London
WC2A 1AL
Director Name | Ms Emma Jane Poulton |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Michael John Beament |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 35 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Mrs Caroline Jane Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwest House Weston Road Bath BA1 2XU |
Director Name | Mr Don Ferguson Leslie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Michael John Beament |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 35 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Mrs Elizabeth Mary Whale |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Mrs Elizabeth Mary Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mrs Caroline Jane Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Director Name | Mrs Caroline Jane Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP |
Website | www.blt.co.uk |
---|---|
Telephone | 020 74053404 |
Telephone region | London |
Registered Address | Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
46.7k at £1 | Beament Leslie Thomas Recruitment Consultancy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368,100 |
Cash | £246,666 |
Current Liabilities | £201,347 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 April 2024 (1 week ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
30 October 1987 | Delivered 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 |
---|
26 September 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
7 December 2021 | Confirmation statement made on 29 November 2021 with updates (3 pages) |
19 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 January 2021 | Termination of appointment of Elizabeth Mary Whale as a director on 31 December 2020 (1 page) |
27 January 2021 | Termination of appointment of Elizabeth Mary Whale as a secretary on 31 December 2020 (1 page) |
15 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 November 2019 | Notification of Blt Recruitment Limited as a person with significant control on 26 November 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
29 November 2019 | Cessation of Beament Leslie Thomas Recruitment Consultancy Holdings Limited as a person with significant control on 26 November 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
1 June 2017 | Register 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 2017 | Register 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 2017 | Termination of appointment of Don Ferguson Leslie as a director on 16 September 2016 (1 page) |
13 February 2017 | Termination of appointment of Don Ferguson Leslie as a director on 16 September 2016 (1 page) |
10 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2016 | Appointment of Ms Emma Jane Poulton as a director on 1 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Guy Nicholas Barrand as a director on 1 March 2016 (2 pages) |
4 April 2016 | Appointment of Ms Emma Jane Poulton as a director on 1 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Guy Nicholas Barrand as a director on 1 March 2016 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
15 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Secretary's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (1 page) |
19 December 2014 | Director's details changed for Mr Don Ferguson Leslie on 1 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (1 page) |
19 December 2014 | Secretary's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (1 page) |
19 December 2014 | Director's details changed for Mr Don Ferguson Leslie on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mrs Elizabeth Mary Whale on 1 December 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Elizabeth Whale on 5 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Elizabeth Whale on 5 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Elizabeth Whale on 5 December 2013 (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Termination of appointment of Caroline Evans as a director (2 pages) |
18 December 2012 | Termination of appointment of Caroline Evans as a director (2 pages) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
12 December 2012 | Termination of appointment of Caroline Evans as a director (1 page) |
12 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Termination of appointment of Caroline Evans as a director (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 March 2011 | Appointment of Caroline Jane Evans as a director (3 pages) |
2 March 2011 | Appointment of Caroline Jane Evans as a director (3 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Termination of appointment of Caroline Evans as a director (1 page) |
12 February 2010 | Termination of appointment of Caroline Evans as a director (1 page) |
16 January 2010 | Register inspection address has been changed (2 pages) |
16 January 2010 | Register(s) moved to registered inspection location (2 pages) |
16 January 2010 | Register(s) moved to registered inspection location (2 pages) |
16 January 2010 | Register inspection address has been changed (2 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
22 December 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
23 October 2008 | Director appointed caroline jane evans (2 pages) |
23 October 2008 | Director appointed caroline jane evans (2 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
21 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
23 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
23 February 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 February 2007 | Return made up to 05/12/06; full list of members (3 pages) |
15 February 2007 | Return 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 2006 | Resolutions
|
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
4 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
8 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
8 June 2005 | Full accounts made up to 30 June 2004 (14 pages) |
28 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
28 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 2 market yard mews 194 bermondsey street london SE1 3TJ (1 page) |
2 December 2004 | Registered office changed on 02/12/04 from: unit 2 market yard mews 194 bermondsey street london SE1 3TJ (1 page) |
9 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page) |
4 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: rickards ruskin house 40 museum street london WC1A 1LT (1 page) |
21 February 2003 | Return made up to 05/12/02; full list of members (9 pages) |
21 February 2003 | Return made up to 05/12/02; full list of members (9 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
8 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
8 October 2002 | Full 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 2002 | Director resigned (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
15 August 2002 | Director resigned (1 page) |
4 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
4 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
4 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
4 December 2001 | Return made up to 05/12/01; full list of members (9 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
9 January 2001 | Return made up to 05/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 05/12/00; full list of members (9 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members
|
21 December 1999 | Return made up to 05/12/99; full list of members
|
24 December 1998 | Return made up to 05/12/98; full list of members
|
24 December 1998 | Return made up to 05/12/98; full list of members
|
20 November 1998 | Registered office changed on 20/11/98 from: c/o rickards 123 clarendon road holland park london W11 4JG (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: c/o rickards 123 clarendon road holland park london W11 4JG (1 page) |
10 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
10 November 1998 | Full accounts made up to 30 June 1998 (13 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Ad 26/06/98--------- £ si 88000@1=88000 £ ic 12000/100000 (2 pages) |
21 October 1998 | Ad 26/06/98--------- £ si 88000@1=88000 £ ic 12000/100000 (2 pages) |
21 October 1998 | Particulars of contract relating to shares (4 pages) |
21 October 1998 | £ nc 12000/100000 25/06/98 (1 page) |
21 October 1998 | Resolutions
|
21 October 1998 | £ nc 12000/100000 25/06/98 (1 page) |
21 October 1998 | Particulars of contract relating to shares (4 pages) |
22 December 1997 | Return made up to 05/12/97; no change of members
|
22 December 1997 | Return made up to 05/12/97; no change of members
|
17 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (15 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 December 1996 | Return made up to 05/12/96; no change of members
|
24 December 1996 | Return made up to 05/12/96; no change of members
|
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
8 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
8 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
14 July 1995 | Ad 29/06/95--------- £ si 11901@1=11901 £ ic 99/12000 (2 pages) |
14 July 1995 | Ad 29/06/95--------- £ si 11901@1=11901 £ ic 99/12000 (2 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | £ nc 100/12000 29/06/95 (1 page) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | £ nc 100/12000 29/06/95 (1 page) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 February 1995 | Return made up to 05/12/94; no change of members
|
28 February 1995 | Return made up to 05/12/94; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 December 1993 | Return made up to 05/12/93; full list of members (6 pages) |
17 December 1993 | Return made up to 05/12/93; full list of members (6 pages) |
18 January 1993 | Return made up to 05/12/92; no change of members
|
18 January 1993 | Return made up to 05/12/92; no change of members
|
23 December 1991 | Return made up to 05/12/91; no change of members (6 pages) |
23 December 1991 | Return made up to 05/12/91; no change of members (6 pages) |
21 December 1990 | Return made up to 05/12/90; full list of members (4 pages) |
21 December 1990 | Return made up to 05/12/90; full list of members (4 pages) |
21 February 1990 | Return made up to 20/11/89; full list of members (4 pages) |
21 February 1990 | Return made up to 20/11/89; full list of members (4 pages) |
10 February 1989 | Return made up to 15/11/88; full list of members (4 pages) |
10 February 1989 | Return made up to 15/11/88; full list of members (4 pages) |
6 May 1987 | Incorporation (18 pages) |
6 May 1987 | Certificate of Incorporation (1 page) |
6 May 1987 | Incorporation (18 pages) |
6 May 1987 | Certificate of Incorporation (1 page) |