About

Registered Number: 05688266
Date of Incorporation: 26/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,

 

Blue String Properties Ltd was registered on 26 January 2006. We don't currently know the number of employees at Blue String Properties Ltd. There are 2 directors listed as Theobald, Felicity Kay, Chambers, Christopher for Blue String Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Christopher 07 March 2006 16 March 2015 1
Secretary Name Appointed Resigned Total Appointments
THEOBALD, Felicity Kay 24 July 2007 08 February 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 June 2020
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 26 January 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
TM01 - Termination of appointment of director 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 25 November 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
353a - Register of members in non-legible form 26 October 2006
287 - Change in situation or address of Registered Office 26 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
287 - Change in situation or address of Registered Office 25 October 2006
353 - Register of members 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
395 - Particulars of a mortgage or charge 19 May 2006
395 - Particulars of a mortgage or charge 19 May 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 26 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 May 2006 Outstanding

N/A

Mortgage 17 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.