Company NameBladon Group Plc
Company StatusDissolved
Company Number02318557
CategoryPublic Limited Company
Incorporation Date17 November 1988(35 years, 4 months ago)
Dissolution Date5 December 2014 (9 years, 3 months ago)
Previous NameEmberstud Public Limited Company

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Markus Glesti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed01 August 2009(20 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 05 December 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr Andrew Stewart
StatusClosed
Appointed09 June 2010(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 05 December 2014)
RoleCompany Director
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Thomas Stirnimann
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2012(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 05 December 2014)
RoleChairman
Country of ResidenceSwitzerland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Alain Jacques Emmanuel Fetiveau
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence Address16 Addison Road
London
W14 8DJ
Director NameMr John Robert Parker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence AddressSweetlands House
Bishopstrow
Warminster
Wilts
BA12 9HN
Director NameGeorge Henry Christopher Needler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address135 Old Church Street
London
SW3 6EB
Director NamePaul Simon Chase Gardener
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameMrs Helen Margaret Brett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address10 Woodville Gardens
Lovelace Road
Surbiton
Surrey
KT6 6NN
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address7 Elms Road
London
SW4 9ER
Director NameJennifer Rosemary Bell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence Address11 Arden House
107 Earls Court Road
London
W8 6QJ
Director NameWalter Guentensperger
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 1995(6 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 July 2005)
RoleCompany Director
Correspondence AddressHocklistein
8645
Jona
Foreign
Switzerland
Director NamePeter Lenherr
Date of BirthApril 1947 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressUitikonerstrasse 43
8902
Urdorf
Foreign
Switzerland
Director NameWalter Zuercher
Date of BirthDecember 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed27 March 1995(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 22 January 1996)
RoleCompany Director
Correspondence AddressSchorenstrasse 12
8304
Wallisellen
Foreign
Switzerland
Secretary NameMartin Charles Barker
NationalityBritish
StatusResigned
Appointed31 August 1995(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage
139 Broad Street
Guildford
Surrey
GU3 3BJ
Director NameClaus Martin Niederer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 1996(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressLandhaus Grossholz
Feldbach
8714
Director NameClaus Amstalden
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed04 December 1996(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 28 October 2005)
RoleCompany Director
Correspondence AddressBacherhalde 10
Wollerau
8832
Director NameChristof Alexander Zuber
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed12 October 2004(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10-18 Putney Hill
London
SW15 6AX
Director NamePhilipp Manser
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed28 October 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address1 Gruetrain
Hombrechtikon
Ch8634
Director NamePeter Spring
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed28 October 2005(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 January 2008)
RoleCompany Director
Correspondence AddressHoeckleriweg 50
Widen
Ch-8967
Switzerland
Secretary NameMrs Helen Margaret Brett
NationalityBritish
StatusResigned
Appointed14 December 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2010)
RoleChief Financial Officer
Correspondence Address10-18 Putney Hill
London
SW15 6AX
Secretary NameMrs Helen Margaret Brett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2010)
RoleChief Financial Officer
Correspondence Address10-18 Putney Hill
London
SW15 6AX
Director NameMr Hans Ulrich Lerch
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2010(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMountain House Station Road
Godalming
Surrey
GU7 1EX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.000k at £1Hotelplan (Uk Group) LTD
51.02%
Ordinary
960k at £1Hotelplan (Uk Group) LTD
48.98%
Preference

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
5 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 8 August 2014 (6 pages)
18 August 2014Liquidators' statement of receipts and payments to 8 August 2014 (6 pages)
27 August 2013Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Declaration of solvency (4 pages)
27 August 2013Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013 (2 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Declaration of solvency (4 pages)
20 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2013Accounts made up to 31 October 2012 (8 pages)
30 April 2013Accounts made up to 31 October 2012 (8 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1,960,000
(5 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 1,960,000
(5 pages)
4 January 2013Appointment of Mr Thomas Stirnimann as a director on 1 November 2012 (2 pages)
4 January 2013Appointment of Mr Thomas Stirnimann as a director on 1 November 2012 (2 pages)
4 January 2013Termination of appointment of Hans Ulrich Lerch as a director on 1 November 2012 (1 page)
4 January 2013Appointment of Mr Thomas Stirnimann as a director on 1 November 2012 (2 pages)
4 January 2013Termination of appointment of Hans Ulrich Lerch as a director on 1 November 2012 (1 page)
4 January 2013Termination of appointment of Hans Ulrich Lerch as a director on 1 November 2012 (1 page)
20 June 2012Resignation of an auditor (2 pages)
20 June 2012Resignation of an auditor (2 pages)
19 June 2012Auditor's resignation (2 pages)
19 June 2012Auditor's resignation (2 pages)
9 May 2012Accounts made up to 31 October 2011 (8 pages)
9 May 2012Accounts made up to 31 October 2011 (8 pages)
3 May 2012Registered office address changed from 10-18 Putney Hill London SW15 6AX on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 10-18 Putney Hill London SW15 6AX on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 10-18 Putney Hill London SW15 6AX on 3 May 2012 (1 page)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
19 April 2011Accounts made up to 31 October 2010 (8 pages)
