UKBizDB.co.uk

BLAKE 52 LIMITED

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

This company is commonly known as Blake 52 Limited. The company was founded 6 years ago and was given the registration number 11246745. The firm's registered office is in LONDON. You can find them at 2 - 5 Croxted Mews, 286/288 Croxted Road, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BLAKE 52 LIMITED
Company Number:11246745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:2 - 5 Croxted Mews, 286/288 Croxted Road, London, United Kingdom, SE24 9DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 - 5, Croxted Mews, 286/288 Croxted Road, London, United Kingdom, SE24 9DA

Director26 October 2018Active
2 - 5, Croxted Mews, 286/288 Croxted Road, London, United Kingdom, SE24 9DA

Director26 October 2018Active
34 South Hill Road, Gravesend, United Kingdom, DA12 1JX

Director10 March 2018Active

People with Significant Control

Georgie Hillier
Notified on:26 October 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:2 - 5, Croxted Mews, London, United Kingdom, SE24 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katie Greengrass
Notified on:26 October 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:2 - 5, Croxted Mews, London, United Kingdom, SE24 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Premier Formations Limited
Notified on:10 March 2018
Status:Active
Country of residence:United Kingdom
Address:102 Langdale House, 11 Marshalsea Road, London, United Kingdom, SE1 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-11-09Address

Change registered office address company with date old address new address.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Resolution

Resolution.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.