Company NameBladescombe Investments Limited
Company StatusActive
Company Number01241993
CategoryPrivate Limited Company
Incorporation Date28 January 1976(48 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1993(17 years, 4 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed22 January 2003(27 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1992(16 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed16 June 1992(16 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(17 years after company formation)
Appointment Duration-1 years, 11 months (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(17 years after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

95 at £1Shulem B. Association LTD
47.50%
Ordinary
95 at £1Shulem B. Association LTD
47.50%
Preference
5 at £1Gerson Berger Association LTD
2.50%
Ordinary
5 at £1Gerson Berger Association LTD
2.50%
Preference

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due29 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of charge over rent account
Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: All the company's rights title and interest in and to all monies standing to the credit of account nos. 71113291 and 71114174 with midland bank PLC re: bladescombe investments limited. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each of the companies. See the mortgage charge document for full details.
Fully Satisfied
26 July 1990Delivered on: 1 August 1990
Satisfied on: 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company with the bank.
Fully Satisfied
2 July 1990Delivered on: 19 July 1990
Satisfied on: 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 May 1986Delivered on: 12 May 1986
Satisfied on: 9 July 1999
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All moneys due or to become due from indens estates limited, mirette investments limited, altena estates limited, cramion co limited , oldbridge investments limited,. Aberfield properties limited and avida (london) limited to the chargee on any account whatsoever.
Particulars: All that f/h land k/a offerton shopping precinct, offerton stockport, cheshire. Tog with all bldgs erections fixtures & fittings & fixed plant & machinery. (See M13). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1986Delivered on: 12 May 1986
Satisfied on: 9 July 1999
Persons entitled: Hongkong Bank Limited

Classification: Floating charge
Secured details: All moneys due or to become due from iden estates limited, mirette investments limited, altena estates limited, cramion co limited, oldbridge investments limited, aberfield properties limited and avida (london) limited to the chargee on any account whatsoever.
Particulars: First floating charge over all (see M12). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 May 1986Delivered on: 12 May 1986
Satisfied on: 9 July 1999
Persons entitled: Hongkong Bank Limited

Classification: Cash collateral assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the agreement dated 29.4/86 and any related security document or the charge.
Particulars: All rights title & interest of the company in & to all sums now & from time to time hereafter standing to the credit of or earned on a sterling deposit account no 480013-30 in the name of idens estates limited.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge by guarantor
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the east of amlwch avenue, stockport, greater manchester t/no. CH18962 together with all buildings fixtures fittings fixed plant and machinery thereon, also k/a the precinct offerton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of assignment over inter-company loans
Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: (I) assignment over all of the company's rights title and interest in and to all present and future debts owing to the company (the book debts) and (ii) charge over all of the company's rights title and interest in and to all monies standing to the credit of the accounts. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
8 December 1976Delivered on: 10 December 1976
Satisfied on: 11 January 1993
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £92,500.
Particulars: Offerton shopping precinct east of amlurch avenue stockport see doc M10.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
4 May 2023Accounts for a dormant company made up to 30 September 2022 (9 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
17 June 2021Confirmation statement made on 16 June 2021 with updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
1 September 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 July 2017Notification of Shulem B. Association Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 July 2017Notification of Shulem B. Association Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(9 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(9 pages)
21 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
21 January 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(9 pages)
24 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(9 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(9 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
(9 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
24 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
24 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (7 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
18 June 2008Return made up to 16/06/08; full list of members (5 pages)
18 June 2008Return made up to 16/06/08; full list of members (5 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
27 June 2007Return made up to 16/06/07; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 June 2006Return made up to 16/06/06; full list of members (3 pages)
30 June 2006Return made up to 16/06/06; full list of members (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 June 2005Return made up to 16/06/05; full list of members (8 pages)
24 June 2005Return made up to 16/06/05; full list of members (8 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 July 2004Return made up to 16/06/04; full list of members (8 pages)
22 July 2004Return made up to 16/06/04; full list of members (8 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
20 June 2003Return made up to 16/06/03; full list of members (8 pages)
20 June 2003Return made up to 16/06/03; full list of members (8 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned;director resigned (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
24 June 2002Return made up to 16/06/02; full list of members (9 pages)
24 June 2002Return made up to 16/06/02; full list of members (9 pages)
3 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
3 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
25 June 2001Return made up to 16/06/01; full list of members (9 pages)
25 June 2001Return made up to 16/06/01; full list of members (9 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
11 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
21 June 2000Return made up to 16/06/00; full list of members (9 pages)
21 June 2000Return made up to 16/06/00; full list of members (9 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director's particulars changed (1 page)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Return made up to 16/06/99; full list of members (20 pages)
22 June 1999Return made up to 16/06/99; full list of members (20 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Return made up to 16/06/98; full list of members (26 pages)
11 August 1998Return made up to 16/06/98; full list of members (26 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 June 1997Return made up to 16/06/97; full list of members (28 pages)
20 June 1997Return made up to 16/06/97; full list of members (28 pages)
19 June 1996Return made up to 16/06/96; full list of members (31 pages)
19 June 1996Return made up to 16/06/96; full list of members (31 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (8 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 June 1995Return made up to 16/06/95; full list of members (62 pages)
20 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 June 1995Return made up to 16/06/95; full list of members (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)