Company Information for BLUNEVEN LIMITED
SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLUNEVEN LIMITED | |
Legal Registered Office | |
SUITE 66, 10 BARLEY MOW PASSAGE CHISWICK LONDON W4 4PH Other companies in W4 | |
Company Number | 03506482 | |
---|---|---|
Company ID Number | 03506482 | |
Date formed | 1998-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-12 08:04:21 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INTER. GALA CORPORATE SECRETARIES LIMITED |
||
SUSAN MILLARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTER.GALA LIMITED |
Company Secretary | ||
TIBALT CORPORATION |
Company Secretary | ||
KARNEA MANAGEMENT CORPORATION |
Director | ||
TIBALT CORPORATION |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE WIND SERVICES LIMITED | Company Secretary | 2015-12-22 | CURRENT | 2001-02-07 | Active - Proposal to Strike off | |
MARKETING & TRADE LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
POCHINA INVESTMENT LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
MANSEA LTD | Company Secretary | 2013-06-25 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
IBI INTERNATIONAL BUILDING LIMITED | Company Secretary | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
EURO BUILDING MANAGEMENT LIMITED | Company Secretary | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
AIRPORT NETWORK LIMITED | Company Secretary | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
BAGGLEY SERVICES LIMITED | Company Secretary | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2018-02-20 | |
TOURING WORLD LIMITED | Company Secretary | 2011-10-19 | CURRENT | 2001-02-13 | Active - Proposal to Strike off | |
MAELI INVEST LTD | Company Secretary | 2011-04-28 | CURRENT | 2011-04-28 | Dissolved 2017-07-04 | |
MONSERRATO LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
NEW AURORA LIMITED | Company Secretary | 2011-01-19 | CURRENT | 2011-01-19 | Active - Proposal to Strike off | |
B INVESTMENTS SOLUTIONS LIMITED | Company Secretary | 2010-10-19 | CURRENT | 1997-03-26 | Active | |
C.A. MEDIA (LONDON) LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2006-11-03 | Dissolved 2014-12-30 | |
NEOS RE LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2008-04-02 | Dissolved 2014-06-17 | |
NEWCHECK TRADING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2009-03-13 | Dissolved 2014-06-24 | |
HICKSIDE LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1998-01-21 | Dissolved 2014-07-15 | |
SCG CONSULTING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2006-12-22 | Dissolved 2015-10-27 | |
NICADI LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2007-11-26 | Dissolved 2016-01-26 | |
FLOWERCLIFF LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1993-01-15 | Dissolved 2016-01-26 | |
AMARANTO INVESTMENTS LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2006-12-14 | Dissolved 2016-08-02 | |
MECHANICAL AND TECHNICAL ENGINEERING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2007-06-19 | Dissolved 2016-06-07 | |
MING CARRIER LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1998-12-23 | Dissolved 2016-04-19 | |
S.N. STAFF NOW LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2000-07-14 | Dissolved 2017-01-10 | |
ROSS & DALE LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1995-09-28 | Active - Proposal to Strike off | |
TRY OUT ENGINEERING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1996-02-20 | Active - Proposal to Strike off | |
WORPHMED WORLD ORPHAN MEDICINES LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1996-02-28 | Active - Proposal to Strike off | |
RIBI LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1999-02-16 | Active | |
S.C.& M.CONSULTING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2007-06-21 | Active - Proposal to Strike off | |
FOOD SPECIALTIES TRADING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1997-11-13 | Active | |
BLUNTEAM LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1998-01-21 | Active | |
MATTIOLI ENGINEERING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 1997-08-19 | Active | |
EURO PROJECT ENGINEERING LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2003-05-06 | Active - Proposal to Strike off | |
MARESPED LIMITED | Director | 2017-07-06 | CURRENT | 2002-01-25 | Active | |
4 SIGHT PRIVATE EQUITY LIMITED | Director | 2007-05-02 | CURRENT | 2007-05-02 | Active | |
STOVALL INVESTMENTS LIMITED | Director | 2007-02-07 | CURRENT | 2007-02-07 | Dissolved 2017-07-18 | |
ADVANCED MARKETING CONSULTING (U.K.) LIMITED | Director | 2007-01-29 | CURRENT | 1998-02-09 | Dissolved 2016-07-12 | |
BLAST COMMUNICATIONS & MEDIA LIMITED | Director | 2007-01-29 | CURRENT | 1998-02-12 | Active | |
GLOBUS S&C LIMITED | Director | 2007-01-25 | CURRENT | 2007-01-25 | Dissolved 2015-10-13 | |
DIBER LIMITED | Director | 2007-01-17 | CURRENT | 1997-12-05 | Dissolved 2013-08-27 | |
T.D.S. TECHNOLOGY DEVELOPMENTS SYSTEMS LIMITED | Director | 2007-01-17 | CURRENT | 1995-01-24 | Dissolved 2016-01-19 | |
DEXTEREDGE LIMITED | Director | 2007-01-17 | CURRENT | 1995-03-06 | Active - Proposal to Strike off | |
ACCELERATION LIMITED | Director | 2007-01-17 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
ALFATRADE & SERVICES LIMITED | Director | 2007-01-17 | CURRENT | 1995-05-24 | Active | |
NARPA LONDON LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Dissolved 2017-09-26 | |
SAMTEC TITANIUM LIMITED | Director | 2007-01-11 | CURRENT | 1995-06-07 | Active - Proposal to Strike off | |
MAGIC TEXTILE TRADING LIMITED | Director | 2007-01-09 | CURRENT | 1995-09-14 | Dissolved 2017-12-12 | |
WELLBOAT INVEST LIMITED | Director | 2007-01-09 | CURRENT | 1999-07-23 | Active | |
MEDICAL DEVICES & CONSULTANCY LIMITED | Director | 2006-12-18 | CURRENT | 2006-10-16 | Dissolved 2017-12-19 | |
MED SEA COMMUNICATIONS LIMITED | Director | 2006-11-24 | CURRENT | 2004-10-12 | Active | |
M & G MESCO LIMITED | Director | 2006-11-15 | CURRENT | 2000-04-05 | Active | |
DEMETRA LIMITED | Director | 2006-11-14 | CURRENT | 1998-04-14 | Active | |
AVION INVESTMENTS LTD | Director | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM Suite 66, 10 Barley Mow Passage Chiswick London W4 4PH | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2018-10-10 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2011-11-30 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Millard on 2009-10-07 | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED INTER. GALA CORPORATE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY INTER.GALA LIMITED | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 8A-9A-10A KILBURN BRIDGE KILBURN HIGH ROAD LONDON NW6 6HT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/02/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/02/03 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: C/O COFID CORP SERVICES LTD 10 LONDON MEWS LONDON W2 1HY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99 | |
88(2)R | AD 18/05/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 05/05/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/98 | |
123 | £ NC 1000/1000000 05/05/98 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
Creditors Due Within One Year | 2011-07-01 | £ 1,742,000 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUNEVEN LIMITED
Called Up Share Capital | 2011-07-01 | £ 15,500 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2011-07-01 | £ 334 |
Current Assets | 2011-07-01 | £ 334 |
Fixed Assets | 2011-07-01 | £ 1,701,570 |
Shareholder Funds | 2011-07-01 | £ 40,096 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as BLUNEVEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |