Company NameNO.4 Blunt Road Limited
DirectorPaul Rowan
Company StatusActive
Company Number05585229
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Paul Rowan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleDirector/Company Secretary
Country of ResidenceZimbabwe
Correspondence AddressNo 4 Blunt Road Limited 4 Blunt Road
South Croydon
Surrey
CR2 7PA
Director NameBruno Edouard Denantes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address231 Rue Diderot
Vincennes
94300
France
Director NameMr Bhagatvinder Dhesi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Mayfield Road
South Croydon
Surrey
CR2 0BE
Secretary NameBhagatvinder Dhesi
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 2 Mayfield Road
South Croydon
Surrey
CR2 0BE
Director NameManpreet Dhesi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Edgar Road
Croydon
Surrey
CR2 0NJ
Director NameMiss Grace Elizabeth Kenny
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 July 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressNo 4 Blunt Road Limited 4 Blunt Road
South Croydon
Surrey
CR2 7PA

Location

Registered AddressNo 4 Blunt Road Limited
4 Blunt Road
South Croydon
Surrey
CR2 7PA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Turnover£6,730
Net Worth£8
Cash£2,006
Current Liabilities£5,020

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 November 2019Confirmation statement made on 3 November 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
8 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
15 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
15 July 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8
(4 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8
(4 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8
(4 pages)
22 July 2015Registered office address changed from No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 22 July 2015 (1 page)
22 July 2015Registered office address changed from No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 22 July 2015 (1 page)
15 July 2015Director's details changed for Mr Paul Rowan on 14 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Paul Rowan on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from No 4 No. 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Paul Rowan as a director on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from No 4 No. 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA England to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY to No 4 Blunt Road Limited 4 Blunt Road South Croydon Surrey CR2 7PA on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Grace Elizabeth Kenny as a director on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Paul Rowan as a director on 14 July 2015 (2 pages)
14 July 2015Termination of appointment of Grace Elizabeth Kenny as a director on 14 July 2015 (1 page)
19 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
19 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
13 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8
(4 pages)
13 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8
(4 pages)
13 March 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8
(4 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
8 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(4 pages)
27 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(4 pages)
27 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from Flat 4 Woodhatch 28 Roke Road Kenley Surrey CR8 5DY on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Flat 4 Woodhatch 28 Roke Road Kenley Surrey CR8 5DY on 13 March 2013 (1 page)
13 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY United Kingdom on 13 March 2013 (1 page)
13 March 2013Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY United Kingdom on 13 March 2013 (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 February 2012Registered office address changed from 27 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 27 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom on 29 February 2012 (2 pages)
26 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
26 September 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
14 July 2011Termination of appointment of Manpreet Dhesi as a director (1 page)
14 July 2011Termination of appointment of Manpreet Dhesi as a director (1 page)
28 June 2011Appointment of Grace Kenny as a director (2 pages)
28 June 2011Appointment of Grace Kenny as a director (2 pages)
27 June 2011Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page)
27 June 2011Termination of appointment of Bhagatvinder Dhesi as a director (1 page)
27 June 2011Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 (1 page)
27 June 2011Termination of appointment of Bhagatvinder Dhesi as a director (1 page)
27 June 2011Termination of appointment of Bhagatvinder Dhesi as a secretary (1 page)
22 February 2011Director's details changed for Manpreet Dhesi on 3 November 2010 (2 pages)
22 February 2011Director's details changed for Manpreet Dhesi on 3 November 2010 (2 pages)
22 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010 (2 pages)
22 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010 (2 pages)
22 February 2011Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010 (2 pages)
22 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Manpreet Dhesi on 3 November 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 January 2011Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
10 January 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 January 2011Annual return made up to 3 November 2009 with a full list of shareholders (14 pages)
14 December 2010Registered office address changed from , 96 South End, Bluesky End, Croydon, Surrey, CR0 1DQ on 14 December 2010 (1 page)
14 December 2010Registered office address changed from , 96 South End, Bluesky End, Croydon, Surrey, CR0 1DQ on 14 December 2010 (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 January 2010Director's details changed for Bhagatvinder Dhesi on 18 December 2009 (3 pages)
16 January 2010Director's details changed for Bhagatvinder Dhesi on 18 December 2009 (3 pages)
16 January 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Return made up to 03/11/08; change of members (5 pages)
22 April 2009Registered office changed on 22/04/2009 from, bluesky house, 96 south end, croydon, surrey, CR0 1DQ (1 page)
22 April 2009Return made up to 03/11/08; change of members (5 pages)
22 April 2009Registered office changed on 22/04/2009 from, bluesky house, 96 south end, croydon, surrey, CR0 1DQ (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
30 November 2007Registered office changed on 30/11/07 from: green dragon house, 64-70 high street, croydon, surrey CR0 9XN (1 page)
30 November 2007Registered office changed on 30/11/07 from: green dragon house, 64-70 high street, croydon, surrey CR0 9XN (1 page)
29 November 2007Return made up to 03/11/07; no change of members (4 pages)
29 November 2007Return made up to 03/11/07; no change of members (4 pages)
19 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Return made up to 03/11/06; full list of members (8 pages)
19 January 2007Return made up to 03/11/06; full list of members (8 pages)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
6 October 2005Incorporation (17 pages)
6 October 2005Incorporation (17 pages)