B.L.W. LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 02198304
Status Active
Incorporation Date 25 November 1987
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of B.L.W. LIMITED are www.blw.co.uk, and www.b-l-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. B L W Limited is a Private Limited Company. The company registration number is 02198304. B L W Limited has been working since 25 November 1987. The present status of the company is Active. The registered address of B L W Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £145.53k. It is £63.51k against last year. The cash in hand is £5.3k. It is £4.33k against last year. And the total assets are £203.14k, which is £185.67k against last year. HUMBER, Roger Thomas is a Secretary of the company. HUMBER, Sally Anne is a Director of the company. HUMBER-BREEZE, Philippa Charlotte is a Director of the company. Secretary HUMBER, Sally Anne has been resigned. Director HUMBER, Roger Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


b.l.w. Key Finiance

LIABILITIES £145.53k
+77%
CASH £5.3k
+446%
TOTAL ASSETS £203.14k
+1062%
All Financial Figures

Current Directors

Secretary
HUMBER, Roger Thomas
Appointed Date: 25 November 2005

Director
HUMBER, Sally Anne
Appointed Date: 25 November 2005
67 years old

Director
HUMBER-BREEZE, Philippa Charlotte
Appointed Date: 01 March 2013
35 years old

Resigned Directors

Secretary
HUMBER, Sally Anne
Resigned: 25 November 2005

Director
HUMBER, Roger Thomas
Resigned: 25 November 2005
77 years old

B.L.W. LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

23 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
25 Mar 1988
Wd 24/02/88 ad 06/01/88--------- £ si 98@1=98 £ ic 2/100

23 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1988
Registered office changed on 23/03/88 from: 84 stamford hill london N16 6XS

26 Feb 1988
Particulars of mortgage/charge

25 Nov 1987
Incorporation

B.L.W. LIMITED Charges

3 September 2010
Mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 88 meadow walk epsom surrey t/n sy 290804 together with…
30 August 2010
Debenture
Delivered: 1 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2010
Mortgage
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 croydon road caterham surrey t/no SY583365 together…
23 February 1988
Legal charge
Delivered: 26 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 croydon road caterham surrey goodwill (if any). Floating…