Company NameBlanedell Limited
DirectorKatya Nelhams-Wright
Company StatusActive
Company Number01081791
CategoryPrivate Limited Company
Incorporation Date14 November 1972(51 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Katya Nelhams-Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameColin Berlin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 25 March 2004)
RoleManager
Correspondence Address55 The Sweepstakes
Ballsbridge
Dublin 4
Eire
Director NameTerence Nelhams-Wright
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2002)
RoleArtiste
Correspondence AddressUpper Postern Farmhouse
Postern Lane
Tudeley Tonbridge
Kent
TN11 0QP
Secretary NameColin Berlin
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 25 March 2004)
RoleCompany Director
Correspondence Address55 The Sweepstakes
Ballsbridge
Dublin 4
Eire
Director NameJacqueline Nelhams Wright
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(31 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address93 Amerikis
1st Floor T.K. 85110
Rhodes
Greece
Secretary NameChristine Ann Hale
NationalityBritish
StatusResigned
Appointed25 March 2004(31 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 2009)
RoleSecretary
Correspondence Address31 Collingwood Way
Shoeburyness
Essex
SS3 8BT

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Colin Berlin
50.00%
Ordinary
50 at £1Executors Of T. Nelhams-wright
50.00%
Ordinary

Financials

Year2014
Net Worth£198
Cash£3,155
Current Liabilities£2,957

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
17 February 2023Statement of capital following an allotment of shares on 16 February 2023
  • GBP 500
(3 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
24 March 2022Total exemption full accounts made up to 30 June 2020 (6 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
5 January 2022Notification of Katya Nelhams-Wright as a person with significant control on 6 May 2020 (2 pages)
29 October 2021Withdrawal of a person with significant control statement on 29 October 2021 (2 pages)
25 October 2021Notification of a person with significant control statement (2 pages)
25 October 2021Cessation of Colin Berlin as a person with significant control on 25 October 2021 (1 page)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
27 April 2021Director's details changed for Ms Katya Nelhams-Wright on 21 April 2021 (2 pages)
27 April 2021Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page)
27 April 2021Director's details changed for Ms Katya Nelhams-Wright on 20 April 2021 (2 pages)
5 March 2021Termination of appointment of Jacqueline Nelhams Wright as a director on 25 October 2019 (1 page)
19 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 February 2021Appointment of Ms Katya Nelhams-Wright as a director on 6 May 2020 (2 pages)
29 January 2021Compulsory strike-off action has been discontinued (1 page)
28 January 2021Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
5 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 January 2019Withdrawal of a person with significant control statement on 8 January 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
6 March 2018Notification of Colin Berlin as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
10 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O Ian Murray & Co 18 Poplar Road Denham Uxbridge Middlesex UB9 4AW on 10 December 2013 (1 page)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 March 2010Director's details changed for Jacqueline Nelhams Wright on 4 October 2009 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Jacqueline Nelhams Wright on 4 October 2009 (2 pages)
30 March 2010Director's details changed for Jacqueline Nelhams Wright on 4 October 2009 (2 pages)
30 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
27 May 2009Appointment terminated secretary christine hale (1 page)
27 May 2009Appointment terminated secretary christine hale (1 page)
27 May 2009Registered office changed on 27/05/2009 from rutland house, 90/92 baxter avenue, southend on sea essex SS2 6HZ (1 page)
27 May 2009Registered office changed on 27/05/2009 from rutland house, 90/92 baxter avenue, southend on sea essex SS2 6HZ (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Director's change of particulars / jacqueline nelhams wright / 21/10/2008 (1 page)
30 January 2009Director's change of particulars / jacqueline nelhams wright / 21/10/2008 (1 page)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
12 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2007Registered office changed on 09/02/07 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
9 February 2007Registered office changed on 09/02/07 from: 187 london road southend-on-sea essex SS1 1PN (1 page)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
10 March 2005Return made up to 31/12/04; full list of members (6 pages)
10 March 2005Return made up to 31/12/04; full list of members (6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned;director resigned (1 page)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
22 March 2004Return made up to 31/12/03; full list of members (7 pages)
14 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
22 August 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
27 May 2002Director's particulars changed (1 page)
27 May 2002Director's particulars changed (1 page)
8 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 May 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2001Full accounts made up to 30 June 2000 (7 pages)
26 January 2001Full accounts made up to 30 June 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 April 1999Full accounts made up to 30 June 1998 (7 pages)
24 April 1999Full accounts made up to 30 June 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 April 1998Full accounts made up to 30 June 1997 (8 pages)
3 April 1998Full accounts made up to 30 June 1997 (8 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 March 1997Full accounts made up to 30 June 1996 (8 pages)
27 March 1997Full accounts made up to 30 June 1996 (8 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Full accounts made up to 30 June 1995 (7 pages)
27 March 1996Full accounts made up to 30 June 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1995Auditor's resignation (2 pages)
28 July 1995Auditor's resignation (2 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)