Blu Apple Properties Limited LONDON


Founded in 2003, Blu Apple Properties, classified under reg no. 04778516 is an active company. Currently registered at Flat 5 31 Haringey Park N8 9JD, London the company has been in the business for 21 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 9th July 2003 Blu Apple Properties Limited is no longer carrying the name Megastorm Properties.

There is a single director in the firm at the moment - Gary G., appointed on 28 May 2003. In addition, a secretary was appointed - Gary G., appointed on 25 May 2004. As of 29 May 2024, there was 1 ex director - Sharon W.. There were no ex secretaries.

Blu Apple Properties Limited Address / Contact

Office Address Flat 5 31 Haringey Park
Office Address2 Crouch End
Town London
Post code N8 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04778516
Date of Incorporation Wed, 28th May 2003
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Gary G.

Position: Secretary

Appointed: 25 May 2004

Gary G.

Position: Director

Appointed: 28 May 2003

Sharon W.

Position: Director

Appointed: 05 April 2004

Resigned: 18 December 2017

Shaw & Associates (accounting Services) Ltd

Position: Corporate Secretary

Appointed: 04 September 2003

Resigned: 25 May 2004

Purepurposes Limited

Position: Corporate Secretary

Appointed: 28 May 2003

Resigned: 25 May 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 May 2003

Resigned: 28 May 2003

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2003

Resigned: 28 May 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Gary G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gary G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Megastorm Properties July 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-5 208-33 437       
Balance Sheet
Cash Bank On Hand 82 05346954359504 6441 12059
Current Assets125 91789 05343 80754359302 60036 1151 120 
Debtors10 0007 00043 338  302 55031 471  
Other Debtors 7 00043 338  1 750   
Property Plant Equipment 2 5001 250      
Cash Bank In Hand115 91782 053       
Intangible Fixed Assets11 2507 500       
Tangible Fixed Assets3 7502 500       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-5 209-33 438       
Shareholder Funds-5 208-33 437       
Other
Accumulated Amortisation Impairment Intangible Assets 7 50011 25015 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment 2 5003 7505 0005 0005 0005 0005 000 
Average Number Employees During Period    11111
Bank Borrowings Overdrafts      45 00043 64943 637
Corporation Tax Payable     31 47131 471  
Corporation Tax Recoverable      31 471  
Creditors  108 006125 197138 637183 079192 072168 765179 788
Fixed Assets15 00010 0005 000      
Increase From Amortisation Charge For Year Intangible Assets  3 7503 750     
Increase From Depreciation Charge For Year Property Plant Equipment  1 2501 250     
Intangible Assets 7 5003 750      
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 000 
Net Current Assets Liabilities-20 208-43 437-64 199-124 654-138 578119 521-155 957-167 645-179 729
Number Shares Issued Fully Paid  11     
Other Creditors 132 490108 006125 197138 637149 808115 601125 116136 151
Par Value Share 111     
Property Plant Equipment Gross Cost 5 0005 0005 0005 0005 0005 0005 000 
Total Assets Less Current Liabilities-5 208-33 437-59 199-124 654     
Trade Creditors Trade Payables     1 800   
Trade Debtors Trade Receivables     300 800   
Creditors Due Within One Year146 125132 490       
Intangible Fixed Assets Aggregate Amortisation Impairment3 7507 500       
Intangible Fixed Assets Amortisation Charged In Period 3 750       
Intangible Fixed Assets Cost Or Valuation 15 000       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation 5 000       
Tangible Fixed Assets Depreciation1 2502 500       
Tangible Fixed Assets Depreciation Charged In Period 1 250       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st May 2022
filed on: 22nd, February 2023
Free Download (9 pages)

Company search

Advertisements