Company NameBLJ London Limited
DirectorsNicholas Markley Lloyd and Oliver Lloyd
Company StatusLiquidation
Company Number03420022
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 8 months ago)
Previous NamesIbis (373) Limited and Brown Lloyd James Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 73120Media representation services

Directors

Secretary NameSir Nicholas Markley Lloyd
NationalityBritish
StatusCurrent
Appointed09 October 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleConsultant And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
Fnchley
London
N12 8LY
Director NameSir Nicholas Markley Lloyd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 5 months
RoleConsultant And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
Fnchley
London
N12 8LY
Director NameMr Oliver Lloyd
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(16 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
Fnchley
London
N12 8LY
Director NamePeter Brown
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address135 Central Park West
New York
Ny 10023
Director NameMr Howell Malcolm Plowden James
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Duke Street Mansions
60 Duke Street
London
W1K 6JS
Director NameBrook Land
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameMr Mark Gregory Wordsworth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2010)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence AddressLions View Butes Lane
Alderney
Guernsey
Channel Isles
GY9 3UW
Director NameMrs Sheila Anne Catriona Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 & 17
Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Edward Irvon Watts
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
London
SW1V 1PX
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitewww.bljworldwide.com/
Telephone020 79321599
Telephone regionLondon

Location

Registered AddressPearl Assurance House 319 Ballards Lane
Fnchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2k at £1Noll Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,858
Cash£899
Current Liabilities£332,830

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

27 January 2012Delivered on: 17 February 2012
Persons entitled: Kilam Sa

Classification: Rent deposit deed
Secured details: £13,400 due or to become due from the company to the chargee.
Particulars: The sum of £13,400 see image for full details.
Outstanding
27 January 2012Delivered on: 17 February 2012
Persons entitled: Kilam Sa

Classification: Rent deposit deed
Secured details: £16,200 due or to become due from the company to the chargee.
Particulars: The sum of £16,200 see image for full details.
Outstanding
29 October 1997Delivered on: 7 November 1997
Persons entitled: Midland 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

25 July 2023Termination of appointment of John Edward Irvon Watts as a director on 17 July 2023 (1 page)
4 October 2022Registered office address changed from 15 & 17 Grosvenor Gardens London SW1W 0BD to 84 Eccleston Square London SW1V 1PX on 4 October 2022 (1 page)
30 September 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
2 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
25 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 May 2017Director's details changed for Mr John Edward Irvon Watts on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr John Edward Irvon Watts on 19 May 2017 (2 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Appointment of Mr John Edward Irvon Watts as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr John Edward Irvon Watts as a director on 15 February 2016 (2 pages)
2 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(4 pages)
2 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(4 pages)
22 August 2014Appointment of Mr Oliver Lloyd as a director on 13 June 2014 (2 pages)
22 August 2014Appointment of Mr Oliver Lloyd as a director on 13 June 2014 (2 pages)
22 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,000
(4 pages)
13 June 2014Termination of appointment of Sheila Thompson as a director (1 page)
13 June 2014Termination of appointment of Sheila Thompson as a director (1 page)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(4 pages)
4 November 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(4 pages)
21 March 2013Company name changed brown lloyd james LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed brown lloyd james LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 November 2012Registered office address changed from 25 Lower Belgrave Street London SW1W 0NR on 29 November 2012 (1 page)
29 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
29 November 2012Registered office address changed from 25 Lower Belgrave Street London SW1W 0NR on 29 November 2012 (1 page)
12 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
3 March 2011Full accounts made up to 30 September 2010 (19 pages)
3 March 2011Full accounts made up to 30 September 2010 (19 pages)
6 October 2010Appointment of Mrs Sheila Anne Catriona Thompson as a director (2 pages)
6 October 2010Appointment of Mrs Sheila Anne Catriona Thompson as a director (2 pages)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
30 September 2010Secretary's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (1 page)
30 September 2010Director's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (1 page)
30 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
30 September 2010Director's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (1 page)
30 September 2010Director's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (2 pages)
31 March 2010Termination of appointment of Peter Brown as a director (2 pages)
31 March 2010Termination of appointment of Mark Wordsworth as a director (2 pages)
31 March 2010Termination of appointment of Mark Wordsworth as a director (2 pages)
31 March 2010Termination of appointment of Peter Brown as a director (2 pages)
11 March 2010Full accounts made up to 30 September 2009 (18 pages)
11 March 2010Full accounts made up to 30 September 2009 (18 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
24 August 2009Return made up to 15/08/09; full list of members (4 pages)
21 April 2009Full accounts made up to 30 September 2008 (17 pages)
21 April 2009Full accounts made up to 30 September 2008 (17 pages)
21 October 2008Return made up to 15/08/08; no change of members (7 pages)
21 October 2008Return made up to 15/08/08; no change of members (7 pages)
30 April 2008Full accounts made up to 30 September 2007 (17 pages)
30 April 2008Full accounts made up to 30 September 2007 (17 pages)
24 August 2007Return made up to 15/08/07; no change of members (7 pages)
24 August 2007Return made up to 15/08/07; no change of members (7 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
12 March 2007Full accounts made up to 30 September 2006 (17 pages)
12 March 2007Full accounts made up to 30 September 2006 (17 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
30 August 2006Return made up to 15/08/06; full list of members (7 pages)
30 August 2006Return made up to 15/08/06; full list of members (7 pages)
21 February 2006Full accounts made up to 30 September 2005 (17 pages)
21 February 2006Full accounts made up to 30 September 2005 (17 pages)
30 August 2005Return made up to 15/08/05; full list of members (7 pages)
30 August 2005Return made up to 15/08/05; full list of members (7 pages)
24 March 2005Full accounts made up to 30 September 2004 (17 pages)
24 March 2005Full accounts made up to 30 September 2004 (17 pages)
15 September 2004Return made up to 15/08/04; full list of members (9 pages)
15 September 2004Return made up to 15/08/04; full list of members (9 pages)
11 August 2004Declaration of assistance for shares acquisition (14 pages)
11 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
9 March 2004Full accounts made up to 30 September 2003 (17 pages)
27 August 2003Return made up to 15/08/03; full list of members (9 pages)
27 August 2003Return made up to 15/08/03; full list of members (9 pages)
24 June 2003Full accounts made up to 30 September 2002 (16 pages)
24 June 2003Full accounts made up to 30 September 2002 (16 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
10 September 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Director's particulars changed (1 page)
10 September 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2002Full accounts made up to 30 September 2001 (13 pages)
9 March 2002Full accounts made up to 30 September 2001 (13 pages)
21 August 2001Secretary's particulars changed;director's particulars changed (1 page)
21 August 2001Return made up to 15/08/01; full list of members (8 pages)
21 August 2001Return made up to 15/08/01; full list of members (8 pages)
21 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 April 2001Full accounts made up to 30 September 2000 (15 pages)
14 April 2001Full accounts made up to 30 September 2000 (15 pages)
1 September 2000Return made up to 15/08/00; full list of members (8 pages)
1 September 2000Return made up to 15/08/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Return made up to 15/08/99; no change of members (4 pages)
2 September 1999Director's particulars changed (1 page)
2 September 1999Return made up to 15/08/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
21 October 1998Return made up to 15/08/98; full list of members (9 pages)
21 October 1998Return made up to 15/08/98; full list of members (9 pages)
21 October 1998Location of register of members (1 page)
21 October 1998Location of register of members (1 page)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
30 July 1998Registered office changed on 30/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
30 July 1998New secretary appointed (2 pages)
12 June 1998£ nc 1000/2000 06/11/97 (1 page)
12 June 1998Ad 06/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
12 June 1998Ad 06/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
12 June 1998Director resigned (1 page)
12 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1998£ nc 1000/2000 06/11/97 (1 page)
11 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
11 June 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
10 October 1997Company name changed ibis (373) LIMITED\certificate issued on 10/10/97 (2 pages)
10 October 1997Company name changed ibis (373) LIMITED\certificate issued on 10/10/97 (2 pages)
15 August 1997Incorporation (36 pages)
15 August 1997Incorporation (36 pages)