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.
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 | : |
|
Registered Address | : | 266 Kingsland Road, London, England, E8 4DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, New Cavendish Street, London, United Kingdom, W1W 6XX | Corporate Secretary | 05 March 2022 | Active |
PO BOX 60917, Dubai, United Arab Emirates, | Director | 08 October 2013 | Active |
24, Old Burlington Street, London, England, W1S 3AW | Director | 28 February 2019 | Active |
24, Old Burlington Street, London, England, W1S 3AW | Director | 28 February 2019 | Active |
24, Old Burlington Street, London, England, W1S 3AW | Director | 28 February 2019 | Active |
Flat 2, 27 Hyde Park Gardens, London, W2 2LZ | Director | 18 March 2013 | Active |
24, Old Burlington Street, London, England, W1S 3AW | Director | 08 October 2013 | Active |
Flat 4 26 Hyde Park Gardens, London, W2 2LZ | Secretary | 28 March 2000 | Active |
New Penderel House, 283-288 High Holborn, London, England, WC1V 7HP | Corporate Secretary | 22 December 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 March 2000 | Active |
266, Kingsland Road, London, England, E8 4DG | Corporate Secretary | 01 March 2017 | Active |
35, Stanhope Terrace, London, United Kingdom, W2 2UA | Director | 16 January 2012 | Active |
Flat 11, 28 Hyde Park Gardens, London, W2 2NB | Director | 12 June 2001 | Active |
Flat 2 25, Hyde Park Gardens, London, W2 2LZ | Director | 08 June 2010 | Active |
Flat 2, 25 Hyde Park Gardens, London, W2 2LZ | Director | 12 September 2007 | Active |
45 Gloucester Square, Hyde Park, London, W2 2TQ | Director | 22 February 2006 | Active |
Flat 10, 25 Hyde Park Gardens, London, England, W2 2LZ | Director | 22 February 2006 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 March 2000 | Active |
Flat 3, 31 Hyde Park Gardens, London, W2 2ND | Director | 12 June 2001 | Active |
Flat 4 26 Hyde Park Gardens, London, W2 2LZ | Director | 28 March 2000 | Active |
24, Old Burlington Street, London, England, W1S 3AW | Director | 28 February 2019 | Active |
23 Stanhope Terrace, London, W2 2UA | Director | 12 June 2001 | Active |
Flat 5, 28 Hyde Park Gardens, London, W2 2NB | Director | 12 September 2007 | Active |
Flat 8 29, Hyde Park Gardens, London, United Kingdom, W2 2NB | Director | 06 June 2012 | Active |
Flat 10 28 Hyde Park Gardens, London, W2 2NB | Director | 28 March 2000 | Active |
Flat 4, 29 Hyde Park Gardens, London, W2 2NB | Director | 12 June 2001 | Active |
Flat 1, 27 Hyde Park Gardens, London, W2 2LZ | Director | 12 June 2001 | Active |
31 Hyde Park Gardens, Flat 6, London, W2 2ND | Director | 12 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type small. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.