Company NameBlue Line Office Furniture Limited
DirectorAlan James Marshall
Company StatusActive
Company Number03783557
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameAlan James Marshall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Barons
Bishops Stortford
Hertfordshire
CM23 4HR
Secretary NameLesley Ann Marshall
NationalityBritish
StatusCurrent
Appointed27 April 2006(6 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address7 The Barons
Bishops Stortford
Hertfordshire
CM23 4HR
Secretary NameStephen Christopher Appelman
NationalityBritish
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleLegan Executive
Correspondence Address8 Norman Avenue
Bishops Stortford
Hertfordshire
CM23 4HL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.blueline.uk.com/
Email address[email protected]
Telephone01279 669470
Telephone regionBishops Stortford

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan James Marshall
50.00%
Ordinary
30 at £1Lesley Ann Marshall
30.00%
Ordinary
20 at £1John L. Hill
20.00%
Ordinary

Financials

Year2014
Net Worth£42,908
Cash£54,034
Current Liabilities£157,979

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

7 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
15 June 2020Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
24 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
16 July 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
12 July 2018Particulars of variation of rights attached to shares (2 pages)
12 July 2018Change of share class name or designation (2 pages)
12 July 2018Statement of company's objects (2 pages)
12 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
13 July 2017Notification of Alan James Marshall as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Alan James Marshall as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Return made up to 07/06/09; full list of members (10 pages)
23 July 2009Return made up to 07/06/09; full list of members (10 pages)
3 March 2009Return made up to 07/06/08; no change of members (10 pages)
3 March 2009Return made up to 07/06/08; no change of members (10 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 August 2007Ad 15/06/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Return made up to 07/06/07; full list of members (6 pages)
3 August 2007Ad 15/06/07--------- £ si 99@1=99 £ ic 100/199 (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Return made up to 07/06/07; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (2 pages)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
2 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 June 2005Registered office changed on 17/06/05 from: 17-19 thames road barking essex IG11 0HS (1 page)
17 June 2005Registered office changed on 17/06/05 from: 17-19 thames road barking essex IG11 0HS (1 page)
15 June 2005Return made up to 07/06/05; full list of members (6 pages)
15 June 2005Return made up to 07/06/05; full list of members (6 pages)
13 August 2004Return made up to 07/06/04; full list of members (6 pages)
13 August 2004Return made up to 07/06/04; full list of members (6 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 June 2003Return made up to 07/06/03; full list of members (6 pages)
13 June 2003Return made up to 07/06/03; full list of members (6 pages)
27 June 2002Return made up to 07/06/02; full list of members (6 pages)
27 June 2002Return made up to 07/06/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
25 June 2001Return made up to 07/06/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 July 2000Return made up to 07/06/00; full list of members (6 pages)
31 July 2000Return made up to 07/06/00; full list of members (6 pages)
7 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
7 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
22 July 1999Ad 07/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 1999Ad 07/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 June 1999Incorporation (12 pages)
7 June 1999Incorporation (12 pages)