Company NameBlademead Limited
DirectorsAndrew Henry Warde Dixon and Sheilah Rosamond Girgis McDowell
Company StatusActive
Company Number01736570
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Henry Warde Dixon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameSheilah Rosamond Girgis McDowell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(28 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameMr Terence Arthur Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 June 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHigh Field Hale House Lane
Churt
Farnham
Surrey
GU10 2NH
Director NameMedwyn Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 1992)
RoleSolicitor
Correspondence Address26 Queens Road
London
SW14 8PJ
Secretary NameMedwyn Jones
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 July 1992)
RoleCompany Director
Correspondence Address26 Queens Road
London
SW14 8PJ
Director NameMr Richard Laurence Underwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Herondale Avenue
Wandsworth
London
SW18 3JL
Director NameDavid Lawrence Biddle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(12 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PY
Director NameRobin Trevor Tait
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2004(20 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue D'Anjou
Paris
75008
Foreign
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed17 July 1992(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 June 1996)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NameDiplema Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 1996(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 October 2003)
Correspondence Address1 Gresham Street
London
EC2V 7BU
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 October 2003(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2005)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(21 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 June 2014)
Correspondence Address4 Bedford Row
London
WC1R 4DF

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.4m at £1Andrew Henry Warde Dixon & Sheilah Rosamond Mcdowell
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,498
Cash£6,679
Current Liabilities£2,759

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
5 January 2023Micro company accounts made up to 30 September 2021 (5 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
4 November 2021Notification of Marzell Xaver Beck as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Notification of Cornelia Johanna Ritter as a person with significant control on 4 November 2021 (2 pages)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 September 2020 (5 pages)
26 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,412,909
(4 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,412,909
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,412,909
(4 pages)
5 November 2014Director's details changed for Andrew Henry Warde Dixon on 8 April 2014 (2 pages)
5 November 2014Director's details changed for Andrew Henry Warde Dixon on 8 April 2014 (2 pages)
5 November 2014Registered office address changed from 10 New Square Lincoln`S Inn London WC2A 3QG to 10 New Square Lincoln's Inn London WC2A 3QG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 10 New Square Lincoln`S Inn London WC2A 3QG to 10 New Square Lincoln's Inn London WC2A 3QG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 10 New Square Lincoln`S Inn London WC2A 3QG to 10 New Square Lincoln's Inn London WC2A 3QG on 5 November 2014 (1 page)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2,412,909
(4 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,412,909
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,412,909
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
3 July 2014Director's details changed for Andrew Henry Warde Dixon on 24 June 2014 (3 pages)
3 July 2014Registered office address changed from 4 Bedford Row London WC1R 4DF on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Sheilah Rosamond Girgis Mcdowell on 24 June 2014 (3 pages)
3 July 2014Director's details changed for Andrew Henry Warde Dixon on 24 June 2014 (3 pages)
3 July 2014Registered office address changed from 4 Bedford Row London WC1R 4DF on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Sheilah Rosamond Girgis Mcdowell on 24 June 2014 (3 pages)
3 July 2014Termination of appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages)
3 July 2014Registered office address changed from 4 Bedford Row London WC1R 4DF on 3 July 2014 (2 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Director's details changed for Andrew Henry Warde Dixon on 3 September 2012 (2 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Andrew Henry Warde Dixon on 3 September 2012 (2 pages)
29 October 2012Director's details changed for Andrew Henry Warde Dixon on 3 September 2012 (2 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 December 2011Appointment of Sheilah Rosamond Mcdowell as a director (3 pages)
28 December 2011Appointment of Sheilah Rosamond Mcdowell as a director (3 pages)
28 December 2011Termination of appointment of Robin Tait as a director (2 pages)
28 December 2011Termination of appointment of Robin Tait as a director (2 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 November 2009Director's details changed for Robin Trevor Tait on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Robin Trevor Tait on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Andrew Henry Warde Dixon on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Collyer Bristow Secretaries Limited on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Collyer Bristow Secretaries Limited on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Andrew Henry Warde Dixon on 19 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 January 2008Return made up to 24/10/07; full list of members (2 pages)
28 January 2008Return made up to 24/10/07; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
23 November 2006Return made up to 24/10/06; full list of members (2 pages)
23 November 2006Return made up to 24/10/06; full list of members (2 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 November 2005Return made up to 24/10/05; full list of members (2 pages)
4 November 2005Return made up to 24/10/05; full list of members (2 pages)
22 March 2005Return made up to 24/10/04; full list of members (7 pages)
22 March 2005Return made up to 24/10/04; full list of members (7 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: 1 park row leeds LS1 5AB (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 1 park row leeds LS1 5AB (1 page)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 November 2003Return made up to 24/10/03; full list of members (8 pages)
6 November 2003Return made up to 24/10/03; full list of members (8 pages)
28 October 2003New secretary appointed (1 page)
28 October 2003New secretary appointed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 park row leeds LS1 5AB (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 park row leeds LS1 5AB (1 page)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 December 2002Return made up to 24/10/02; full list of members (8 pages)
11 December 2002Return made up to 24/10/02; full list of members (8 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
8 December 2000Return made up to 01/11/00; full list of members (7 pages)
8 December 2000Return made up to 01/11/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 November 1999Return made up to 01/11/99; full list of members (7 pages)
15 November 1999Return made up to 01/11/99; full list of members (7 pages)
19 July 1999Ad 13/07/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
19 July 1999Ad 13/07/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 February 1999Full accounts made up to 30 September 1998 (8 pages)
2 February 1999Full accounts made up to 30 September 1998 (8 pages)
2 December 1998Return made up to 01/11/98; no change of members (6 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Return made up to 01/11/98; no change of members (6 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
28 April 1998Full accounts made up to 31 March 1997 (9 pages)
28 April 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
23 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 January 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
6 November 1997Return made up to 01/11/97; no change of members (5 pages)
6 November 1997Return made up to 01/11/97; no change of members (5 pages)
8 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
12 July 1996New secretary appointed (1 page)
3 July 1996Registered office changed on 03/07/96 from: 64 queen street london EC4R 1AD (1 page)
3 July 1996Registered office changed on 03/07/96 from: 64 queen street london EC4R 1AD (1 page)
9 November 1995Return made up to 01/11/95; full list of members (12 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Return made up to 01/11/95; full list of members (12 pages)
9 November 1995Director's particulars changed (2 pages)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
18 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1988Return made up to 31/12/87; no change of members (6 pages)
30 June 1988Return made up to 31/12/87; no change of members (6 pages)
4 July 1983Certificate of incorporation (1 page)
4 July 1983Certificate of incorporation (1 page)