You are here: bizstats.co.uk > a-z index > P list > P1 list

P137 Limited LONDON


P137 started in year 2000 as Private Limited Company with registration number 04104011. The P137 company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 1 King William Street. Postal code: EC4N 7AF. Since Sat, 9th Mar 2019 P137 Limited is no longer carrying the name Blssp (phc 18).

The firm has 2 directors, namely Michele M., Michael H.. Of them, Michele M., Michael H. have been with the company the longest, being appointed on 1 July 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

P137 Limited Address / Contact

Office Address 1 King William Street
Town London
Post code EC4N 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04104011
Date of Incorporation Fri, 3rd Nov 2000
Industry Development of building projects
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Breams Corporate Services Limited

Position: Corporate Director

Appointed: 24 September 2020

Michele M.

Position: Director

Appointed: 01 July 2020

Michael H.

Position: Director

Appointed: 01 July 2020

Breams Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 2019

Antonios V.

Position: Director

Appointed: 06 March 2019

Resigned: 01 July 2020

Sudipta K.

Position: Director

Appointed: 06 March 2019

Resigned: 01 July 2020

Jonathan K.

Position: Director

Appointed: 10 March 2017

Resigned: 06 March 2019

Xavier I.

Position: Director

Appointed: 10 March 2017

Resigned: 06 March 2019

Jonathan K.

Position: Secretary

Appointed: 10 March 2017

Resigned: 06 March 2019

Nicole M.

Position: Director

Appointed: 23 August 2016

Resigned: 10 March 2017

Natacha O.

Position: Director

Appointed: 23 August 2016

Resigned: 06 March 2019

Lilia H.

Position: Director

Appointed: 23 August 2016

Resigned: 06 March 2019

David O.

Position: Director

Appointed: 02 October 2015

Resigned: 23 August 2016

Benjamin G.

Position: Director

Appointed: 11 September 2015

Resigned: 23 August 2016

Stephen M.

Position: Director

Appointed: 02 February 2015

Resigned: 23 August 2016

Geraint C.

Position: Director

Appointed: 17 October 2014

Resigned: 23 August 2016

Dean C.

Position: Director

Appointed: 04 July 2014

Resigned: 23 August 2016

Philip B.

Position: Director

Appointed: 20 March 2014

Resigned: 04 July 2014

Richard L.

Position: Director

Appointed: 09 August 2013

Resigned: 02 October 2015

Vincent P.

Position: Director

Appointed: 22 October 2012

Resigned: 17 October 2014

Antony V.

Position: Director

Appointed: 11 May 2012

Resigned: 09 August 2013

Hursh S.

Position: Director

Appointed: 01 August 2011

Resigned: 23 August 2016

Nileshbhai S.

Position: Director

Appointed: 19 July 2010

Resigned: 20 March 2014

Martyn B.

Position: Director

Appointed: 05 July 2010

Resigned: 23 August 2016

Charles M.

Position: Director

Appointed: 06 May 2010

Resigned: 06 May 2010

Simon C.

Position: Director

Appointed: 28 January 2010

Resigned: 30 January 2015

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 23 August 2016

John R.

Position: Director

Appointed: 10 February 2009

Resigned: 19 July 2010

Peter B.

Position: Director

Appointed: 26 March 2008

Resigned: 02 February 2009

John B.

Position: Director

Appointed: 26 March 2008

Resigned: 22 October 2012

Christopher F.

Position: Director

Appointed: 26 March 2008

Resigned: 28 January 2010

Andrew J.

Position: Director

Appointed: 26 March 2008

Resigned: 06 November 2009

Bryan L.

Position: Director

Appointed: 26 March 2008

Resigned: 23 August 2016

Richard F.

Position: Director

Appointed: 26 March 2008

Resigned: 11 May 2012

Richard L.

Position: Director

Appointed: 26 March 2008

Resigned: 05 July 2010

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 01 April 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 01 April 2008

Rebecca S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 30 April 2009

Anthony B.

Position: Director

Appointed: 02 October 2001

Resigned: 01 April 2008

Peter C.

Position: Director

Appointed: 02 October 2001

Resigned: 16 August 2010

Lucinda B.

Position: Director

Appointed: 01 May 2001

Resigned: 01 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 November 2000

Resigned: 03 November 2000

Nicholas R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 August 2005

Cyril M.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

Shenol A.

Position: Director

Appointed: 03 November 2000

Resigned: 27 February 2001

John R.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

Robert B.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2007

Anthony B.

Position: Secretary

Appointed: 03 November 2000

Resigned: 21 December 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 November 2000

Resigned: 03 November 2000

John W.

Position: Director

Appointed: 03 November 2000

Resigned: 14 July 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Jonathan K. This PSC has significiant influence or control over the company,.

Jonathan K.

Notified on 26 August 2016
Ceased on 6 March 2019
Nature of control: significiant influence or control

Company previous names

Blssp (phc 18) March 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Debtors878 411462 870282 000
Net Assets Liabilities32 854 68829 247 22630 401 863
Other Debtors7 932  
Property Plant Equipment62 000 00064 000 00066 000 000
Other
Amounts Owed By Group Undertakings Participating Interests870 479184 511 
Amounts Owed To Group Undertakings Participating Interests4 476 025447 231455 663
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment62 000 00064 000 00066 000 000
Creditors5 583 600937 1621 601 655
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-500 0002 000 0002 000 000
Net Current Assets Liabilities-4 705 189-474 292-1 319 655
Other Creditors965 773655 769660 884
Property Plant Equipment Gross Cost62 000 00064 000 00066 000 000
Taxation Social Security Payable140 839281 393485 108
Total Assets Less Current Liabilities57 294 81162 843 12964 680 345
Total Increase Decrease From Revaluations Property Plant Equipment 2 000 0002 000 000
Trade Creditors Trade Payables963  
Trade Debtors Trade Receivables 278 359282 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 31st, May 2023
Free Download (12 pages)

Company search