UKBizDB.co.uk

BLENDCROWN LIMITED

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

This company is commonly known as Blendcrown Limited. The company was founded 24 years ago and was given the registration number 03948161. The firm's registered office is in LONDON. You can find them at 266 Kingsland Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BLENDCROWN LIMITED
Company Number:03948161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:266 Kingsland Road, London, England, E8 4DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, New Cavendish Street, London, United Kingdom, W1W 6XX

Corporate Secretary05 March 2022Active
PO BOX 60917, Dubai, United Arab Emirates,

Director08 October 2013Active
24, Old Burlington Street, London, England, W1S 3AW

Director28 February 2019Active
24, Old Burlington Street, London, England, W1S 3AW

Director28 February 2019Active
24, Old Burlington Street, London, England, W1S 3AW

Director28 February 2019Active
Flat 2, 27 Hyde Park Gardens, London, W2 2LZ

Director18 March 2013Active
24, Old Burlington Street, London, England, W1S 3AW

Director08 October 2013Active
Flat 4 26 Hyde Park Gardens, London, W2 2LZ

Secretary28 March 2000Active
New Penderel House, 283-288 High Holborn, London, England, WC1V 7HP

Corporate Secretary22 December 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 March 2000Active
266, Kingsland Road, London, England, E8 4DG

Corporate Secretary01 March 2017Active
35, Stanhope Terrace, London, United Kingdom, W2 2UA

Director16 January 2012Active
Flat 11, 28 Hyde Park Gardens, London, W2 2NB

Director12 June 2001Active
Flat 2 25, Hyde Park Gardens, London, W2 2LZ

Director08 June 2010Active
Flat 2, 25 Hyde Park Gardens, London, W2 2LZ

Director12 September 2007Active
45 Gloucester Square, Hyde Park, London, W2 2TQ

Director22 February 2006Active
Flat 10, 25 Hyde Park Gardens, London, England, W2 2LZ

Director22 February 2006Active
120 East Road, London, N1 6AA

Nominee Director15 March 2000Active
Flat 3, 31 Hyde Park Gardens, London, W2 2ND

Director12 June 2001Active
Flat 4 26 Hyde Park Gardens, London, W2 2LZ

Director28 March 2000Active
24, Old Burlington Street, London, England, W1S 3AW

Director28 February 2019Active
23 Stanhope Terrace, London, W2 2UA

Director12 June 2001Active
Flat 5, 28 Hyde Park Gardens, London, W2 2NB

Director12 September 2007Active
Flat 8 29, Hyde Park Gardens, London, United Kingdom, W2 2NB

Director06 June 2012Active
Flat 10 28 Hyde Park Gardens, London, W2 2NB

Director28 March 2000Active
Flat 4, 29 Hyde Park Gardens, London, W2 2NB

Director12 June 2001Active
Flat 1, 27 Hyde Park Gardens, London, W2 2LZ

Director12 June 2001Active
31 Hyde Park Gardens, Flat 6, London, W2 2ND

Director12 June 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Appoint corporate secretary company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Address

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

Download
2021-04-30Officers

Termination secretary company with name termination date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-03-19Accounts

Accounts with accounts type small.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.