Company NameBeament Leslie Thomas Recruitment Consultancy Limited
DirectorsGuy Nicholas Barrand and Emma Jane Poulton
Company StatusActive
Company Number02128551
CategoryPrivate Limited Company
Incorporation Date6 May 1987(36 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Nicholas Barrand
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(28 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Director NameMs Emma Jane Poulton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(28 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Director NameMichael John Beament
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address35 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMrs Caroline Jane Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwest House
Weston Road
Bath
BA1 2XU
Director NameMr Don Ferguson Leslie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Secretary NameMichael John Beament
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address35 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMrs Elizabeth Mary Whale
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(8 years, 1 month after company formation)
Appointment Duration25 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Secretary NameMrs Elizabeth Mary Whale
NationalityBritish
StatusResigned
Appointed02 February 2006(18 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL
Director NameMrs Caroline Jane Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP
Director NameMrs Caroline Jane Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressQuality House 5-9 Quality Court
Chancery Lane
London
WC2A 1HP

Contact

Websitewww.blt.co.uk
Telephone020 74053404
Telephone regionLondon

Location

Registered AddressCentral Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

46.7k at £1Beament Leslie Thomas Recruitment Consultancy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£368,100
Cash£246,666
Current Liabilities£201,347

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 April 2024 (1 week ago)
Next Return Due30 April 2025 (1 year from now)

