Company NameBlazepost Limited
DirectorMichael Anthony Foley
Company StatusLiquidation
Company Number02880421
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Anthony Foley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years
RoleScaffold Erector
Country of ResidenceDartford
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameChristine Rose Doreen Foley
NationalityBritish
StatusResigned
Appointed09 March 1994(2 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 20 August 2007)
RoleCompany Director
Correspondence Address4 Pincroft Wood
New Barn
Dartford
Kent
DA3 7HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2007(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 September 2010)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Foley Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£671,154
Cash£134,181
Current Liabilities£181,062

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 December 2022 (1 year, 3 months ago)
Next Return Due28 December 2023 (overdue)

Charges

13 June 1994Delivered on: 17 June 1994
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: 257-283 (odd) ilderton road,2-10 (even), 12 and 12A sharratt street l/b of lewisham t/N. Tgl 81454.
Outstanding

Filing History

15 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
6 June 2019Satisfaction of charge 1 in full (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
2 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (8 pages)
6 April 2016Director's details changed for Michael Anthony Foley on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Michael Anthony Foley on 6 April 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Director's details changed for Michael Anthony Foley on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Michael Anthony Foley on 24 March 2015 (2 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
4 October 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 October 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
20 September 2013Registered office address changed from Units a and B White Lion Court Sharratt Street Ilderton Road London SE15 1NR on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Units a and B White Lion Court Sharratt Street Ilderton Road London SE15 1NR on 20 September 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
8 September 2010Termination of appointment of Cavendish Secretarial Limited as a secretary (1 page)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 14/12/08; full list of members (3 pages)
14 January 2009Return made up to 14/12/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 14/12/07; no change of members (6 pages)
9 January 2008Return made up to 14/12/07; no change of members (6 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
4 January 2007Return made up to 14/12/06; full list of members (6 pages)
4 January 2007Return made up to 14/12/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
23 December 2003Return made up to 14/12/03; full list of members (6 pages)
11 September 2003Registered office changed on 11/09/03 from: 72 new cavendish street london W1M 8AU (1 page)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 72 new cavendish street london W1M 8AU (1 page)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2002Return made up to 14/12/02; full list of members (5 pages)
31 December 2002Return made up to 14/12/02; full list of members (5 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 December 2001Return made up to 14/12/01; full list of members (5 pages)
21 December 2001Return made up to 14/12/01; full list of members (5 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 December 2000Return made up to 14/12/00; no change of members (4 pages)
29 December 2000Return made up to 14/12/00; no change of members (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 December 1999Return made up to 14/12/99; full list of members (5 pages)
30 December 1999Return made up to 14/12/99; full list of members (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (11 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (11 pages)
18 December 1998Return made up to 14/12/98; full list of members (5 pages)
18 December 1998Return made up to 14/12/98; full list of members (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Registered office changed on 23/06/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page)
23 June 1998Registered office changed on 23/06/98 from: c/o leigh carr 27/31 blandford street london W1H 3AD (1 page)
29 December 1997Return made up to 14/12/97; full list of members (5 pages)
29 December 1997Return made up to 14/12/97; full list of members (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 December 1996Return made up to 14/12/96; full list of members (5 pages)
27 December 1996Return made up to 14/12/96; full list of members (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)