This company is commonly known as Blandford Street Limited. The company was founded 19 years ago and was given the registration number 05178698. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BLANDFORD STREET LIMITED |
---|---|---|
Company Number | : | 05178698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, England, EC2M 5PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, United Kingdom, | Secretary | 31 August 2004 | Active |
Salisbury House, London Wall, London, England, EC2M 5PS | Director | 12 January 2015 | Active |
Salisbury House, London Wall, London, England, EC2M 5PS | Director | 31 August 2004 | Active |
Salisbury House, London Wall, London, United Kingdom, | Director | 12 January 2015 | Active |
1 River Grove Park, Beckenham, BR3 1HU | Secretary | 16 July 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 July 2004 | Active |
11 Mallord Street, London, SW3 6DT | Director | 04 October 2005 | Active |
57 Disraeli Road, Putney, London, SW15 2DR | Director | 16 July 2004 | Active |
221 Sheen Lane, East Sheen, London, SW14 8LE | Director | 31 August 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 July 2004 | Active |
Stephen Frank Ronaldson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury House, London Wall, London, England, EC2M 5PS |
Nature of control | : |
|
Christopher Lewis Powell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury House, London Wall, London, England, EC2M 5PS |
Nature of control | : |
|
Mr Neil Alexander Hinds | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury House, London Wall, London, England, EC2M 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Capital | Capital cancellation shares. | Download |
2021-05-21 | Capital | Capital return purchase own shares. | Download |
2021-04-29 | Capital | Capital cancellation shares. | Download |
2021-04-29 | Capital | Capital cancellation shares. | Download |
2021-04-08 | Capital | Capital return purchase own shares. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Change person secretary company with change date. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-07-31 | Officers | Change person director company with change date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Capital | Capital cancellation shares. | Download |
2018-03-28 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.