Balham
SW12 0PS
Director Name | Mr Thomas Alfred Blunden |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 July 2021) |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 36 Miles Road Epsom Surrey KT19 9AD |
Director Name | Mr Stwart Michael Blunden |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Zennor Road Epson SW12 0PS |
Director Name | Mr Michael David Blunden |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 July 2015) |
Role | Glass Industry |
Country of Residence | England |
Correspondence Address | 21 Zennor Road Industrial Estate Zennor Road London SW12 0PS |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
61 at £1 | James Peter Blunden 61.00% Ordinary |
---|---|
6 at £1 | Jane Theresa Tye 6.00% Ordinary |
11 at £1 | Michael David Blunden 11.00% Ordinary |
11 at £1 | Sarah Louise Blunden 11.00% Ordinary |
11 at £1 | Thomas Alfred Blunden 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,032,864 |
Gross Profit | £335,950 |
Net Worth | £19,204 |
Cash | £48,381 |
Current Liabilities | £84,676 |
Latest Accounts | 5 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 April |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption full accounts made up to 5 April 2016 (14 pages) |
11 August 2016 | Director's details changed for Mr James Peter Blunden on 1 January 2015 (2 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
5 January 2016 | Total exemption full accounts made up to 5 April 2015 (17 pages) |
22 July 2015 | Termination of appointment of Michael David Blunden as a director on 22 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Michael David Blunden as a director on 15 June 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 4 March 2015
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
5 January 2015 | Total exemption full accounts made up to 5 April 2014 (16 pages) |
5 January 2015 | Total exemption full accounts made up to 5 April 2014 (16 pages) |
30 May 2014 | Director's details changed for Mr Tom Alfred Blunden on 30 May 2014 (2 pages) |
20 May 2014 | Appointment of Mr Tom Alfred Blunden as a director (2 pages) |
12 March 2014 | Termination of appointment of Stwart Blunden as a director (1 page) |
12 March 2014 | Termination of appointment of Stwart Blunden as a director (1 page) |
12 March 2014 | Registered office address changed from 210-21 Unit 20- 21 Zennor Road Industrial Estate Zennor Road London SW12 0PS England on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
3 January 2014 | Total exemption full accounts made up to 5 April 2013 (15 pages) |
3 January 2014 | Total exemption full accounts made up to 5 April 2013 (15 pages) |
10 June 2013 | Registered office address changed from 33 Howard Road Ilford Essex IG1 2EX United Kingdom on 10 June 2013 (1 page) |
17 April 2013 | Total exemption full accounts made up to 5 April 2012 (15 pages) |
17 April 2013 | Total exemption full accounts made up to 5 April 2012 (15 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
29 July 2012 | Registered office address changed from 5 Hickling Road Ilford Essex IG1 2HY England on 29 July 2012 (1 page) |
31 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption full accounts made up to 31 January 2011 (19 pages) |
19 October 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
19 October 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
19 May 2011 | Company name changed balham glass & joiner uk LTD\certificate issued on 19/05/11
|
8 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2010 | Incorporation
|