Company NameBleep 2000 (Computers) Limited
DirectorsRoger William Taylor and John Peter Wellman
Company StatusActive
Company Number01811344
CategoryPrivate Limited Company
Incorporation Date26 April 1984(39 years, 11 months ago)
Previous NameAstratrade Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger William Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Chalcot Gardens
London
NW3 4YB
Director NameMr John Peter Wellman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 14 Chalcot Gardens
London
NW3 4YB
Secretary NameMr Roger William Taylor
NationalityBritish
StatusCurrent
Appointed03 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Chalcot Gardens
London
NW3 4YB
Director NameMr Ashley David Harrison
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(9 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 November 2004)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address154 Erlanger Road
London
SE14 5TJ

Contact

Websitebleepcomputing.com
Telephone020 77170200
Telephone regionLondon

Location

Registered AddressFlat 1 14 Chalcot Gardens
London
NW3 4YB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1J.p. Wellman
50.00%
Ordinary
1 at £1R.w. Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£546,976
Cash£34,051
Current Liabilities£19,188

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Charges

31 March 1995Delivered on: 11 April 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Commercial unit 7, st saviours wharf, mill street, l/b of southwark t/no. TGL2523.
Outstanding
30 September 1987Delivered on: 9 October 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 1 April 2022 with updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
5 December 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
27 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
25 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 February 2018Registered office address changed from 36 st Olav's Court City Business Centre 25 Lower Road London SE16 2XB to Flat 1 14 Chalcot Gardens London NW3 4YB on 9 February 2018 (1 page)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
12 September 2014Registered office address changed from 7 st Saviours Wharf Mill Street London SE1 2BE to 36 st Olav's Court City Business Centre 25 Lower Road London SE16 2XB on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 7 st Saviours Wharf Mill Street London SE1 2BE to 36 st Olav's Court City Business Centre 25 Lower Road London SE16 2XB on 12 September 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Secretary's details changed for Roger William Taylor on 1 January 2010 (1 page)
31 March 2010Secretary's details changed for Roger William Taylor on 1 January 2010 (1 page)
31 March 2010Director's details changed for John Peter Wellman on 2 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Roger William Taylor on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Roger William Taylor on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr Roger William Taylor on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Peter Wellman on 2 October 2009 (2 pages)
31 March 2010Director's details changed for John Peter Wellman on 2 October 2009 (2 pages)
31 March 2010Secretary's details changed for Roger William Taylor on 1 January 2010 (1 page)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
9 February 2009Return made up to 03/02/09; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
4 February 2008Return made up to 03/02/08; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
6 February 2007Return made up to 03/02/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 March 2006Return made up to 03/02/06; full list of members (2 pages)
15 March 2006Return made up to 03/02/06; full list of members (2 pages)
16 June 2005Return made up to 03/02/05; full list of members (2 pages)
16 June 2005Return made up to 03/02/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 March 2004Return made up to 03/02/04; full list of members (7 pages)
5 March 2004Return made up to 03/02/04; full list of members (7 pages)
19 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
12 February 2003Return made up to 03/02/03; full list of members (7 pages)
19 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 February 2002Return made up to 03/02/02; full list of members (7 pages)
13 February 2002Return made up to 03/02/02; full list of members (7 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 March 2001Return made up to 03/02/01; full list of members (7 pages)
6 March 2001Return made up to 03/02/01; full list of members (7 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
8 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
18 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
4 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 March 1998Return made up to 03/02/98; no change of members (4 pages)
5 March 1998Return made up to 03/02/98; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
9 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 April 1997Return made up to 03/02/97; no change of members (4 pages)
15 April 1997Return made up to 03/02/97; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 November 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 adpar street london W2 1DE (1 page)
3 May 1996Registered office changed on 03/05/96 from: 1 adpar street london W2 1DE (1 page)
3 May 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)