19 April 2011Accounts made up to 31 October 2010 (8 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 June 2010Appointment of Mr Andrew Stewart as a secretary (1 page)
18 June 2010Appointment of Mr Andrew Stewart as a secretary (1 page)
18 June 2010Termination of appointment of Helen Brett as a secretary (1 page)
18 June 2010Termination of appointment of Helen Brett as a secretary (1 page)
5 May 2010Accounts made up to 31 October 2009 (8 pages)
5 May 2010Accounts made up to 31 October 2009 (8 pages)
13 April 2010Termination of appointment of Christof Zuber as a director (1 page)
13 April 2010Termination of appointment of Christof Zuber as a director (1 page)
13 April 2010Appointment of Mr Hans Ulrich Lerch as a director (2 pages)
13 April 2010Appointment of Mr Hans Ulrich Lerch as a director (2 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
10 November 2009Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mr Markus Glesti on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Markus Glesti on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christof Alexander Zuber on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christof Alexander Zuber on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mrs Helen Margaret Brett on 10 November 2009 (1 page)
10 August 2009Director appointed mr markus glesti (2 pages)
10 August 2009Appointment terminated director philipp manser (1 page)
10 August 2009Appointment terminated director philipp manser (1 page)
10 August 2009Director appointed mr markus glesti (2 pages)
23 March 2009Accounts made up to 31 October 2008 (8 pages)
23 March 2009Accounts made up to 31 October 2008 (8 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
2 March 2009Return made up to 20/02/09; full list of members (4 pages)
2 March 2009Secretary's change of particulars / helen brett / 16/01/2009 (1 page)
2 March 2009Secretary's change of particulars / helen brett / 16/01/2009 (1 page)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
5 March 2008Accounts made up to 31 October 2007 (8 pages)
5 March 2008Accounts made up to 31 October 2007 (8 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
19 June 2007Accounts made up to 31 October 2006 (8 pages)
19 June 2007Accounts made up to 31 October 2006 (8 pages)
20 March 2007Return made up to 20/02/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Return made up to 20/02/07; full list of members (3 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
5 June 2006Auditor's resignation (1 page)
5 June 2006Auditor's resignation (1 page)
14 March 2006Full accounts made up to 31 October 2005 (10 pages)
14 March 2006Full accounts made up to 31 October 2005 (10 pages)
7 March 2006Return made up to 20/02/06; full list of members (3 pages)
7 March 2006Return made up to 20/02/06; full list of members (3 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
6 April 2005Full accounts made up to 31 October 2004 (9 pages)
6 April 2005Full accounts made up to 31 October 2004 (9 pages)
31 March 2005Return made up to 20/02/05; full list of members (3 pages)
31 March 2005Return made up to 20/02/05; full list of members (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
5 May 2004Full accounts made up to 31 October 2003 (10 pages)
5 May 2004Full accounts made up to 31 October 2003 (10 pages)
16 April 2004Return made up to 20/02/04; full list of members (7 pages)
16 April 2004Return made up to 20/02/04; full list of members (7 pages)
25 March 2003Full accounts made up to 31 October 2002 (9 pages)
25 March 2003Full accounts made up to 31 October 2002 (9 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
25 March 2003Return made up to 20/02/03; full list of members (7 pages)
11 March 2002Full accounts made up to 31 October 2001 (9 pages)
11 March 2002Return made up to 20/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2002Return made up to 20/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 March 2002Full accounts made up to 31 October 2001 (9 pages)
10 April 2001Full accounts made up to 31 October 2000 (9 pages)
10 April 2001Full accounts made up to 31 October 2000 (9 pages)
10 April 2001Return made up to 20/02/01; full list of members (7 pages)
10 April 2001Return made up to 20/02/01; full list of members (7 pages)
9 March 2000Full accounts made up to 31 October 1999 (10 pages)
9 March 2000Full accounts made up to 31 October 1999 (10 pages)
9 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 1999Full accounts made up to 31 October 1998 (9 pages)
1 April 1999Full accounts made up to 31 October 1998 (9 pages)
22 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1998Full accounts made up to 31 October 1997 (9 pages)
8 April 1998Full accounts made up to 31 October 1997 (9 pages)
26 February 1998Return made up to 20/02/98; no change of members (4 pages)
26 February 1998Return made up to 20/02/98; no change of members (4 pages)
26 September 1997Auditor's resignation (1 page)
26 September 1997Auditor's resignation (1 page)
24 March 1997Full accounts made up to 31 October 1996 (12 pages)
24 March 1997Return made up to 20/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Return made up to 20/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1997Full accounts made up to 31 October 1996 (12 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: 56 - 58 putney high street london SW15 1SF (1 page)
15 October 1996Registered office changed on 15/10/96 from: 56 - 58 putney high street london SW15 1SF (1 page)
4 October 1996Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
4 October 1996Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
11 March 1996Return made up to 20/02/96; full list of members (8 pages)
11 March 1996Return made up to 20/02/96; full list of members (8 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned;new director appointed (2 pages)
30 November 1995Full group accounts made up to 30 April 1995 (23 pages)
30 November 1995Full group accounts made up to 30 April 1995 (23 pages)
21 August 1995Director resigned (2 pages)
21 August 1995Director resigned (2 pages)
21 July 1995Registered office changed on 21/07/95 from: queen victoria house guildhall road kingston upon hull HU1 1HH (1 page)
21 July 1995Registered office changed on 21/07/95 from: queen victoria house guildhall road kingston upon hull HU1 1HH (1 page)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)
9 March 1995Return made up to 20/02/95; no change of members (11 pages)
9 March 1995Return made up to 20/02/95; no change of members (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
17 November 1994Return made up to 17/11/94; full list of members (12 pages)
17 November 1994Return made up to 17/11/94; full list of members (12 pages)