Company NameBluebell Land Ltd
DirectorBaron Alexander Deschauer
Company StatusActive - Proposal to Strike off
Company Number04576212
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Baron Alexander Deschauer
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed29 October 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Secretary NameMrs Janis Ina Parmenter
NationalityBritish
StatusCurrent
Appointed19 June 2003(7 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
Director NameMrs Eileen Beisty
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Broad Walk
Winchmore Hill
London
N21 3BL
Director NameMr Patrick Joseph Beisty
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Broad Walk
London
N21 3BL
Secretary NameBaron Alexander Deschauer
NationalityCanadian
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleSecretary
Correspondence Address184 Broadhurst Gardens
West Hampstead
London
NW6 3AY
Secretary NameJohn Peter Deschauer
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Chartley Avenue
Stanmore
London
HA7 3RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01342 458491
Telephone regionEast Grinstead

Location

Registered Address1 Britten Close
Langdon Hills
Basildon
Essex
SS16 6TB
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400 at £1Commonwealth Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£805,692
Cash£4,287
Current Liabilities£592,381

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Next Accounts Due30 July 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Returns

Latest Return29 October 2017 (6 years, 5 months ago)
Next Return Due12 November 2018 (overdue)

Charges

15 February 2006Delivered on: 18 February 2006
Persons entitled: Clydesdale Bank PLC

Classification: Sub charge
Secured details: £1,280,000.00 due or to become due from the company to.
Particulars: F/H land on the east side of hill road wouldham rochester kent t/no K851852.
Outstanding
17 January 2005Delivered on: 20 January 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due by bluebell land limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land on the east side of hill road, wouldham, and land adjoining burham hill farm, common road, burham, rochester t/n K851853, and K856649, with the intent that the security hereby constituted shall extend to and include the mortgagor's full title interest in the property or in the proceeds of sale thereof;. See the mortgage charge document for full details.
Outstanding
24 November 2004Delivered on: 27 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 January 2018Voluntary strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages)
14 November 2017Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 29 October 2016 with updates (6 pages)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (3 pages)
3 August 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (3 pages)
12 November 2015Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
12 November 2015Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 400
(4 pages)
12 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 400
(4 pages)
12 November 2015Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 400
(4 pages)
5 December 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
5 December 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
5 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 400
(4 pages)
5 December 2014Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
16 April 2014Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 400
(4 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 400
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
23 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
5 February 2013Section 519 (1 page)
5 February 2013Section 519 (1 page)
5 February 2013Section 519 (1 page)
5 February 2013Section 519 (1 page)
27 March 2012Accounts for a small company made up to 31 October 2011 (5 pages)
27 March 2012Accounts for a small company made up to 31 October 2011 (5 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a small company made up to 31 October 2010 (4 pages)
8 March 2011Accounts for a small company made up to 31 October 2010 (4 pages)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
26 November 2010Director's details changed for Baron Alexander Deschauer on 28 October 2010 (2 pages)
26 November 2010Director's details changed for Baron Alexander Deschauer on 28 October 2010 (2 pages)
26 November 2010Secretary's details changed for Mrs Janis Ina Parmenter on 28 October 2010 (1 page)
26 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
26 November 2010Secretary's details changed for Mrs Janis Ina Parmenter on 28 October 2010 (1 page)
27 May 2010Accounts for a small company made up to 31 October 2009 (4 pages)
27 May 2010Accounts for a small company made up to 31 October 2009 (4 pages)
4 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Baron Alexander Deschauer on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Baron Alexander Deschauer on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Baron Alexander Deschauer on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
13 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
13 May 2009Accounts for a small company made up to 31 October 2008 (6 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
1 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (2 pages)
1 October 2008Secretary's change of particulars / janis norden / 30/09/2008 (2 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 November 2007Return made up to 29/10/07; full list of members (3 pages)
15 November 2007Return made up to 29/10/07; full list of members (3 pages)
14 September 2007Declaration of mortgage charge released/ceased (1 page)
14 September 2007Declaration of mortgage charge released/ceased (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2006Return made up to 29/10/06; full list of members (3 pages)
13 November 2006Return made up to 29/10/06; full list of members (3 pages)
13 November 2006Secretary's particulars changed (1 page)
13 November 2006Secretary's particulars changed (1 page)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
9 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 February 2005Registered office changed on 08/02/05 from: 184 broadhurst gardens west hampstead london NW6 3AY (1 page)
8 February 2005Registered office changed on 08/02/05 from: 184 broadhurst gardens west hampstead london NW6 3AY (1 page)
20 January 2005Particulars of mortgage/charge (4 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Return made up to 29/10/04; full list of members (7 pages)
5 November 2004Return made up to 29/10/04; full list of members (7 pages)
30 July 2004Return made up to 29/10/03; full list of members; amend (6 pages)
30 July 2004Ad 25/11/02--------- £ si 399@1 (2 pages)
30 July 2004Return made up to 29/10/03; full list of members; amend (6 pages)
30 July 2004Ad 25/11/02--------- £ si 399@1 (2 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 November 2003Return made up to 29/10/03; full list of members (6 pages)
6 November 2003Return made up to 29/10/03; full list of members (6 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (1 page)
6 July 2003New secretary appointed (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 39A broadwalk winchmore hill london N21 3BL (1 page)
21 January 2003Registered office changed on 21/01/03 from: 39A broadwalk winchmore hill london N21 3BL (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)