Company NameBlakenham Woodland Garden(The)
Company StatusActive
Company Number01784059
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1984(40 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameViscountess Marcia Blakenham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr John Morley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RolePainter/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Secretary NameMiss Frances Sarah Magowan
StatusCurrent
Appointed28 November 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Casper John Hare
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleLecturer
Country of ResidenceUnited States
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameViscountess Nancy Beryl Blakenham
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address10 Holland Park
London
W11 3TH
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMrs Lynn Petts
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ
Secretary NameMrs Sally Jane Osborn
StatusResigned
Appointed27 June 2012(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2015)
RoleCompany Director
Correspondence Address4th Floor Swan House 17-19 Stratford Place
London
W1C 1BQ

Location

Registered Address4th Floor 7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£862,050
Cash£41,066
Current Liabilities£9,320

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
19 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 June 2022Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page)
23 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Appointment of Caspar John Hare as a director on 14 July 2020 (2 pages)
31 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 June 2019Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page)
21 June 2019Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 21 June 2019 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
3 May 2018Termination of appointment of Michael John Blakenham as a director on 8 January 2018 (1 page)
3 May 2018Cessation of Michael John Blakenham as a person with significant control on 8 January 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
2 December 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
2 December 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
21 July 2015Annual return made up to 17 July 2015 no member list (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
17 July 2014Annual return made up to 17 July 2014 no member list (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
18 July 2013Annual return made up to 17 July 2013 no member list (3 pages)
23 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
23 July 2012Annual return made up to 17 July 2012 no member list (3 pages)
27 June 2012Termination of appointment of Lynn Petts as a secretary (1 page)
27 June 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
27 June 2012Termination of appointment of Lynn Petts as a secretary (1 page)
27 June 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
8 June 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
15 August 2011Registered office address changed from 10-12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 10-12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
27 July 2011Annual return made up to 17 July 2011 no member list (3 pages)
27 July 2011Annual return made up to 17 July 2011 no member list (3 pages)
20 June 2011Full accounts made up to 31 October 2010 (16 pages)
20 June 2011Full accounts made up to 31 October 2010 (16 pages)
26 July 2010Secretary's details changed for Mrs Lynn Petts on 16 July 2010 (1 page)
26 July 2010Director's details changed for Mr John Morley on 16 July 2010 (2 pages)
26 July 2010Director's details changed for Viscountess Marcia Blackenham on 16 July 2010 (2 pages)
26 July 2010Director's details changed for Viscountess Marcia Blackenham on 16 July 2010 (2 pages)
26 July 2010Director's details changed for Viscount Michael John Blakenham on 16 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mrs Lynn Petts on 16 July 2010 (1 page)
26 July 2010Annual return made up to 17 July 2010 no member list (3 pages)
26 July 2010Annual return made up to 17 July 2010 no member list (3 pages)
26 July 2010Director's details changed for Mr John Morley on 16 July 2010 (2 pages)
26 July 2010Director's details changed for Viscount Michael John Blakenham on 16 July 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (17 pages)
27 August 2009Annual return made up to 17/07/09 (3 pages)
27 August 2009Annual return made up to 17/07/09 (3 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
12 August 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
15 August 2008Total exemption full accounts made up to 31 October 2007 (16 pages)
21 July 2008Annual return made up to 17/07/08 (3 pages)
21 July 2008Annual return made up to 17/07/08 (3 pages)
5 September 2007Annual return made up to 17/07/07 (2 pages)
5 September 2007Annual return made up to 17/07/07 (2 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (17 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (17 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Annual return made up to 17/07/06 (2 pages)
20 July 2006Annual return made up to 17/07/06 (2 pages)
20 July 2006Director's particulars changed (1 page)
29 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
29 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
20 July 2005Annual return made up to 17/07/05 (2 pages)
20 July 2005Annual return made up to 17/07/05 (2 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 July 2004Annual return made up to 17/07/04 (4 pages)
23 July 2004Annual return made up to 17/07/04 (4 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
30 July 2003Annual return made up to 17/07/03 (4 pages)
30 July 2003Annual return made up to 17/07/03 (4 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
7 August 2002Annual return made up to 17/07/02 (4 pages)
7 August 2002Annual return made up to 17/07/02 (4 pages)
9 August 2001Annual return made up to 17/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 2001Annual return made up to 17/07/01
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
12 July 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
20 July 2000Annual return made up to 17/07/00 (4 pages)
20 July 2000Annual return made up to 17/07/00 (4 pages)
20 July 2000Full accounts made up to 31 October 1999 (9 pages)
20 July 2000Full accounts made up to 31 October 1999 (9 pages)
7 September 1999Annual return made up to 17/07/99 (4 pages)
7 September 1999Annual return made up to 17/07/99 (4 pages)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
6 August 1999Full accounts made up to 31 October 1998 (9 pages)
27 July 1998Full accounts made up to 31 October 1997 (9 pages)
27 July 1998Full accounts made up to 31 October 1997 (9 pages)
11 August 1997Annual return made up to 17/07/97
  • 363(287) ‐ Registered office changed on 11/08/97
(4 pages)
11 August 1997Annual return made up to 17/07/97
  • 363(287) ‐ Registered office changed on 11/08/97
(4 pages)
14 July 1997Full accounts made up to 31 October 1996 (10 pages)
14 July 1997Full accounts made up to 31 October 1996 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (9 pages)
3 September 1996Full accounts made up to 31 October 1995 (9 pages)
14 August 1996Annual return made up to 17/07/96 (4 pages)
14 August 1996Annual return made up to 17/07/96 (4 pages)
11 April 1996Auditor's resignation (1 page)
11 April 1996Auditor's resignation (1 page)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
6 July 1995Annual return made up to 17/07/95
  • 363(287) ‐ Registered office changed on 06/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 July 1995Annual return made up to 17/07/95
  • 363(287) ‐ Registered office changed on 06/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)