Company NameBlayney Personnel Limited
DirectorJonathan Peter Blayney
Company StatusActive
Company Number04664187
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Jonathan Peter Blayney
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address96 Gloucester Road
Kingston Upon Thames
KT1 3RA
Secretary NamePeter Jarvis Blayney
NationalityBritish
StatusCurrent
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 York Road
Harrogate
North Yorkshire
HG1 2QL
Secretary NameMrs Sayna Blayney
StatusCurrent
Appointed08 December 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address96 Gloucester Road
Kingston Upon Thames
KT1 3RA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteblayneypersonnel.co.uk
Telephone020 85467003
Telephone regionLondon

Location

Registered Address96 Gloucester Road
Kingston Upon Thames
KT1 3RA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1J.p. Blayney
85.00%
Ordinary
15 at £1Sayna Blayney
15.00%
Ordinary

Financials

Year2014
Net Worth£74,938
Cash£92,803
Current Liabilities£46,628

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 4 weeks from now)

Charges

23 February 2010Delivered on: 25 February 2010
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 December 2006Delivered on: 12 December 2006
Persons entitled: Leumi Abl Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 February 2021Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN England to 96 Gloucester Road Kingston upon Thames KT1 3RA on 2 February 2021 (1 page)
28 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Registered office address changed from 23 York Road Harrogate HG1 2QL to 16 st. Martin's Le Grand London EC1A 4EN on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 23 York Road Harrogate HG1 2QL to 16 st. Martin's Le Grand London EC1A 4EN on 18 July 2017 (1 page)
13 March 2017Satisfaction of charge 2 in full (1 page)
13 March 2017Satisfaction of charge 1 in full (2 pages)
13 March 2017Satisfaction of charge 1 in full (2 pages)
13 March 2017Satisfaction of charge 2 in full (1 page)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Director's details changed for Jonathan Peter Blayney on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Jonathan Peter Blayney on 8 December 2010 (2 pages)
8 December 2010Appointment of Mrs Sayna Blayney as a secretary (1 page)
8 December 2010Appointment of Mrs Sayna Blayney as a secretary (1 page)
8 December 2010Director's details changed for Jonathan Peter Blayney on 8 December 2010 (2 pages)
26 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Jonathan Peter Blayney on 12 February 2010 (2 pages)
26 April 2010Director's details changed for Jonathan Peter Blayney on 12 February 2010 (2 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
25 February 2009Return made up to 12/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 12/02/07; full list of members (2 pages)
4 June 2007Return made up to 12/02/07; full list of members (2 pages)
24 May 2007Ad 03/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
24 May 2007Ad 03/09/06--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 May 2007£ nc 10/100 03/09/06 (2 pages)
11 May 2007£ nc 10/100 03/09/06 (2 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 12/02/06; full list of members (2 pages)
3 April 2006Return made up to 12/02/06; full list of members (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
15 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 12/02/05; full list of members (6 pages)
11 February 2005Return made up to 12/02/05; full list of members (6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 November 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Incorporation (16 pages)
12 February 2003Incorporation (16 pages)
12 February 2003New secretary appointed (1 page)
12 February 2003New secretary appointed (1 page)
12 February 2003Secretary resigned (1 page)