Company NameBLT Catering Llp
Company StatusActive
Company NumberOC356540
CategoryLimited Liability Partnership
Incorporation Date19 July 2010(13 years, 8 months ago)
Previous NameBLT Seafoods Llp

Directors

LLP Designated Member NameMrs Christine Sandra Rees
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Weeald Hall Lane Thornwood
Epping
Essex
CM16 6NB
LLP Designated Member NameBLT Snacks Limited (Corporation)
StatusCurrent
Appointed01 March 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
LLP Designated Member NameDaniel Clive Ashley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
LLP Designated Member NameMiss Jacqueline Rees
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
LLP Member NameMathew Mitchell
Date of BirthFebruary 1978 (Born 46 years ago)
StatusResigned
Appointed13 June 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
LLP Designated Member NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(3 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road Chingford
London
E4 7DJ

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£38,013
Cash£2,301
Current Liabilities£132,421

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

12 September 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
16 September 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
15 March 2019Notification of Blt Snacks Limited as a person with significant control on 1 March 2019 (2 pages)
15 March 2019Notification of Christine Sandra Rees as a person with significant control on 12 June 2018 (2 pages)
15 March 2019Notification of Blt Snacks Limited as a person with significant control on 1 March 2019 (2 pages)
5 March 2019Cessation of Anthony Gordon Thorne as a person with significant control on 28 February 2019 (1 page)
5 March 2019Termination of appointment of Anthony Gordon Thorne as a member on 28 February 2019 (1 page)
5 March 2019Cessation of Jacqueline Rees as a person with significant control on 12 June 2018 (1 page)
5 March 2019Cessation of Daniel Clive Ashley as a person with significant control on 12 June 2018 (1 page)
5 March 2019Appointment of Blt Snacks Limited as a member on 1 March 2019 (2 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Jacqueline Rees as a member on 12 June 2018 (1 page)
13 June 2018Termination of appointment of Daniel Clive Ashley as a member on 12 June 2018 (1 page)
10 May 2018Appointment of Mrs Christine Sandra Rees as a member on 9 May 2018 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Member's details changed for Mr Anthony Gordon Thorne on 6 April 2016 (2 pages)
31 October 2016Member's details changed for Mr Anthony Gordon Thorne on 6 April 2016 (2 pages)
2 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
15 August 2016Termination of appointment of Mathew Mitchell as a member on 11 October 2015 (1 page)
15 August 2016Termination of appointment of Mathew Mitchell as a member on 11 October 2015 (1 page)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Annual return made up to 19 July 2015 (4 pages)
5 October 2015Appointment of Mathew Mitchell as a member on 13 June 2014 (2 pages)
5 October 2015Annual return made up to 19 July 2015 (4 pages)
5 October 2015Appointment of Mathew Mitchell as a member on 13 June 2014 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Appointment of Mr Anthony Gordon Thorne as a member on 15 July 2014 (2 pages)
20 October 2014Appointment of Mr Anthony Gordon Thorne as a member on 15 July 2014 (2 pages)
25 July 2014Annual return made up to 19 July 2014 (3 pages)
25 July 2014Annual return made up to 19 July 2014 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 (3 pages)
22 July 2013Annual return made up to 19 July 2013 (3 pages)
19 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
19 July 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Change of name notice (2 pages)
8 August 2012Change of name notice (2 pages)
23 July 2012Annual return made up to 19 July 2012 (3 pages)
23 July 2012Annual return made up to 19 July 2012 (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
18 December 2011Member's details changed for Jacqueline Rees on 1 December 2011 (2 pages)
18 December 2011Member's details changed for Jacqueline Rees on 1 December 2011 (2 pages)
18 December 2011Member's details changed for Jacqueline Rees on 1 December 2011 (2 pages)
25 July 2011Annual return made up to 19 July 2011 (3 pages)
25 July 2011Annual return made up to 19 July 2011 (3 pages)
19 July 2010Incorporation of a limited liability partnership (9 pages)
19 July 2010Incorporation of a limited liability partnership (9 pages)