Company NameBlue Line Projects Limited
DirectorsPeter Cooper Smith and Michael Cooper Smith
Company StatusActive
Company Number05474192
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameMr Peter Cooper Smith
NationalityBritish
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameMr Michael Cooper Smith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address68 Horncastle Road
London
SE12 9LA
Director NameMichael John Bailey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressCopt Hewick Hall
Copt Hewick
Ripon
North Yorkshire
HG4 5DE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Belvedere Road
Upper Norwood London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael John Bailey
50.00%
Ordinary
1 at £1Mr Peter Cooper Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£611,669
Cash£2,616

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

27 July 2005Delivered on: 29 July 2005
Persons entitled: National Westminster 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

9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 December 2019 (8 pages)
24 August 2019Micro company accounts made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
14 February 2018Micro company accounts made up to 31 December 2017 (8 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (8 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (8 pages)
23 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 2
(6 pages)
23 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 2
(6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 June 2009Return made up to 07/06/09; full list of members (4 pages)
18 June 2009Return made up to 07/06/09; full list of members (4 pages)
18 July 2008Return made up to 07/06/08; full list of members (4 pages)
18 July 2008Return made up to 07/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 August 2007Return made up to 07/06/07; no change of members (7 pages)
30 August 2007Return made up to 07/06/07; no change of members (7 pages)
13 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
13 March 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (2 pages)
8 August 2006Ad 07/06/05--------- £ si 2@2=4 £ ic 4/8 (2 pages)
8 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2006Registered office changed on 08/08/06 from: 1 belvedere road london SE19 2HJ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 1 belvedere road london SE19 2HJ (1 page)
8 August 2006Ad 07/06/05--------- £ si 2@2=4 £ ic 4/8 (2 pages)
8 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Registered office changed on 02/08/06 from: portland house 104 church road london SE19 2UB (1 page)
2 August 2006Registered office changed on 02/08/06 from: portland house 104 church road london SE19 2UB (1 page)
13 January 2006Ad 22/07/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 January 2006Ad 22/07/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
10 August 2005New secretary appointed;new director appointed (2 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
7 June 2005Incorporation (13 pages)
7 June 2005Incorporation (13 pages)