Company NameBlakenhall & Company Limited
Company StatusActive
Company Number01859077
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Previous NameOkyar Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Gordon Norman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleConsultant
Country of ResidenceAt Sea - M/Y Kalani
Correspondence AddressMoreton Yard
Moreton Terrace Mews North
London
SW1V 2NT
Director NameMr Richard Ian Garner Taylor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWhithurst Park
Plaistow Road Kirdford
Billingshurst
West Sussex
RH14 0JS
Director NameMr Rick Andrew Englert
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed13 April 2010(25 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMr Richard David William Stokes
StatusCurrent
Appointed02 December 2011(27 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMr Jeremy Gordon Norman
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 05 December 2009)
RoleCompany Director
Country of ResidenceAt Sea - M/Y Kalani
Correspondence AddressMoreton Yard
Moreton Terrace Mews North
London
SW1V 2NT
Director NameMr Derek Norton Frost
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(17 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 April 2012)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence AddressMoreton Yard
1 Moreton Terrace Mews North
London
SW1V 2NT
Secretary NameMrs Susan Louise Hill
StatusResigned
Appointed05 December 2009(25 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 2011)
RoleCompany Director
Correspondence Address2 Turret Grove
London
SW4 0EU

Contact

Websitewww.propertyinitiatives.co.uk

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £0.001Hakan Tegelind
9.52%
Ordinary
12.5k at £0.001Rick Andrew Englert
29.86%
Ordinary
11k at £0.001Jeremy Gordon Norman
26.19%
Ordinary
9k at £0.001Crouch Pierce LTD
21.43%
Ordinary
1000 at £0.001Tom Frost Trust
2.38%
Ordinary
4.5k at £0.001Ian Richard Garner Taylor
10.62%
Ordinary

Financials

Year2014
Net Worth£18,116,288
Cash£533,588
Current Liabilities£1,037,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 October 2015Delivered on: 4 November 2015
Persons entitled:
Marcia Mishcon
Russell Mishcon

Classification: A registered charge
Particulars: Jubilee house waterside drive wigan.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 95 and 97 clapham high street, london SW4 7TB. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 March 2003Delivered on: 26 March 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 March 1998Delivered on: 9 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 533 kings road chelsea in the london borough of kensington title number NGL395861 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Outstanding
31 March 1998Delivered on: 4 April 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
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 rights properties and assets present and future.
Outstanding
21 November 2016Delivered on: 24 November 2016
Persons entitled:
Marcia Mishcon
Russell Mishcon
Marcia Mishcon
Russell Mishcon

