Upminster
Essex
RM14 2TR
Director Name | Mr Alan Lee Perry |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oscar House 1b Fairfield Road Brentwood CM14 4LR |
Secretary Name | Mrs Hayley Anne Perry |
---|---|
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oscar House 1b Fairfield Road Brentwood CM14 4LR |
Website | blueprintproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73772048 |
Telephone region | London |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
18 at £0.5 | Barry Tansey 9.00% Ordinary B |
---|---|
17 at £0.5 | Alan Tansey 8.50% Ordinary B |
50 at £0.5 | Alan Lee Perry 25.00% Ordinary |
35 at £0.5 | Alan Lee Perry 17.50% Ordinary B |
30 at £0.5 | Frazer Mcfarlane 15.00% Ordinary B |
25 at £0.5 | Alan Tansey 12.50% Ordinary |
25 at £0.5 | Barry Tansey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,179 |
Cash | £50,369 |
Current Liabilities | £238,767 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 4 January 2024 (overdue) |
22 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2020 | Administrative restoration application (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 January 2020 | Confirmation statement made on 21 December 2019 with no updates (2 pages) |
17 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2018 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Registered office address changed from Office 1 Riverside Court 24 Lower Southend Road Wickford Essex SS11 8AW England on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from , Office 1 Riverside Court, 24 Lower Southend Road, Wickford, Essex, SS11 8AW, England on 10 August 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Sub-division of shares on 25 March 2011 (5 pages) |
26 May 2011 | Sub-division of shares on 25 March 2011 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|