Company NameBlickglen Lifts Ltd
Company StatusActive
Company Number01443826
CategoryPrivate Limited Company
Incorporation Date15 August 1979(44 years, 8 months ago)
Previous NameBlickglen Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(39 years after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameVanessa Ann King-Clarke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(38 years, 7 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Director NameSydney Charles Yates
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 October 1994)
RoleLift Engineer
Correspondence AddressMyrtle Cottage Romsey Road
Cadnam
Southampton
Hampshire
SO40 2NN
Director NameReginald Douglas Stamp
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2001)
RoleLift Engineer
Correspondence Address19 Spinney Walk
Southampton
Hampshire
SO18 2QA
Director NameMr Robert James Pardy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2010)
RoleLift Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Avenue
Bournemouth
Dorset
BH5 2EQ
Secretary NamePatricia Beryl Stamp
NationalityBritish
StatusResigned
Appointed23 October 1991(12 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 February 1992)
RoleCompany Director
Correspondence Address19 Spinney Walk
Southampton
Hampshire
SO18 2QA
Secretary NameReginald Douglas Stamp
NationalityBritish
StatusResigned
Appointed07 February 1992(12 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 April 2002)
RoleLift Engineer
Correspondence Address19 Spinney Walk
Southampton
Hampshire
SO18 2QA
Director NameMrs Paula Martine Pardy
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(21 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address27 Wentworth Avenue
Southbourne
Bournemouth
Dorset
BH5 2EQ
Director NameLord Michael Jason Pardy
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2006)
RoleLift Engineer
Country of ResidenceEngland
Correspondence Address272 Iford Lane
Tuckton
Bournemouth
Dorset
BH6 5NG
Director NameMark Colin Buontempo
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(21 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2004)
RoleLift Engineer
Correspondence Address67 Dragoon Way
Riverside Gardens
Christchurch
Dorset
BH23 2TT
Secretary NameMrs Paula Martine Pardy
NationalityBritish
StatusResigned
Appointed24 April 2002(22 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2010)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address27 Wentworth Avenue
Southbourne
Bournemouth
Dorset
BH5 2EQ
Director NameIan William Simpsom
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(29 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2010)
RoleCompany Director
Correspondence AddressThe Cottage Sparepenny Lane
Eynsford
Dartford
Kent
DA4 0JJ
Director NameMr Ian Gordon Rutherford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(29 years after company formation)
Appointment Duration7 years, 2 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Simons Walk
Englefield Green
Surrey
TW20 9SQ
Director NameMr Paul James Dicker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(30 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Glasshill Street
London
SE1 0QR
Secretary NameMr Kevin Norrell
StatusResigned
Appointed26 November 2010(31 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2015)
RoleCompany Director
Correspondence AddressWillow Barn Hillcourt Farm
Eldersfield
Gloucester
Gloucestershire
GL19 4PW
Wales
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(36 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Mitchel Ashton Keene
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(36 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(36 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameMrs Laura Jayne Wilcock
StatusResigned
Appointed05 November 2015(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressNumber One @ The Beehive Lions Drive
Blackburn
BB1 2QS
Secretary NameMrs Caroline Emma Clarke Kirk
StatusResigned
Appointed05 November 2015(36 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameAlberto Hernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Chiswick High Road
London
W4 5YF
Director NameHemant Jolly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2016(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleVp President And General Manager
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Chiswick High Road
London
W4 5YF
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(36 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Chiswick High Road
London
W4 5YF
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(38 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameRene Bisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2018(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 5 Ground Floor, Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2020(40 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG

