Company Information for ANDREW BLURTON CONSULTANCY LIMITED
SUITE G04, 1 QUALITY COURT, CHANCERY LANE, LONDON, WC2A 1HR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ANDREW BLURTON CONSULTANCY LIMITED | ||
Legal Registered Office | ||
SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR Other companies in W1W | ||
Previous Names | ||
|
Company Number | 07072134 | |
---|---|---|
Company ID Number | 07072134 | |
Date formed | 2009-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-12-05 16:10:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW FRANCIS BLURTON |
||
ANDREW FRANCIS BLURTON |
||
LOUISE ANDREA BLURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE MARIA CLAYDON |
Director | ||
FILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLAW 648 LIMITED | Director | 2015-01-14 | CURRENT | 2014-06-19 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/11/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Director's details changed for Andrew Francis Blurton on 2023-01-05 | ||
CH01 | Director's details changed for Andrew Francis Blurton on 2023-01-05 | |
REGISTERED OFFICE CHANGED ON 05/01/23 FROM No.1 London Bridge London SE1 9BG | ||
REGISTERED OFFICE CHANGED ON 05/01/23 FROM Old Cedar House Guildford Road Cranleigh, Surrey GU6 8LT GU6 8LT England | ||
Director's details changed for Louise Andrea Blurton on 2023-01-05 | ||
CH01 | Director's details changed for Louise Andrea Blurton on 2023-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/23 FROM No.1 London Bridge London SE1 9BG | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 03/11/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW FRANCIS BLURTON on 2014-11-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM 179 Great Portland Street London W1W 5LS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANDREA BLURTON / 03/11/2014 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW FRANCIS BLURTON on 2013-11-01 | |
CH01 | Director's details changed for Andrew Francis Blurton on 2013-11-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/12/12 TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LOUISE ANDREA BLURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON | |
AP03 | SECRETARY APPOINTED ANDREW FRANCIS BLURTON | |
AP01 | DIRECTOR APPOINTED ANDREW FRANCIS BLURTON | |
SH01 | 21/12/09 STATEMENT OF CAPITAL GBP 5000.00 | |
RES15 | CHANGE OF NAME 21/12/2009 | |
CERTNM | COMPANY NAME CHANGED FINLAW 630 LIMITED CERTIFICATE ISSUED ON 04/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AP02 | CORPORATE DIRECTOR APPOINTED FILEX NOMINEES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW BLURTON CONSULTANCY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ANDREW BLURTON CONSULTANCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |