999
New director appointed
dot icon08/03/1999
New secretary appointed;new director appointed
dot icon08/03/1999
Registered office changed on 08/03/99 from: 16 st john street london EC1M 4AY
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon22/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
500.22K
-
0.00
1.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pourdjis, Constantinos
Director
22/12/1998 - 22/11/2000
7
Tester, William Andrew Joseph
Nominee Director
22/12/1998 - 22/12/1998
5139
Thomas, Howard
Nominee Secretary
22/12/1998 - 22/12/1998
3157
Jaye, Michael Robin
Director
27/12/1998 - Present
15
Bowen Budge, Robert John
Director
22/03/2000 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE TOWN SECURITIES LIMITED

BLUE TOWN SECURITIES LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE TOWN SECURITIES LIMITED?

toggle

BLUE TOWN SECURITIES LIMITED is currently Active. It was registered on 22/12/1998 .

Where is BLUE TOWN SECURITIES LIMITED located?

toggle

BLUE TOWN SECURITIES LIMITED is registered at Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does BLUE TOWN SECURITIES LIMITED do?

toggle

BLUE TOWN SECURITIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE TOWN SECURITIES LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-14 with no updates.