About

Registered Number: 04778516
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Flat 5 31 Haringey Park, Crouch End, London, N8 9JD

 

Blu Apple Properties Ltd was founded on 28 May 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Gordon, Gary Marlon, Wright, Sharon Yvette for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Gary Marlon 28 May 2003 - 1
WRIGHT, Sharon Yvette 05 April 2004 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 28 March 2018
CH03 - Change of particulars for secretary 28 March 2018
PSC04 - N/A 28 March 2018
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 31 May 2015
MR04 - N/A 08 January 2015
AA - Annual Accounts 18 September 2014
MR04 - N/A 11 July 2014
MR01 - N/A 30 June 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
AA - Annual Accounts 25 March 2014
MR01 - N/A 27 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 08 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
CERTNM - Change of name certificate 09 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Fully Satisfied

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.