Contact

Websiteblickglenlifts.co.uk

Location

Registered Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

28 at £1Axis Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

24 October 2023Director's details changed for Mr Maxime Yao on 20 October 2023 (2 pages)
29 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
15 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
30 January 2023Appointment of Mr Robert William Sadler as a director on 19 January 2023 (2 pages)
10 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 January 2022Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
2 July 2021Registered office address changed from C/O Axis Elevators Ltd 65 Glasshill Street London SE1 0QR to 10th Floor Vantage Great West Road Brentford TW8 9AG on 2 July 2021 (1 page)
26 May 2021Appointment of Vanessa Ann King-Clarke as a director on 25 May 2021 (2 pages)
26 May 2021Termination of appointment of Robert William Sadler as a director on 25 May 2021 (1 page)
4 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
21 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
8 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
10 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
10 October 2018Withdrawal of a person with significant control statement on 10 October 2018 (2 pages)
10 October 2018Notification of Axis Holdco Limited as a person with significant control on 10 October 2018 (2 pages)
5 October 2018Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page)
5 October 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
5 October 2018Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Laura Jayne Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 December 2016Amended accounts for a dormant company made up to 31 December 2015 (2 pages)
7 December 2016Amended accounts for a dormant company made up to 31 December 2015 (2 pages)
18 October 2016Director's details changed for Hemant Jolly on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
18 October 2016Director's details changed for Alberto Hernandez on 18 October 2016 (2 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
18 October 2016Director's details changed for Alberto Hernandez on 18 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mrs Laura Jayne Wilcock on 18 October 2016 (1 page)
18 October 2016Director's details changed for Hemant Jolly on 18 October 2016 (2 pages)
18 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
18 October 2016Director's details changed for Mr Robert William Sadler on 18 October 2016 (2 pages)
18 October 2016Director's details changed for Mr Robert William Sadler on 18 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mrs Laura Jayne Wilcock on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
25 May 2016Auditor's resignation (1 page)
25 May 2016Auditor's resignation (1 page)
10 May 2016Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page)
10 May 2016Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 (1 page)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 November 2015Termination of appointment of Ian Gordon Rutherford as a director on 5 November 2015 (1 page)
25 November 2015Appointment of Mrs Laura Jayne Wilcock as a secretary on 5 November 2015 (2 pages)
25 November 2015Appointment of Mr Lindsay Harvey as a director on 5 November 2015 (2 pages)
25 November 2015Termination of appointment of Ian Gordon Rutherford as a director on 5 November 2015 (1 page)
25 November 2015Termination of appointment of Paul James Dicker as a director on 5 November 2015 (1 page)
25 November 2015Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 5 November 2015 (2 pages)
25 November 2015Appointment of Mr Craig Alexander Forbes as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Mrs Laura Jayne Wilcock as a secretary on 5 November 2015 (2 pages)
25 November 2015Appointment of Mr Craig Alexander Forbes as a director on 5 November 2015 (2 pages)
25 November 2015Termination of appointment of Paul James Dicker as a director on 5 November 2015 (1 page)
25 November 2015Termination of appointment of Kevin Norrell as a secretary on 5 November 2015 (1 page)
25 November 2015Termination of appointment of Kevin Norrell as a secretary on 5 November 2015 (1 page)
25 November 2015Appointment of Mr Mitchel Ashton Keene as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Mr Lindsay Harvey as a director on 5 November 2015 (2 pages)
25 November 2015Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 5 November 2015 (2 pages)
25 November 2015Appointment of Mr Mitchel Ashton Keene as a director on 5 November 2015 (2 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 28
(4 pages)
14 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 28
(4 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 28
(4 pages)
19 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 28
(4 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
5 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 28
(4 pages)
15 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 28
(4 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 October 2012Registered office address changed from Unit 6 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Unit 6 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Unit 6 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on 4 October 2012 (1 page)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Full accounts made up to 31 December 2010 (14 pages)
2 February 2011Termination of appointment of Paula Pardy as a secretary (1 page)
2 February 2011Termination of appointment of Robert Pardy as a director (1 page)
2 February 2011Termination of appointment of Robert Pardy as a director (1 page)
