This company is commonly known as Blakes Group Uk Ltd. The company was founded 14 years ago and was given the registration number 07063978. The firm's registered office is in LONDON. You can find them at 496 Harrow Road, , London, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | BLAKES GROUP UK LTD |
---|---|---|
Company Number | : | 07063978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 496 Harrow Road, London, England, W9 3QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
496, Harrow Road, London, England, W9 3QA | Director | 01 May 2020 | Active |
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU | Secretary | 02 November 2009 | Active |
496, Harrow Road, London, United Kingdom, W9 3QA | Director | 18 August 2017 | Active |
9, Grosvenor Street, Cheltenham, England, GL52 2SG | Director | 01 January 2019 | Active |
34, Blind Lane, Bourne End, United Kingdom, SL8 5JY | Director | 27 November 2009 | Active |
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU | Director | 22 January 2010 | Active |
App 1101, Pantip Court, 68 Soi Aithakarn Prasit Sathorn Soi, Bangkok, Thailand, NONE | Director | 02 November 2009 | Active |
Mr Adil Charef | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 496, Harrow Road, London, England, W9 3QA |
Nature of control | : |
|
Ms Laura Charlotte Griffiths | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Grosvenor Street, Cheltenham, England, GL52 2SG |
Nature of control | : |
|
Mr Adil Charef | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 496, Harrow Road, London, England, W9 3QA |
Nature of control | : |
|
Mr Michael Charles Over | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1938 |
Nationality | : | British |
Address | : | Barfords, Standford Hill, Bordon, GU35 8QU |
Nature of control | : |
|
Mr Michael Werner Over | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | Barfords, Standford Hill, Bordon, GU35 8QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-05-15 | Officers | Termination director company with name termination date. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-15 | Officers | Appoint person director company with name date. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.