Company NameBladebuild Limited
Company StatusActive
Company Number01726588
CategoryPrivate Limited Company
Incorporation Date25 May 1983(40 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Jane Alison Schneidau
NationalityBritish
StatusCurrent
Appointed04 October 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameMrs Jane Alison Schneidau
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(13 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameMr Michael Philip Schneidau
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(13 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameMr Richard Charles Furlonger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(13 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameMrs Sally Ann Furlonger
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(13 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Las Accountants Llp No.1 Royal Exchange
London
EC3V 3DG
Director NameSir John Alexander Carter
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG
Director NameLady Margaret Ann Carter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressCobblers Mill Road
Stock
Ingatestone
Essex
CM4 9RG

Location

Registered AddressC/O Las Accountants Llp
No.1 Royal Exchange
London
EC3V 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Jane Schneidau
25.00%
Ordinary
25 at £1Michael Schneidau
25.00%
Ordinary
25 at £1Richard Furlonger
25.00%
Ordinary
25 at £1Sally Furlonger
25.00%
Ordinary

Financials

Year2014
Net Worth£306,584
Cash£495
Current Liabilities£85,677

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
29 April 2020Registered office address changed from 109 Baker Street London W1U 6RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 29 April 2020 (1 page)
23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 September 2018Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
30 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
18 August 2016Director's details changed for Mrs Sally Ann Furlonger on 1 August 2016 (2 pages)
18 August 2016Director's details changed for Mrs Sally Ann Furlonger on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Richard Charles Furlonger on 1 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Richard Charles Furlonger on 1 August 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
18 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
3 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Jane Alison Schneidau on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Jane Alison Schneidau on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Jane Alison Schneidau on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Sally Ann Furlonger on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Sally Ann Furlonger on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Sally Ann Furlonger on 1 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 23/03/09; full list of members (5 pages)
14 April 2009Return made up to 23/03/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Return made up to 23/03/07; full list of members (3 pages)
10 May 2007Return made up to 23/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 31/03/05; full list of members (9 pages)
24 March 2005Return made up to 31/03/05; full list of members (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
26 March 2004Return made up to 31/03/04; full list of members (9 pages)
26 March 2004Return made up to 31/03/04; full list of members (9 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 March 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 March 2002Return made up to 31/03/02; full list of members (8 pages)
27 March 2002Return made up to 31/03/02; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
19 April 2001Return made up to 31/03/01; full list of members (8 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 31/03/99; no change of members (7 pages)
19 April 1999Return made up to 31/03/99; no change of members (7 pages)
11 December 1998Amended members list a/r 98 (1 page)
11 December 1998Amended members list a/r 98 (1 page)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director's particulars changed (1 page)
7 May 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1997Ad 28/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
29 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
24 March 1996Return made up to 31/03/96; no change of members (4 pages)
24 March 1996Return made up to 31/03/96; no change of members (4 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
15 May 1995Return made up to 31/03/95; full list of members (6 pages)
15 May 1995Return made up to 31/03/95; full list of members (6 pages)