You are here: bizstats.co.uk > a-z index > B list > BL list

Blj London Limited LONDON


Founded in 1997, Blj London, classified under reg no. 03420022 is an active company. Currently registered at 84 Eccleston Square SW1V 1PX, London the company has been in the business for twenty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2021. Since March 21, 2013 Blj London Limited is no longer carrying the name Brown Lloyd James.

At present there are 2 directors in the the company, namely Oliver L. and Nicholas L.. In addition one secretary - Nicholas L. - is with the firm. As of 25 April 2024, there were 6 ex directors - John W., Sheila T. and others listed below. There were no ex secretaries.

Blj London Limited Address / Contact

Office Address 84 Eccleston Square
Town London
Post code SW1V 1PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420022
Date of Incorporation Fri, 15th Aug 1997
Industry Public relations and communications activities
Industry Media representation services
End of financial Year 30th September
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 29th Aug 2023 (2023-08-29)
Last confirmation statement dated Mon, 15th Aug 2022

Company staff

Oliver L.

Position: Director

Appointed: 13 June 2014

Nicholas L.

Position: Director

Appointed: 07 November 1997

Nicholas L.

Position: Secretary

Appointed: 09 October 1997

John W.

Position: Director

Appointed: 15 February 2016

Resigned: 17 July 2023

Sheila T.

Position: Director

Appointed: 01 October 2010

Resigned: 13 June 2014

Mark W.

Position: Director

Appointed: 01 May 2007

Resigned: 18 March 2010

Peter B.

Position: Director

Appointed: 07 November 1997

Resigned: 18 March 2010

Howell J.

Position: Director

Appointed: 07 November 1997

Resigned: 30 June 2004

Brook L.

Position: Director

Appointed: 07 November 1997

Resigned: 30 September 2006

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 August 1997

Resigned: 07 November 1997

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 15 August 1997

Resigned: 09 October 1997

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Noll Enterprises Limited from London, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Noll Enterprises Limited

15 & 17 Grosvenor Gardens, London, SW1W 0BD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 07191638
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Brown Lloyd James March 21, 2013
Ibis (373) October 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth64 85823 233    
Balance Sheet
Cash Bank On Hand  201516 89889 807
Current Assets407 150389 104481 647448 917841 0131 062 260
Debtors406 251387 708481 446448 912824 115972 453
Net Assets Liabilities  -51 230-17 272189 731115 128
Other Debtors  113 50152 58152 135275 422
Property Plant Equipment  12 01710 9158 7596 044
Cash Bank In Hand8991 396    
Net Assets Liabilities Including Pension Asset Liability64 85823 233    
Tangible Fixed Assets5 3772 817    
Reserves/Capital
Called Up Share Capital2 0002 000    
Profit Loss Account Reserve62 85821 233    
Shareholder Funds64 85823 233    
Other
Accumulated Depreciation Impairment Property Plant Equipment  55 04460 72064 54668 668
Amounts Owed By Related Parties  30 43430 43430 43430 434
Average Number Employees During Period   9129
Bank Borrowings Overdrafts  77 84531 274 118 965
Corporation Tax Payable  1 89027 30484 59978 729
Creditors  545 205477 415660 352953 487
Future Minimum Lease Payments Under Non-cancellable Operating Leases   77 83055 86218 728
Increase From Depreciation Charge For Year Property Plant Equipment   5 675 4 122
Net Current Assets Liabilities74 32024 116-63 558-28 498180 661108 773
Other Creditors  195 938170 961126 172116 453
Other Increase Decrease In Depreciation Impairment Property Plant Equipment    3 826 
Other Taxation Social Security Payable  25 90048 706230 886336 847
Property Plant Equipment Gross Cost  67 06171 63473 30574 712
Provisions For Liabilities Balance Sheet Subtotal  -311-311-311-311
Total Additions Including From Business Combinations Property Plant Equipment   4 5731 6711 407
Total Assets Less Current Liabilities79 69726 933-51 541-17 583189 420114 817
Trade Creditors Trade Payables  243 632199 170218 695302 493
Trade Debtors Trade Receivables  337 511365 897741 546666 597
Creditors Due After One Year14 8003 700    
Creditors Due Within One Year332 830364 988    
Fixed Assets5 3772 817    
Number Shares Allotted 2 000    
Other Debtors Due After One Year26 90029 600    
Par Value Share 1    
Provisions For Liabilities Charges39     
Share Capital Allotted Called Up Paid2 0002 000    
Tangible Fixed Assets Cost Or Valuation51 74551 745    
Tangible Fixed Assets Depreciation46 36848 928    
Tangible Fixed Assets Depreciation Charged In Period 2 560    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, September 2022
Free Download (12 pages)

Company search