Company NameBlue Anchor Lane Developments Limited
DirectorJason Charles Spearing
Company StatusActive
Company Number05930865
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Charles Spearing
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Harrow Lane
London
E14 0AT
Secretary NameMiss Deborah Ann Garrett
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 37 Old Nichol Street
London
E2 7HR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitejcsdevelopments.co.uk

Location

Registered Address1 Brook Court, Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1J C S Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£595,605
Current Liabilities£707,524

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

27 September 2012Delivered on: 3 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 blue anchor lane, london t/no LN193678;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property, all the goodwill of the company’s business carried on at the property.
Outstanding
27 September 2012Delivered on: 29 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
20 October 2006Delivered on: 24 October 2006
Satisfied on: 4 October 2012
Persons entitled:
Principality Building Society
Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 17, 19 and 21 blue anchor lane, bermondsey, london t/no LN193678, fixed equitable charge the goodwill and floating charge all movable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 October 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 September 2022Satisfaction of charge 3 in full (1 page)
23 September 2022Satisfaction of charge 2 in full (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
23 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
10 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
15 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
16 September 2014Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages)
16 September 2014Director's details changed for Mr Jason Charles Spearing on 21 October 2013 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2013Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages)
17 June 2013Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages)
17 June 2013Secretary's details changed for Miss Deborah Ann Garrett on 3 January 2013 (2 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
2 October 2008Return made up to 11/09/08; full list of members (3 pages)
2 October 2008Return made up to 11/09/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Ad 12/09/06--------- £ si [email protected]=999 £ ic 1/1000 (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Ad 12/09/06--------- £ si [email protected]=999 £ ic 1/1000 (1 page)
15 September 2006New secretary appointed (1 page)
11 September 2006Incorporation (12 pages)
11 September 2006Incorporation (12 pages)