Barnet
London
EN5 5TZ
Director Name | Mr John Martin James |
---|---|
Date of Birth | July 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2014(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
Website | blouconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 020 74880718 |
Telephone region | London |
Registered Address | 5 Beauchamp Court Victors Way Barnet London EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Martin James 33.33% Ordinary |
---|---|
50 at £1 | Mrs G. Jones & John Martin James 33.33% Ordinary |
25 at £1 | Paul Martin 16.67% Ordinary |
25 at £1 | Sandra Caroline Martin 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,517 |
Cash | £268,346 |
Current Liabilities | £561,592 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2021 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2022 (overdue) |
7 December 2021 | Delivered on: 7 December 2021 Satisfied on: 7 January 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Fully Satisfied |
---|---|
16 February 2018 | Delivered on: 23 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 23 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 February 2018 | Delivered on: 23 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 10 northumberland alley, london, EC3N 2EJ. Outstanding |
7 January 2022 | Satisfaction of charge 072114020004 in full (1 page) |
---|---|
7 December 2021 | Registration of charge 072114020004, created on 7 December 2021 (37 pages) |
18 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
15 May 2020 | Notification of Gladys James as a person with significant control on 6 April 2016 (2 pages) |
15 May 2020 | Director's details changed for Mr Paul Martin on 15 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr John Martin James as a person with significant control on 15 May 2020 (2 pages) |
15 May 2020 | Director's details changed for Mr John Martin James on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr John Martin James on 5 May 2020 (2 pages) |
23 April 2020 | Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 23 April 2020 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
14 March 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 July 2018 | Director's details changed for Mr John Martin James on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John Martin James on 9 July 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
23 February 2018 | Registration of charge 072114020003, created on 16 February 2018 (43 pages) |
23 February 2018 | Registration of charge 072114020001, created on 16 February 2018 (39 pages) |
23 February 2018 | Registration of charge 072114020002, created on 16 February 2018 (32 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
3 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 March 2014 | Appointment of Mr John Martin James as a director (2 pages) |
4 March 2014 | Appointment of Mr John Martin James as a director (2 pages) |
3 September 2013 | Total exemption full accounts made up to 30 April 2013 (19 pages) |
3 September 2013 | Total exemption full accounts made up to 30 April 2013 (19 pages) |
5 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
14 December 2011 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 April 2010 | Incorporation (23 pages) |
1 April 2010 | Incorporation (23 pages) |