BLAST DESIGN LIMITED
LONDON

Hellopages » Greater London » Islington » N1 8YA

Company number 03695656
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address 5 HANOVER YARD, NOEL ROAD, LONDON, N1 8YA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1 . The most likely internet sites of BLAST DESIGN LIMITED are www.blastdesign.co.uk, and www.blast-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blast Design Limited is a Private Limited Company. The company registration number is 03695656. Blast Design Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Blast Design Limited is 5 Hanover Yard Noel Road London N1 8ya. . GIFFORD, Colin is a Secretary of the company. GIFFORD, Colin William is a Director of the company. TUNNICLIFFE, Paul is a Director of the company. Secretary CAROLAN, Thomas Noel has been resigned. Secretary COX, Martin has been resigned. Secretary BLG REGISTRARS LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COX, Martin has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIFFORD, Colin
Appointed Date: 13 December 2007

Director
GIFFORD, Colin William
Appointed Date: 15 January 1999
55 years old

Director
TUNNICLIFFE, Paul
Appointed Date: 13 December 2007
58 years old

Resigned Directors

Secretary
CAROLAN, Thomas Noel
Resigned: 13 October 2006
Appointed Date: 25 June 2003

Secretary
COX, Martin
Resigned: 25 June 2003
Appointed Date: 15 January 1999

Secretary
BLG REGISTRARS LIMITED
Resigned: 13 December 2007
Appointed Date: 13 October 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Director
COX, Martin
Resigned: 25 June 2003
Appointed Date: 15 January 1999
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Persons With Significant Control

Blast Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAST DESIGN LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1

...
... and 50 more events
16 Feb 1999
New secretary appointed
16 Feb 1999
New director appointed
16 Feb 1999
New director appointed
16 Feb 1999
Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR
15 Jan 1999
Incorporation

BLAST DESIGN LIMITED Charges

1 October 2012
Rent deposit deed
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: James Edward Husson and Joyce Eileen Husson
Description: The sum of £5750.
15 April 2010
Rent deposit deed
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: James Edward Husson & Joyce Eileen Husson
Description: The amount standing to the credit of the account.
6 July 2006
Rent deposit deed
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: James Edward Husson and Joyce Eileen Husson
Description: The amount outstanding to the credit of the account and…
27 September 2001
Rent deposit deed
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: James Edward Husson and Joyce Eileen Husson
Description: The deposit account.