Company NameBluelaurel Limited
Company StatusActive
Company Number04805800
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Reynolds
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMrs Andrejka Marie Anna Dean
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Secretary NameMrs Andrejka Marie Anna Dean
NationalityBritish
StatusCurrent
Appointed24 June 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Michael Ronald Dean
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(12 years after company formation)
Appointment Duration8 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMrs Sheila Ann Kerr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Linda Tull
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2012)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

430 at £1Andrejka Dean
43.00%
Ordinary B
330 at £1Gary Reynolds
33.00%
Ordinary A
240 at £1Michael Dean
24.00%
Ordinary C

Financials

Year2014
Net Worth£368,163
Cash£252,840
Current Liabilities£1,401,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

6 March 2012Delivered on: 13 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 132-134 hamlet court road westcliff on sea t/no EX128022 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

3 November 2020Director's details changed for Mrs Andrejka Marie Anna Dean on 2 November 2020 (2 pages)
3 November 2020Change of details for Mrs Andrejka Reynolds as a person with significant control on 2 November 2020 (2 pages)
3 November 2020Director's details changed for Mr Michael Ronald Dean on 2 November 2020 (2 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 September 2019Satisfaction of charge 1 in full (4 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 January 2018Appointment of Mrs Sheila Ann Kerr as a director on 23 January 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(5 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
2 July 2015Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Ronald Dean as a director on 2 July 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(5 pages)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (10 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(5 pages)
22 April 2014Amended accounts made up to 30 June 2013 (9 pages)
22 April 2014Amended accounts made up to 30 June 2013 (9 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (10 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 June 2012Termination of appointment of Linda Tull as a director (1 page)
25 June 2012Termination of appointment of Linda Tull as a director (1 page)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Change of share class name or designation (2 pages)
4 October 2011Statement of capital following an allotment of shares on 24 September 2011
  • GBP 1,000
(4 pages)
4 October 2011Change of share class name or designation (2 pages)
4 October 2011Statement of capital following an allotment of shares on 24 September 2011
  • GBP 1,000
(4 pages)
4 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 June 2010Director's details changed for Mrs Andrejka Marie Anna Dean on 28 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Andrejka Marie Anna Dean on 28 June 2010 (2 pages)
22 June 2010Director's details changed for Andrejka Marie Anna Reynolds on 20 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Andrejka Marie Anna Reynolds on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Gary Reynolds on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Linda Tull on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Linda Tull on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Gary Reynolds on 20 June 2010 (2 pages)
10 October 2009Secretary's details changed for Andrejka Marie Anna Reynolds on 2 October 2009 (1 page)
10 October 2009Secretary's details changed for Andrejka Marie Anna Reynolds on 2 October 2009 (1 page)
10 October 2009Secretary's details changed for Andrejka Marie Anna Reynolds on 2 October 2009 (1 page)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 August 2008Director appointed mrs linda tull (1 page)
8 August 2008Director appointed mrs linda tull (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Registered office changed on 20/06/2008 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
20 June 2008Return made up to 20/06/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
20 June 2008Location of debenture register (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers 32 clarence street southend-on-sea essex SS1 1BD (1 page)
6 July 2006Registered office changed on 06/07/06 from: clarence street chambers clarence street southend-on-sea essex SS1 1BD (1 page)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 June 2005Return made up to 20/06/05; full list of members (3 pages)
23 June 2005Return made up to 20/06/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 August 2004Return made up to 20/06/04; full list of members (5 pages)
4 August 2004Return made up to 20/06/04; full list of members (5 pages)
15 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
20 June 2003Incorporation (18 pages)
20 June 2003Incorporation (18 pages)