Company NameBLT Snacks Ltd
DirectorChristine Sandra Rees
Company StatusActive
Company Number04932147
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Christine Sandra Rees
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Weeald Hall Lane Thornwood
Epping
Essex
CM16 6NB
Secretary NameMornington Secretaires Limited (Corporation)
StatusCurrent
Appointed08 January 2013(9 years, 2 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameDaniel Clive Ashley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 09 May 2018)
RoleChef
Correspondence Address18 Weald Hall Lane
Thornwood Common
Epping
Essex
CM16 6NB
Secretary NameJacqueline Rees
NationalityBritish
StatusResigned
Appointed28 October 2003(2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 08 January 2013)
RoleCompany Director
Correspondence Address5 Forest Grove
Woodside Thornwood
Epping
Essex
CM16 6NS
Director NameMiss Jacqueline Rees
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 May 2018)
RoleLand Surveyor
Country of ResidenceEngland
Correspondence Address5 Forest Grove
Woodside Thornwood
Epping
Essex
CM16 6NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bltdeli.com

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Clive Ashley
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,064
Cash£3,463
Current Liabilities£83,509

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

14 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
16 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
14 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
19 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
10 May 2018Termination of appointment of Daniel Clive Ashley as a director on 9 May 2018 (1 page)
10 May 2018Appointment of Mrs Christine Sandra Rees as a director on 9 May 2018 (2 pages)
10 May 2018Termination of appointment of Jacqueline Rees as a director on 9 May 2018 (1 page)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
26 December 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(5 pages)
18 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 January 2013Appointment of Miss Jacqueline Rees as a director (2 pages)
15 January 2013Appointment of Mornington Secretaires Limited as a secretary (2 pages)
15 January 2013Appointment of Miss Jacqueline Rees as a director (2 pages)
15 January 2013Termination of appointment of Jacqueline Rees as a secretary (1 page)
15 January 2013Termination of appointment of Jacqueline Rees as a secretary (1 page)
15 January 2013Appointment of Mornington Secretaires Limited as a secretary (2 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 December 2011Secretary's details changed for Jacqueline Rees on 1 December 2011 (2 pages)
18 December 2011Secretary's details changed for Jacqueline Rees on 1 December 2011 (2 pages)
18 December 2011Secretary's details changed for Jacqueline Rees on 1 December 2011 (2 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
8 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 October 2008Return made up to 14/10/08; full list of members (3 pages)
20 October 2008Return made up to 14/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 14/10/07; full list of members (2 pages)
12 November 2007Return made up to 14/10/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 October 2006Return made up to 14/10/06; full list of members (2 pages)
23 October 2006Return made up to 14/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 October 2004Return made up to 14/10/04; full list of members (6 pages)
18 October 2004Return made up to 14/10/04; full list of members (6 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
14 October 2003Incorporation (9 pages)
14 October 2003Incorporation (9 pages)