UKBizDB.co.uk

B-LOONY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B-loony Holdings Limited. The company was founded 23 years ago and was given the registration number 04065332. The firm's registered office is in CHESHAM. You can find them at Cape House, Bellingdon Road, Chesham, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:B-LOONY HOLDINGS LIMITED
Company Number:04065332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cape House, Bellingdon Road, Chesham, Buckinghamshire, HP5 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cape House, Bellingdon Road, Chesham, HP5 2HQ

Director20 September 2001Active
Cape House, Bellingdon Road, Chesham, HP5 2HQ

Director20 September 2001Active
Cape House, Bellingdon Road, Chesham, HP5 2HQ

Director20 September 2001Active
Cape House, Bellingdon Road, Chesham, HP5 2HQ

Secretary20 September 2001Active
C/O Taylor Walton, Charter Court Midland Road, Hemel Hempstead, HP2 5GF

Secretary05 September 2000Active
Cape House, Bellingdon Road, Chesham, HP5 2HQ

Director20 September 2001Active
Cape House, Bellingdon Road, Chesham, HP5 2HQ

Director21 September 2001Active
C/O Taylor Walton, Charter Court Midland Road, Hemel Hempstead, HP2 5GF

Corporate Director05 September 2000Active

People with Significant Control

B-Loony Trustee Limited
Notified on:10 February 2023
Status:Active
Country of residence:England
Address:Cape House, Bellingdon Road, Chesham, England, HP5 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Hunter Clephan
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Cape House, Chesham, HP5 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Ronald Evelyn Macinnes
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Cape House, Chesham, HP5 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Damon Cussell
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Cape House, Chesham, HP5 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-08Incorporation

Memorandum articles.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-03-09Capital

Capital allotment shares.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Incorporation

Memorandum articles.

Download
2023-03-08Capital

Capital name of class of shares.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-03-26Accounts

Change account reference date company previous shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type small.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.