Classification: A registered charge
Particulars: Jubilee house waterside drive wigan.
Outstanding
31 March 1998Delivered on: 4 April 1998
Satisfied on: 28 March 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 533 kings road chelsea london borough of kensington and chelsea T.n NGL395861. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
5 April 1994Delivered on: 8 April 1994
Satisfied on: 28 January 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge
Secured details: £2,300,000 and all other monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
24 June 1992Delivered on: 8 July 1992
Satisfied on: 6 August 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 August 1986Delivered on: 7 August 1986
Satisfied on: 15 April 1998
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: Securing £1,800,000 all other monies due or to become due from the company and/or firm 4 limited to the chargee on any account whatsoever.
Particulars: F/H land 533 king's road, chelsea title no ngl 395861.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 December 2022Director's details changed for Mr Jeremy Gordon Norman on 15 December 2022 (2 pages)
5 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 October 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
4 October 2021Notification of Richard Ian Garner Taylor as a person with significant control on 31 July 2021 (2 pages)
4 October 2021Cessation of Rick Andrew Englert as a person with significant control on 31 July 2021 (1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Fifth Floor 8-9 Queen Street London EC4N 1SP to 9 Bonhill Street London EC2A 4DJ on 16 June 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
5 July 2018Satisfaction of charge 018590770010 in full (4 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 May 2017Satisfaction of charge 8 in full (4 pages)
12 May 2017Satisfaction of charge 7 in full (4 pages)
12 May 2017Satisfaction of charge 5 in full (4 pages)
12 May 2017Satisfaction of charge 6 in full (4 pages)
12 May 2017Satisfaction of charge 7 in full (4 pages)
12 May 2017Satisfaction of charge 8 in full (4 pages)
12 May 2017Satisfaction of charge 6 in full (4 pages)
12 May 2017Satisfaction of charge 5 in full (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Memorandum and Articles of Association (13 pages)
8 December 2016Memorandum and Articles of Association (13 pages)
24 November 2016Registration of charge 018590770010, created on 21 November 2016 (43 pages)
24 November 2016Registration of charge 018590770010, created on 21 November 2016 (43 pages)
3 November 2016Satisfaction of charge 018590770009 in full (4 pages)
3 November 2016Satisfaction of charge 018590770009 in full (4 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 42
(6 pages)
16 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 42
(6 pages)
4 November 2015Registration of charge 018590770009, created on 16 October 2015 (43 pages)
4 November 2015Registration of charge 018590770009, created on 16 October 2015 (43 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 42
(6 pages)
19 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 42
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 42
(6 pages)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 42
(6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
8 November 2012Termination of appointment of Derek Frost as a director (1 page)
8 November 2012Termination of appointment of Derek Frost as a director (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 December 2011Appointment of Mr Richard David William Stokes as a secretary (1 page)
9 December 2011Appointment of Mr Richard David William Stokes as a secretary (1 page)
3 December 2011Registered office address changed from 2 Turret Grove London SW4 0EU England on 3 December 2011 (1 page)
3 December 2011Registered office address changed from 2 Turret Grove London SW4 0EU England on 3 December 2011 (1 page)
3 December 2011Termination of appointment of Susan Hill as a secretary (1 page)
3 December 2011Registered office address changed from 2 Turret Grove London SW4 0EU England on 3 December 2011 (1 page)
3 December 2011Termination of appointment of Susan Hill as a secretary (1 page)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
13 April 2010Appointment of Mr Rick Andrew Englert as a director (2 pages)
13 April 2010Appointment of Mr Rick Andrew Englert as a director (2 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 December 2009Registered office address changed from Moreton Yard Moreton Terrace Mews North London SW1V 2NT on 5 December 2009 (1 page)
5 December 2009Appointment of Mrs Susan Louise Hill as a secretary (2 pages)
5 December 2009Termination of appointment of Jeremy Norman as a secretary (1 page)
5 December 2009Registered office address changed from Moreton Yard Moreton Terrace Mews North London SW1V 2NT on 5 December 2009 (1 page)
5 December 2009Registered office address changed from Moreton Yard Moreton Terrace Mews North London SW1V 2NT on 5 December 2009 (1 page)
5 December 2009Appointment of Mrs Susan Louise Hill as a secretary (2 pages)
5 December 2009Termination of appointment of Jeremy Norman as a secretary (1 page)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 August 2008Return made up to 31/07/08; full list of members (5 pages)
12 August 2008Return made up to 31/07/08; full list of members (5 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (9 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
21 December 2005S-div 12/12/05 (1 page)
21 December 2005Resolutions
  • RES13 ‐ Subdivision 10/08/05
(1 page)
21 December 2005Resolutions
  • RES13 ‐ Subdivision 10/08/05
(1 page)
21 December 2005S-div 12/12/05 (1 page)
12 October 2005Return made up to 31/07/05; full list of members (3 pages)
12 October 2005Return made up to 31/07/05; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
1 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 August 2005Location of debenture register (1 page)
11 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of register of members (1 page)
18 January 2005Full accounts made up to 31 March 2004 (15 pages)
18 January 2005Full accounts made up to 31 March 2004 (15 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
25 August 2004Return made up to 31/07/04; full list of members (8 pages)
30 December 2003Full accounts made up to 31 March 2003 (16 pages)
30 December 2003Full accounts made up to 31 March 2003 (16 pages)
29 July 2003Return made up to 31/07/03; full list of members (8 pages)
29 July 2003Return made up to 31/07/03; full list of members (8 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
26 March 2003Particulars of mortgage/charge (5 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (4 pages)
26 March 2003Particulars of mortgage/charge (5 pages)
22 October 2002Full accounts made up to 31 March 2002 (14 pages)
22 October 2002Full accounts made up to 31 March 2002 (14 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
6 August 2002Return made up to 31/07/02; full list of members (8 pages)
6 August 2002Return made up to 31/07/02; full list of members (8 pages)
6 November 2001Full accounts made up to 31 March 2001 (14 pages)
6 November 2001Full accounts made up to 31 March 2001 (14 pages)
29 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 October 2000Full accounts made up to 31 March 2000 (13 pages)
6 October 2000Full accounts made up to 31 March 2000 (13 pages)
7 September 2000Return made up to 15/08/00; full list of members (7 pages)
7 September 2000Return made up to 15/08/00; full list of members (7 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
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)
9 September 1998Return made up to 15/08/98; no change of members (4 pages)
9 September 1998Return made up to 15/08/98; no change of members (4 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
25 January 1998Full accounts made up to 31 March 1997 (17 pages)
25 January 1998Full accounts made up to 31 March 1997 (17 pages)
22 August 1997Return made up to 15/08/97; no change of members (4 pages)
22 August 1997Return made up to 15/08/97; no change of members (4 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
10 September 1996Return made up to 15/08/96; full list of members (6 pages)
10 September 1996Return made up to 15/08/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (16 pages)
2 January 1996Full accounts made up to 31 March 1995 (16 pages)
30 August 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)
30 August 1995Return made up to 15/08/95; no change of members
  • 363(287) ‐ Registered office changed on 30/08/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
14 August 1989Company name changed okyar LIMITED\certificate issued on 15/08/89 (2 pages)
14 August 1989Company name changed okyar LIMITED\certificate issued on 15/08/89 (2 pages)
13 February 1987Memorandum and Articles of Association (19 pages)
13 February 1987Memorandum and Articles of Association (19 pages)
17 December 1986Memorandum and Articles of Association (19 pages)
17 December 1986Memorandum and Articles of Association (19 pages)