Charges

30 October 1987Delivered on: 11 November 1987
Persons entitled: Tsb England & Wales PLC.

Classification: Mortgage 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

26 September 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
7 December 2021Confirmation statement made on 29 November 2021 with updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
2 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
27 January 2021Termination of appointment of Elizabeth Mary Whale as a director on 31 December 2020 (1 page)
27 January 2021Termination of appointment of Elizabeth Mary Whale as a secretary on 31 December 2020 (1 page)
15 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 November 2019Notification of Blt Recruitment Limited as a person with significant control on 26 November 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
29 November 2019Cessation of Beament Leslie Thomas Recruitment Consultancy Holdings Limited as a person with significant control on 26 November 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
1 June 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Central Court Southampton Buildings London WC2A 1AL (1 page)
1 June 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Central Court Southampton Buildings London WC2A 1AL (1 page)
13 February 2017Termination of appointment of Don Ferguson Leslie as a director on 16 September 2016 (1 page)
13 February 2017Termination of appointment of Don Ferguson Leslie as a director on 16 September 2016 (1 page)
10 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2016Appointment of Ms Emma Jane Poulton as a director on 1 March 2016 (2 pages)
4 April 2016Appointment of Mr Guy Nicholas Barrand as a director on 1 March 2016 (2 pages)
4 April 2016Appointment of Ms Emma Jane Poulton as a director on 1 March 2016 (2 pages)
4 April 2016Appointment of Mr Guy Nicholas Barrand as a director on 1 March 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 46,668
(5 pages)
14 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 46,668
(5 pages)
15 September 2015Registered office address changed from Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP to Central Court 25 Southampton Buildings London WC2A 1AL on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP to Central Court 25 Southampton Buildings London WC2A 1AL on 15 September 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 46,668
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 46,668
(4 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 46,668
(4 pages)
19 December 2014Secretary's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (1 page)
19 December 2014Director's details changed for Mr Don Ferguson Leslie on 1 December 2014 (2 pages)
19 December 2014Secretary's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (1 page)
19 December 2014Secretary's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (1 page)
19 December 2014Director's details changed for Mr Don Ferguson Leslie on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 46,668
(6 pages)
7 January 2014Director's details changed for Elizabeth Whale on 5 December 2013 (2 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 46,668
(6 pages)
7 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 46,668
(6 pages)
7 January 2014Director's details changed for Elizabeth Whale on 5 December 2013 (2 pages)
7 January 2014Director's details changed for Elizabeth Whale on 5 December 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Termination of appointment of Caroline Evans as a director (2 pages)
18 December 2012Termination of appointment of Caroline Evans as a director (2 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2012Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
12 December 2012Termination of appointment of Caroline Evans as a director (1 page)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2012Termination of appointment of Caroline Evans as a director (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 March 2011Appointment of Caroline Jane Evans as a director (3 pages)
2 March 2011Appointment of Caroline Jane Evans as a director (3 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (6 pages)
12 February 2010Termination of appointment of Caroline Evans as a director (1 page)
12 February 2010Termination of appointment of Caroline Evans as a director (1 page)
16 January 2010Register inspection address has been changed (2 pages)
16 January 2010Register(s) moved to registered inspection location (2 pages)
16 January 2010Register(s) moved to registered inspection location (2 pages)
16 January 2010Register inspection address has been changed (2 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
22 December 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
15 December 2008Return made up to 05/12/08; full list of members (4 pages)
23 October 2008Director appointed caroline jane evans (2 pages)
23 October 2008Director appointed caroline jane evans (2 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 February 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 December 2007Return made up to 05/12/07; full list of members (3 pages)
18 December 2007Return made up to 05/12/07; full list of members (3 pages)
23 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
23 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 February 2007Return made up to 05/12/06; full list of members (3 pages)
15 February 2007Return made up to 05/12/06; full list of members (3 pages)
2 March 2006£ ic 74667/46668 02/02/06 £ sr 27999@1=27999 (1 page)
2 March 2006£ ic 74667/46668 02/02/06 £ sr 27999@1=27999 (1 page)
14 February 2006Resolutions
  • RES13 ‐ Share purchase agreemen 02/02/06
(2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Resolutions
  • RES13 ‐ Share purchase agreemen 02/02/06
(2 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New secretary appointed (1 page)
4 January 2006Full accounts made up to 30 June 2005 (13 pages)
4 January 2006Full accounts made up to 30 June 2005 (13 pages)
14 December 2005Return made up to 05/12/05; full list of members (8 pages)
14 December 2005Return made up to 05/12/05; full list of members (8 pages)
8 June 2005Full accounts made up to 30 June 2004 (14 pages)
8 June 2005Full accounts made up to 30 June 2004 (14 pages)
28 January 2005Return made up to 05/12/04; full list of members (8 pages)
28 January 2005Return made up to 05/12/04; full list of members (8 pages)
2 December 2004Registered office changed on 02/12/04 from: unit 2 market yard mews 194 bermondsey street london SE1 3TJ (1 page)
2 December 2004Registered office changed on 02/12/04 from: unit 2 market yard mews 194 bermondsey street london SE1 3TJ (1 page)
9 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 December 2003Return made up to 05/12/03; full list of members (8 pages)
4 December 2003Registered office changed on 04/12/03 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page)
4 December 2003Return made up to 05/12/03; full list of members (8 pages)
4 December 2003Registered office changed on 04/12/03 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page)
21 February 2003Return made up to 05/12/02; full list of members (9 pages)
21 February 2003Return made up to 05/12/02; full list of members (9 pages)
10 January 2003Resolutions
  • RES13 ‐ Approved share option 11/12/02
(2 pages)
10 January 2003Resolutions
  • RES13 ‐ Approved share option 11/12/02
(2 pages)
8 October 2002Full accounts made up to 30 June 2002 (13 pages)
8 October 2002Full accounts made up to 30 June 2002 (13 pages)
4 September 2002£ ic 100000/74667 06/08/02 £ sr 25333@1=25333 (1 page)
4 September 2002£ ic 100000/74667 06/08/02 £ sr 25333@1=25333 (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
15 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
15 August 2002Director resigned (1 page)
4 March 2002Full accounts made up to 30 June 2001 (14 pages)
4 March 2002Full accounts made up to 30 June 2001 (14 pages)
4 December 2001Return made up to 05/12/01; full list of members (9 pages)
4 December 2001Return made up to 05/12/01; full list of members (9 pages)
24 May 2001Full accounts made up to 30 June 2000 (13 pages)
24 May 2001Full accounts made up to 30 June 2000 (13 pages)
9 January 2001Return made up to 05/12/00; full list of members (9 pages)
9 January 2001Return made up to 05/12/00; full list of members (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
2 May 2000Full accounts made up to 30 June 1999 (13 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998Registered office changed on 20/11/98 from: c/o rickards 123 clarendon road holland park london W11 4JG (1 page)
20 November 1998Registered office changed on 20/11/98 from: c/o rickards 123 clarendon road holland park london W11 4JG (1 page)
10 November 1998Full accounts made up to 30 June 1998 (13 pages)
10 November 1998Full accounts made up to 30 June 1998 (13 pages)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998Ad 26/06/98--------- £ si 88000@1=88000 £ ic 12000/100000 (2 pages)
21 October 1998Ad 26/06/98--------- £ si 88000@1=88000 £ ic 12000/100000 (2 pages)
21 October 1998Particulars of contract relating to shares (4 pages)
21 October 1998£ nc 12000/100000 25/06/98 (1 page)
21 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1998£ nc 12000/100000 25/06/98 (1 page)
21 October 1998Particulars of contract relating to shares (4 pages)
22 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1997Full accounts made up to 30 June 1997 (15 pages)
17 November 1997Full accounts made up to 30 June 1997 (15 pages)
15 April 1997Full accounts made up to 30 June 1996 (11 pages)
15 April 1997Full accounts made up to 30 June 1996 (11 pages)
24 December 1996Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 1996Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 February 1996Return made up to 05/12/95; full list of members (6 pages)
8 February 1996Return made up to 05/12/95; full list of members (6 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
14 July 1995Ad 29/06/95--------- £ si 11901@1=11901 £ ic 99/12000 (2 pages)
14 July 1995Ad 29/06/95--------- £ si 11901@1=11901 £ ic 99/12000 (2 pages)
10 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1995£ nc 100/12000 29/06/95 (1 page)
10 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1995£ nc 100/12000 29/06/95 (1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 February 1995Return made up to 05/12/94; no change of members
  • 363(287) ‐ Registered office changed on 28/02/95
(4 pages)
28 February 1995Return made up to 05/12/94; no change of members
  • 363(287) ‐ Registered office changed on 28/02/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 December 1993Return made up to 05/12/93; full list of members (6 pages)
17 December 1993Return made up to 05/12/93; full list of members (6 pages)
18 January 1993Return made up to 05/12/92; no change of members
  • 363(287) ‐ Registered office changed on 18/01/93
(4 pages)
18 January 1993Return made up to 05/12/92; no change of members
  • 363(287) ‐ Registered office changed on 18/01/93
(4 pages)
23 December 1991Return made up to 05/12/91; no change of members (6 pages)
23 December 1991Return made up to 05/12/91; no change of members (6 pages)
21 December 1990Return made up to 05/12/90; full list of members (4 pages)
21 December 1990Return made up to 05/12/90; full list of members (4 pages)
21 February 1990Return made up to 20/11/89; full list of members (4 pages)
21 February 1990Return made up to 20/11/89; full list of members (4 pages)
10 February 1989Return made up to 15/11/88; full list of members (4 pages)
10 February 1989Return made up to 15/11/88; full list of members (4 pages)
6 May 1987Incorporation (18 pages)
6 May 1987Certificate of Incorporation (1 page)
6 May 1987Incorporation (18 pages)
6 May 1987Certificate of Incorporation (1 page)