Company NameBlue Valley Flat Management Limited
Company StatusActive
Company Number02603737
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Lester Donlie Licorish
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(2 months, 4 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 12 Clapton Passage
London
E5 8HS
Director NameDr Dorothea Veronica Pio
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleEnvironmentalist/Biologist/Charity Worker
Country of ResidenceUnited Kingdom
Correspondence Address12c Clapton Passage Clapton Passage
London
E5 8HS
Director NameDr Yannick Wurm
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench,German
StatusCurrent
Appointed21 August 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address12c Clapton Passage
London
E5 8HS
Director NameMs Camilla Allwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address12a Clapton Passage
London
E5 8HS
Director NamePaulinus Edward Barnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1994)
RoleJournalist
Correspondence Address12 Clapton Passage
London
E5 8HS
Director NameGillian Frances Gayton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleTV Official
Correspondence AddressBasement Flat 12 Clapton Passage
London
E5 8HS
Secretary NameGillian Frances Gayton
NationalityBritish
StatusResigned
Appointed19 July 1991(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 June 1995)
RoleTV Official
Correspondence AddressBasement Flat 12 Clapton Passage
London
E5 8HS
Director NameDymphna Richella Flynn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 November 2001)
RoleRadio Producer
Correspondence Address12 Clapton Passage
London
E5 8HS
Secretary NameDymphna Richella Flynn
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 6 months after company formation)
Appointment Duration7 years (resigned 27 November 2001)
RoleRadio Producer
Correspondence Address12 Clapton Passage
London
E5 8HS
Director NameLucie Ann Winterson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(4 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 24 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
12 Clapton Passage
London
E5
Secretary NameLucie Ann Winterson
NationalityBritish
StatusResigned
Appointed08 June 1995(4 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 24 December 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
12 Clapton Passage
London
E5
Director NameSuzanne Ruth Margaret Archer
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2003)
RoleJournalist
Correspondence Address1st Floor Flat 12 Clapton Passage
London
E5 8HS
Secretary NameSuzanne Ruth Margaret Archer
NationalityBritish
StatusResigned
Appointed27 November 2001(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2003)
RoleJournalist
Correspondence Address1st Floor Flat 12 Clapton Passage
London
E5 8HS
Director NameCharles Edward Carne Brewer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(12 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 August 2015)
RoleProduct Manager
Country of ResidenceAustralia
Correspondence Address1st Floor Flat
12 Clapton Passage
London
E5 8HS
Secretary NameCharles Edward Carne Brewer
NationalityBritish
StatusResigned
Appointed20 June 2003(12 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 August 2015)
RoleProduct Manager
Country of ResidenceAustralia
Correspondence Address1st Floor Flat
12 Clapton Passage
London
E5 8HS
Secretary NameDr Dorothea Veronica Pio
StatusResigned
Appointed21 August 2015(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address12c Clapton Passage Clapton Passage
London
E5 8HS
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address42b Gunton Road
Gunton Road
London
E5 9JS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles Brewer
33.33%
Ordinary
1 at £1Lester Donlie Licorish
33.33%
Ordinary
1 at £1Lucie Winterson
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Filing History

23 December 2020Termination of appointment of Dorothea Veronica Pio as a secretary on 1 January 2019 (1 page)
20 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
27 December 2018Appointment of Ms Camilla Allwood as a director on 24 December 2018 (2 pages)
25 December 2018Termination of appointment of Lucie Ann Winterson as a director on 24 December 2018 (1 page)
25 December 2018Registered office address changed from Basement Flat, 12 Clapton Passage, London London E5 8HS to 12 (First Floor Flat) 12C Clapton Passage London London E5 8HS on 25 December 2018 (1 page)
25 December 2018Termination of appointment of Lucie Ann Winterson as a secretary on 24 December 2018 (1 page)
25 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 June 2016Appointment of Dr Dorothea Veronica Pio as a director on 21 August 2015 (2 pages)
6 June 2016Appointment of Dr Yannick Wurm as a director on 21 August 2015 (2 pages)
6 June 2016Appointment of Dr Yannick Wurm as a director on 21 August 2015 (2 pages)
6 June 2016Appointment of Dr Dorothea Veronica Pio as a director on 21 August 2015 (2 pages)