2 February 2011Termination of appointment of Paula Pardy as a secretary (1 page)
26 November 2010Appointment of Mr Kevin Norrell as a secretary (2 pages)
26 November 2010Appointment of Mr Kevin Norrell as a secretary (2 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
26 July 2010Full accounts made up to 31 December 2009 (15 pages)
26 July 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Appointment of Mr Paul Dicker as a director (2 pages)
4 June 2010Appointment of Mr Paul Dicker as a director (2 pages)
1 June 2010Termination of appointment of Ian Simpsom as a director (1 page)
1 June 2010Termination of appointment of Ian Simpsom as a director (1 page)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
6 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 29/09/08; full list of members (5 pages)
23 October 2008Return made up to 29/09/08; full list of members (5 pages)
23 October 2008Location of register of members (1 page)
20 October 2008Director appointed ian gordon rutherford (2 pages)
20 October 2008Director appointed ian gordon rutherford (2 pages)
1 October 2008Director appointed ian william simpsom (2 pages)
1 October 2008Director appointed ian william simpsom (2 pages)
30 September 2008Appointment terminated director paula pardy (1 page)
30 September 2008Appointment terminated director paula pardy (1 page)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 September 2008Minutes of meeting (3 pages)
23 September 2008Minutes of meeting (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Return made up to 29/09/07; full list of members (7 pages)
5 December 2007Return made up to 29/09/07; full list of members (7 pages)
6 March 2007Registered office changed on 06/03/07 from: 27 wentworth avenue southbourne bournemouth dorset BH5 2EQ (1 page)
6 March 2007Registered office changed on 06/03/07 from: 27 wentworth avenue southbourne bournemouth dorset BH5 2EQ (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 29/09/06; full list of members (8 pages)
16 November 2006Return made up to 29/09/06; full list of members (8 pages)
25 October 2006£ ic 30/28 26/09/06 £ sr 2@1=2 (1 page)
25 October 2006£ ic 30/28 26/09/06 £ sr 2@1=2 (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
4 September 2006£ ic 32/30 19/07/06 £ sr 2@1=2 (1 page)
4 September 2006£ ic 32/30 19/07/06 £ sr 2@1=2 (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 December 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
10 March 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
25 November 2002Director's particulars changed (1 page)
25 November 2002Director's particulars changed (1 page)
22 October 2002Return made up to 29/09/02; full list of members (9 pages)
22 October 2002Return made up to 29/09/02; full list of members (9 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 19 spinney walk townhill park southampton SO18 2QA (1 page)
29 October 2001Registered office changed on 29/10/01 from: 19 spinney walk townhill park southampton SO18 2QA (1 page)
26 October 2001Company name changed blickglen LIMITED\certificate issued on 26/10/01 (2 pages)
26 October 2001Company name changed blickglen LIMITED\certificate issued on 26/10/01 (2 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 29/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001£ ic 46/32 10/05/01 £ sr 14@1=14 (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001£ ic 46/32 10/05/01 £ sr 14@1=14 (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
15 May 2001Memorandum and Articles of Association (4 pages)
15 May 2001Memorandum and Articles of Association (4 pages)
15 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 May 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 December 2000Return made up to 29/09/00; full list of members (6 pages)
18 December 2000Return made up to 29/09/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 December 1999Return made up to 29/09/99; full list of members (6 pages)
13 December 1999Return made up to 29/09/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1998Return made up to 29/09/98; change of members (6 pages)
5 October 1998Return made up to 29/09/98; change of members (6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 November 1997Return made up to 29/09/97; full list of members (6 pages)
28 November 1997Return made up to 29/09/97; full list of members (6 pages)
8 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 July 1997£ ic 48/46 31/12/96 £ sr 2@1=2 (1 page)
8 July 1997£ ic 48/46 31/12/96 £ sr 2@1=2 (1 page)
30 June 1997Particulars of contract relating to shares (4 pages)
30 June 1997Particulars of contract relating to shares (4 pages)
30 June 1997Ad 30/12/96--------- £ si 44@1=44 £ ic 4/48 (2 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Ad 30/12/96--------- £ si 44@1=44 £ ic 4/48 (2 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 November 1996Return made up to 29/09/96; no change of members (4 pages)
22 November 1996Return made up to 29/09/96; no change of members (4 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 January 1996Memorandum and Articles of Association (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (2 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 December 1995Return made up to 29/09/95; full list of members
  • 363(287) ‐ Registered office changed on 07/12/95
(6 pages)
7 December 1995Return made up to 29/09/95; full list of members
  • 363(287) ‐ Registered office changed on 07/12/95
(6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
23 February 1987Return made up to 20/11/86; full list of members (4 pages)
23 February 1987Return made up to 20/11/86; full list of members (4 pages)