UKBizDB.co.uk

BLAKES GROUP UK LTD

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

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.

Company Information

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:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:496 Harrow Road, London, England, W9 3QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
496, Harrow Road, London, England, W9 3QA

Director01 May 2020Active
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU

Secretary02 November 2009Active
496, Harrow Road, London, United Kingdom, W9 3QA

Director18 August 2017Active
9, Grosvenor Street, Cheltenham, England, GL52 2SG

Director01 January 2019Active
34, Blind Lane, Bourne End, United Kingdom, SL8 5JY

Director27 November 2009Active
Barfords, Standford Hill, Standford, Bordon, United Kingdom, GU35 8QU

Director22 January 2010Active
App 1101, Pantip Court, 68 Soi Aithakarn Prasit Sathorn Soi, Bangkok, Thailand, NONE

Director02 November 2009Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Accounts

Change account reference date company previous shortened.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Address

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

Download
2020-06-25Resolution

Resolution.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.