4 June 2016Appointment of Dr Dorothea Veronica Pio as a secretary on 21 August 2015 (2 pages)
4 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(5 pages)
4 June 2016Termination of appointment of Charles Edward Carne Brewer as a director on 21 August 2015 (1 page)
4 June 2016Termination of appointment of Charles Edward Carne Brewer as a secretary on 21 August 2015 (1 page)
4 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 3
(5 pages)
4 June 2016Termination of appointment of Charles Edward Carne Brewer as a secretary on 21 August 2015 (1 page)
4 June 2016Appointment of Dr Dorothea Veronica Pio as a secretary on 21 August 2015 (2 pages)
4 June 2016Termination of appointment of Charles Edward Carne Brewer as a director on 21 August 2015 (1 page)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(6 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(6 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3
(6 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
23 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
11 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 February 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
12 May 2010Director's details changed for Lucie Ann Winterson on 1 November 2009 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mister Lester Donlie Licorish on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Lucie Ann Winterson on 1 November 2009 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Charles Edward Carne Brewer on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Mister Lester Donlie Licorish on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Charles Edward Carne Brewer on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Charles Edward Carne Brewer on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Lucie Ann Winterson on 1 November 2009 (2 pages)
12 May 2010Director's details changed for Mister Lester Donlie Licorish on 1 November 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
19 May 2009Return made up to 22/04/09; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
15 May 2008Return made up to 22/04/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
17 May 2007Return made up to 22/04/07; full list of members (3 pages)
17 May 2007Return made up to 22/04/07; full list of members (3 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
3 May 2006Return made up to 22/04/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: 12 clapton passage hackney london E5 (1 page)
17 March 2006Registered office changed on 17/03/06 from: 12 clapton passage hackney london E5 (1 page)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 22/04/05; full list of members (3 pages)
27 April 2005Return made up to 22/04/05; full list of members (3 pages)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 May 2004Return made up to 22/04/04; full list of members (8 pages)
20 May 2004Return made up to 22/04/04; full list of members (8 pages)
30 January 2004New director appointed (1 page)
30 January 2004New secretary appointed (1 page)
30 January 2004New director appointed (1 page)
30 January 2004New secretary appointed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 May 2003Return made up to 22/04/03; full list of members (8 pages)
21 May 2003Return made up to 22/04/03; full list of members (8 pages)
21 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 June 2001Return made up to 22/04/01; full list of members (7 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 June 2001Return made up to 22/04/01; full list of members (7 pages)
22 June 2000Return made up to 22/04/00; full list of members (7 pages)
22 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 June 2000Return made up to 22/04/00; full list of members (7 pages)
21 May 1999Return made up to 22/04/99; full list of members (6 pages)
21 May 1999Return made up to 22/04/99; full list of members (6 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 June 1998Return made up to 22/04/98; full list of members (6 pages)
16 June 1998Return made up to 22/04/98; full list of members (6 pages)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
1 July 1997Return made up to 22/04/96; no change of members (4 pages)
1 July 1997Return made up to 22/04/96; no change of members (4 pages)
24 June 1997Return made up to 22/04/97; no change of members (4 pages)
24 June 1997Return made up to 22/04/97; no change of members (4 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
28 April 1996New secretary appointed;new director appointed (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Return made up to 22/04/95; full list of members (8 pages)
28 April 1996New secretary appointed;new director appointed (2 pages)
28 April 1996Return made up to 22/04/95; full list of members (8 pages)
28 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
28 March 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
22 April 1991Incorporation (13 pages)