Company NameBLPR London Ltd.
DirectorsJonita Otto-Richardson and Marcus Richardson
Company StatusActive
Company Number08311766
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous NameJohnny & Me Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jonita Otto-Richardson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Marcus Richardson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(8 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jonita Otto-richardson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 27 November 2023 with updates (5 pages)
15 November 2023Change of details for Ms Jonita Otto-Richardson as a person with significant control on 6 April 2016 (2 pages)
14 November 2023Change of details for Ms Jonita Otto-Richardson as a person with significant control on 6 April 2021 (2 pages)
14 November 2023Notification of Marcus Richardson as a person with significant control on 6 April 2021 (2 pages)
26 October 2023Director's details changed for Ms Jonita Otto-Richardson on 26 October 2023 (2 pages)
25 October 2023Director's details changed for Ms Jonita Otto-Richardson on 25 October 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
7 December 2022Confirmation statement made on 27 November 2022 with updates (5 pages)
30 March 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
23 February 2022Director's details changed for Mr Marcus Richards on 23 February 2022 (2 pages)
2 December 2021Confirmation statement made on 27 November 2021 with updates (5 pages)
27 May 2021Appointment of Mr Marcus Richards as a director on 6 April 2021 (2 pages)
27 May 2021Statement of capital following an allotment of shares on 6 April 2021
  • GBP 7
(3 pages)
13 May 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
20 December 2020Confirmation statement made on 27 November 2020 with updates (5 pages)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
11 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
8 January 2020Registered office address changed from 115 Casewick Road London SE27 0TA to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 8 January 2020 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 April 2015Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 115 Casewick Road London SE27 0TA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 115 Casewick Road London SE27 0TA on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS to 115 Casewick Road London SE27 0TA on 1 April 2015 (1 page)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
7 January 2014Registered office address changed from 41 Welbeck Street London W1G 8EA England on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 41 Welbeck Street London W1G 8EA England on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from 41 Welbeck Street London W1G 8EA England on 7 January 2014 (2 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)