BLUEPRINT HOMES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1ED

Company number 04940688
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address CRANFIELDS, 43 FRIENDS ROAD, 1ST FLOOR, CROYDON, ENGLAND, CR0 1ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BLUEPRINT HOMES LIMITED are www.blueprinthomes.co.uk, and www.blueprint-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Blueprint Homes Limited is a Private Limited Company. The company registration number is 04940688. Blueprint Homes Limited has been working since 22 October 2003. The present status of the company is Active. The registered address of Blueprint Homes Limited is Cranfields 43 Friends Road 1st Floor Croydon England Cr0 1ed. . GAIND, Leila is a Secretary of the company. GAIND, Roshan is a Director of the company. THOMAS, Christopher Rowland is a Director of the company. Secretary GAIND, Deepak has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GAIND, Deepak has been resigned. Director JACOB, Dulcie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GAIND, Leila
Appointed Date: 23 October 2015

Director
GAIND, Roshan
Appointed Date: 23 October 2014
38 years old

Director
THOMAS, Christopher Rowland
Appointed Date: 22 October 2003
68 years old

Resigned Directors

Secretary
GAIND, Deepak
Resigned: 23 October 2014
Appointed Date: 22 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Director
GAIND, Deepak
Resigned: 31 July 2015
Appointed Date: 22 October 2003
75 years old

Director
JACOB, Dulcie
Resigned: 01 December 2008
Appointed Date: 01 December 2004
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mr Roshan Gaind
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Nisha Gaind
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEPRINT HOMES LIMITED Events

28 Nov 2016
Confirmation statement made on 22 October 2016 with updates
11 Oct 2016
Compulsory strike-off action has been discontinued
08 Oct 2016
Total exemption small company accounts made up to 31 October 2015
04 Oct 2016
First Gazette notice for compulsory strike-off
08 Aug 2016
Registered office address changed from C/O Cranfields 43 Friends Road Croydon CR0 1ED England to C/O Cranfields 43 Friends Road 1st Floor Croydon CR0 1ED on 8 August 2016
...
... and 49 more events
11 Nov 2003
New secretary appointed;new director appointed
11 Nov 2003
Director resigned
11 Nov 2003
Secretary resigned
11 Nov 2003
Registered office changed on 11/11/03 from: marquess court 69 southampton row london WC1B 4ET
22 Oct 2003
Incorporation

BLUEPRINT HOMES LIMITED Charges

30 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 4 November 2015
Persons entitled: Dunbar Bank PLC
Description: 1. f/h land being 2, 4, 6 and 8 st james's road london t/n…
30 March 2006
Floating charge
Delivered: 5 April 2006
Status: Satisfied on 4 November 2015
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…