Fnchley
London
N12 8LY
Director Name | Sir Nicholas Markley Lloyd |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Consultant And Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane Fnchley London N12 8LY |
Director Name | Mr Oliver Lloyd |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane Fnchley London N12 8LY |
Director Name | Peter Brown |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Central Park West New York Ny 10023 |
Director Name | Mr Howell Malcolm Plowden James |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Duke Street Mansions 60 Duke Street London W1K 6JS |
Director Name | Brook Land |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Mark Gregory Wordsworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 2010) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | Lions View Butes Lane Alderney Guernsey Channel Isles GY9 3UW |
Director Name | Mrs Sheila Anne Catriona Thompson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 & 17 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr John Edward Irvon Watts |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | www.bljworldwide.com/ |
---|---|
Telephone | 020 79321599 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane Fnchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2k at £1 | Noll Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,858 |
Cash | £899 |
Current Liabilities | £332,830 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
27 January 2012 | Delivered 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 2012 | Delivered 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 1997 | Delivered 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 |
25 July 2023 | Termination of appointment of John Edward Irvon Watts as a director on 17 July 2023 (1 page) |
---|---|
4 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
2 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
1 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
25 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
30 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 May 2017 | Director's details changed for Mr John Edward Irvon Watts on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr John Edward Irvon Watts on 19 May 2017 (2 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 February 2016 | Appointment of Mr John Edward Irvon Watts as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr John Edward Irvon Watts as a director on 15 February 2016 (2 pages) |
2 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Appointment of Mr Oliver Lloyd as a director on 13 June 2014 (2 pages) |
22 August 2014 | Appointment of Mr Oliver Lloyd as a director on 13 June 2014 (2 pages) |
22 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 June 2014 | Termination of appointment of Sheila Thompson as a director (1 page) |
13 June 2014 | Termination of appointment of Sheila Thompson as a director (1 page) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
21 March 2013 | Company name changed brown lloyd james LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed brown lloyd james LIMITED\certificate issued on 21/03/13
|
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 November 2012 | Registered office address changed from 25 Lower Belgrave Street London SW1W 0NR on 29 November 2012 (1 page) |
29 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Registered office address changed from 25 Lower Belgrave Street London SW1W 0NR on 29 November 2012 (1 page) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
12 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
3 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
6 October 2010 | Appointment of Mrs Sheila Anne Catriona Thompson as a director (2 pages) |
6 October 2010 | Appointment of Mrs Sheila Anne Catriona Thompson as a director (2 pages) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Secretary's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (1 page) |
30 September 2010 | Director's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (1 page) |
30 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Director's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (1 page) |
30 September 2010 | Director's details changed for Sir Nicholas Markley Lloyd on 1 October 2009 (2 pages) |
31 March 2010 | Termination of appointment of Peter Brown as a director (2 pages) |
31 March 2010 | Termination of appointment of Mark Wordsworth as a director (2 pages) |
31 March 2010 | Termination of appointment of Mark Wordsworth as a director (2 pages) |
31 March 2010 | Termination of appointment of Peter Brown as a director (2 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (17 pages) |
21 October 2008 | Return made up to 15/08/08; no change of members (7 pages) |
21 October 2008 | Return made up to 15/08/08; no change of members (7 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
24 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
24 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
12 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
12 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
30 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
21 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
21 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
24 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
11 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
11 August 2004 | Declaration of assistance for shares acquisition (14 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
24 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 June 2003 | Full accounts made up to 30 September 2002 (16 pages) |
12 June 2003 | Director's particulars changed (1 page) |
12 June 2003 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 15/08/02; full list of members
|
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 15/08/02; full list of members
|
9 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (8 pages) |
21 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 September 2000 | Return made up to 15/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 15/08/00; full list of members (8 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
21 October 1998 | Return made up to 15/08/98; full list of members (9 pages) |
21 October 1998 | Return made up to 15/08/98; full list of members (9 pages) |
21 October 1998 | Location of register of members (1 page) |
21 October 1998 | Location of register of members (1 page) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New director appointed (3 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
12 June 1998 | £ nc 1000/2000 06/11/97 (1 page) |
12 June 1998 | Ad 06/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Ad 06/11/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | £ nc 1000/2000 06/11/97 (1 page) |
11 June 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
11 June 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Company name changed ibis (373) LIMITED\certificate issued on 10/10/97 (2 pages) |
10 October 1997 | Company name changed ibis (373) LIMITED\certificate issued on 10/10/97 (2 pages) |
15 August 1997 | Incorporation (36 pages) |
15 August 1997 | Incorporation (36 pages) |