Company NameBLPL Limited
DirectorsMichael David Baker and Eileen Louise Perry
Company StatusActive
Company Number04745367
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 12 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Baker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameEileen Louise Perry
NationalityBritish
StatusCurrent
Appointed31 March 2007(3 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameEileen Louise Perry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Alistair James Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitlands Hog Hole Lane
Lamberhurst
Kent
TN3 8BN
Secretary NameMr Michael David Baker
NationalityBritish
StatusResigned
Appointed01 October 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoles Hill Farm
Soles Hill
Chilham
Kent
CT4 8JZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael Baker
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,042
Cash£2,265
Current Liabilities£154,450

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (11 months, 3 weeks ago)
Next Return Due9 May 2024 (3 weeks, 1 day from now)

Filing History

25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
3 January 2023Change of details for Mr Michael David Baker as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Change of details for Eileen Louise Perry as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Eileen Louise Perry on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mr Michael David Baker on 3 January 2023 (2 pages)
23 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
30 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
19 February 2018Change of details for Mr Michael David Baker as a person with significant control on 7 February 2018 (2 pages)
19 February 2018Notification of Eileen Louise Perry as a person with significant control on 7 February 2018 (2 pages)
19 February 2018Appointment of Eileen Louise Perry as a director on 7 February 2018 (2 pages)
19 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 2
(3 pages)
7 February 2018Secretary's details changed for Louise Perry on 7 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
7 December 2012Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 7 December 2012 (1 page)
6 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Michael Baker on 25 April 2010 (2 pages)
27 May 2010Director's details changed for Michael Baker on 25 April 2010 (2 pages)
27 May 2010Secretary's details changed for Louise Perry on 25 April 2010 (1 page)
27 May 2010Secretary's details changed for Louise Perry on 25 April 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 June 2009Return made up to 25/04/09; full list of members (3 pages)
11 June 2009Return made up to 25/04/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 July 2008Return made up to 25/04/08; full list of members (3 pages)
11 July 2008Return made up to 25/04/08; full list of members (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
8 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 October 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 August 2007Company name changed polish people LIMITED\certificate issued on 21/08/07 (2 pages)
21 August 2007Company name changed polish people LIMITED\certificate issued on 21/08/07 (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 25/04/07; full list of members (2 pages)
13 July 2007Return made up to 25/04/07; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house, 4 market hill maldon essex CM9 4PZ (1 page)
31 May 2005Company name changed bpag LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed bpag LIMITED\certificate issued on 31/05/05 (2 pages)
4 May 2005Return made up to 25/04/05; full list of members (2 pages)
4 May 2005Return made up to 25/04/05; full list of members (2 pages)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
30 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
17 May 2004Company name changed baker lee sales recruitment LTD\certificate issued on 17/05/04 (2 pages)
17 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2004Company name changed baker lee sales recruitment LTD\certificate issued on 17/05/04 (2 pages)
17 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Company name changed M3 sales recruitment LTD\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed M3 sales recruitment LTD\certificate issued on 12/11/03 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
30 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (9 pages)
25 April 2003Incorporation (9 pages)