Company NameBlue Structural Engineering Llp
Company StatusActive
Company NumberOC366872
CategoryLimited Liability Partnership
Incorporation Date28 July 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMr James Skjold Nevin
Date of BirthMarch 1985 (Born 39 years ago)
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address344 Bury Street West
Edmonton
London
N9 9LA
LLP Designated Member NameMrs Nanny Skjold Nevin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address346 Bury Street West
Edmonton
London
N9 9LA
LLP Designated Member NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
LLP Designated Member NamePat Simson
Date of BirthAugust 1959 (Born 64 years ago)
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 City Road
London
EC1V 2NN

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£101,499
Cash£7,323
Current Liabilities£26,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

21 December 2021Delivered on: 22 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 April 2013Delivered on: 9 April 2013
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £3,465.00 due or to become due.
Particulars: Charge of the rent deposit.
Outstanding
24 February 2012Delivered on: 28 February 2012
Persons entitled: Ballymore Properties Limited

Classification: Rent deposit deed
Secured details: £1,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to tiem satnding to the credit of the bank account.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 2 August 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Notification of James Skjold Nevin as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of James Skjold Nevin as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 September 2015Annual return made up to 28 July 2015 (3 pages)
9 September 2015Annual return made up to 28 July 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 September 2014Annual return made up to 28 July 2014 (3 pages)
23 September 2014Annual return made up to 28 July 2014 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Annual return made up to 28 July 2013 (3 pages)
11 September 2013Annual return made up to 28 July 2013 (3 pages)
9 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
9 April 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 August 2012Annual return made up to 28 July 2012 (3 pages)
20 August 2012Annual return made up to 28 July 2012 (3 pages)
28 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 February 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
1 September 2011Appointment of Mr James Skjold Nevin as a member (2 pages)
1 September 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 1 September 2011 (1 page)
1 September 2011Appointment of Mrs Nanny Skjold Nevin as a member (2 pages)
1 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 September 2011Appointment of Mr James Skjold Nevin as a member (2 pages)
1 September 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 September 2011Appointment of Mrs Nanny Skjold Nevin as a member (2 pages)
28 July 2011Termination of appointment of John Carter as a member (1 page)
28 July 2011Incorporation of a limited liability partnership (5 pages)
28 July 2011Incorporation of a limited liability partnership (5 pages)
28 July 2011Termination of appointment of John Carter as a member (1 page)
28 July 2011Termination of appointment of Pat Simson as a member (1 page)
28 July 2011Termination of appointment of Pat Simson as a member (1 page)