Epping
Essex
CM16 6NB
LLP Designated Member Name | BLT Snacks Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2019(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
LLP Designated Member Name | Daniel Clive Ashley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
LLP Designated Member Name | Miss Jacqueline Rees |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
LLP Member Name | Mathew Mitchell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 13 June 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
LLP Designated Member Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Registered Address | 43 Mornington Road Chingford London E4 7DT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,013 |
Cash | £2,301 |
Current Liabilities | £132,421 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
12 September 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
22 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 September 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
15 March 2019 | Notification of Blt Snacks Limited as a person with significant control on 1 March 2019 (2 pages) |
15 March 2019 | Notification of Christine Sandra Rees as a person with significant control on 12 June 2018 (2 pages) |
15 March 2019 | Notification of Blt Snacks Limited as a person with significant control on 1 March 2019 (2 pages) |
5 March 2019 | Cessation of Anthony Gordon Thorne as a person with significant control on 28 February 2019 (1 page) |
5 March 2019 | Termination of appointment of Anthony Gordon Thorne as a member on 28 February 2019 (1 page) |
5 March 2019 | Cessation of Jacqueline Rees as a person with significant control on 12 June 2018 (1 page) |
5 March 2019 | Cessation of Daniel Clive Ashley as a person with significant control on 12 June 2018 (1 page) |
5 March 2019 | Appointment of Blt Snacks Limited as a member on 1 March 2019 (2 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
13 June 2018 | Termination of appointment of Jacqueline Rees as a member on 12 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Daniel Clive Ashley as a member on 12 June 2018 (1 page) |
10 May 2018 | Appointment of Mrs Christine Sandra Rees as a member on 9 May 2018 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 October 2016 | Member's details changed for Mr Anthony Gordon Thorne on 6 April 2016 (2 pages) |
31 October 2016 | Member's details changed for Mr Anthony Gordon Thorne on 6 April 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
15 August 2016 | Termination of appointment of Mathew Mitchell as a member on 11 October 2015 (1 page) |
15 August 2016 | Termination of appointment of Mathew Mitchell as a member on 11 October 2015 (1 page) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 19 July 2015 (4 pages) |
5 October 2015 | Appointment of Mathew Mitchell as a member on 13 June 2014 (2 pages) |
5 October 2015 | Annual return made up to 19 July 2015 (4 pages) |
5 October 2015 | Appointment of Mathew Mitchell as a member on 13 June 2014 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Appointment of Mr Anthony Gordon Thorne as a member on 15 July 2014 (2 pages) |
20 October 2014 | Appointment of Mr Anthony Gordon Thorne as a member on 15 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 19 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 19 July 2014 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 19 July 2013 (3 pages) |
19 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
19 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Change of name notice (2 pages) |
8 August 2012 | Change of name notice (2 pages) |
23 July 2012 | Annual return made up to 19 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 19 July 2012 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 December 2011 | Member's details changed for Jacqueline Rees on 1 December 2011 (2 pages) |
18 December 2011 | Member's details changed for Jacqueline Rees on 1 December 2011 (2 pages) |
18 December 2011 | Member's details changed for Jacqueline Rees on 1 December 2011 (2 pages) |
25 July 2011 | Annual return made up to 19 July 2011 (3 pages) |
25 July 2011 | Annual return made up to 19 July 2011 (3 pages) |
19 July 2010 | Incorporation of a limited liability partnership (9 pages) |
19 July 2010 | Incorporation of a limited liability partnership (9 pages) |