Company Information for BLAKES OF LONDON LIMITED
MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLAKES OF LONDON LIMITED | |
Legal Registered Office | |
MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY Other companies in SW11 | |
Company Number | 08479745 | |
---|---|---|
Company ID Number | 08479745 | |
Date formed | 2013-04-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB200010904 |
Last Datalog update: | 2024-12-05 20:19:57 |
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 |
---|---|---|
JEREMY MARTIN OLIVER BOTT |
||
JAMIE BLAKE HATFIELD |
||
JONATHAN EDWARD MARTIN |
||
CHRISTOPHER JAMES FRANCIS SCOTT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESPOKE GLAZING DESIGN LIMITED | Director | 2017-01-17 | CURRENT | 2016-10-25 | Active | |
CANFORD BLUE III LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
BESPOKE GLAZING DESIGN LIMITED | Director | 2017-01-17 | CURRENT | 2016-10-25 | Active | |
CANFORD BLUE IV LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
CANFORD BLUE III LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
CANFORD BLUE II LIMITED | Director | 2015-01-15 | CURRENT | 2015-01-15 | Liquidation | |
CANFORD BLUE LTD | Director | 2011-04-20 | CURRENT | 2011-04-20 | Liquidation | |
MASCOT BESPOKE HOMES LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active | |
BESPOKE GLAZING DESIGN LIMITED | Director | 2017-01-17 | CURRENT | 2016-10-25 | Active | |
CANFORD BLUE IV LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
CANFORD BLUE III LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
MASCOT BESPOKE HOMES LIMITED | Director | 2008-07-03 | CURRENT | 2008-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher James Francis Scott on 2021-09-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY MARTIN OLIVER BOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2021-05-21 | |
CH01 | Director's details changed for Mr Jeremy Martin Oliver Bott on 2019-07-10 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BLAKE HATFIELD | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher James Francis Scott on 2017-04-20 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Jamie Blake Hatfield on 2017-04-01 | |
SH08 | Change of share class name or designation | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/03/2017 | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 132 | |
AP01 | DIRECTOR APPOINTED MR JEREMY MARTIN OLIVER BOTT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES FRANCIS SCOTT / 29/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BLAKE HATFIELD / 29/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD MARTIN / 29/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM 5 Square Rigger Row London SW11 3TZ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/03/15 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
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 BLAKES OF LONDON LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as BLAKES OF LONDON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 73181300 | Screw hooks and screw rings, of iron or steel | ||
![]() | 73181300 | Screw hooks and screw rings, of iron or steel | ||
![]() | 73181300 | Screw hooks and screw rings, of iron or steel | ||
![]() | 73181300 | Screw hooks and screw rings, of iron or steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |