Company NameBlakeney Holdings Limited
Company StatusActive
Company Number02473403
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Previous NameGuiderapid Limited

Business Activity

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

Directors

Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMr John Henry James Lewis
NationalityBritish
StatusCurrent
Appointed24 April 1992(2 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameBarnaby Ralph James Lewis
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queripel House 1 Duke Of York Square
London
SW3 4LY
Director NameMiss Daisy Leonora Frances Lewis
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2011(20 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameAlfred Ralph James Lewis
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(22 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameJohn Carl Sebastian Tham
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration4 years (resigned 18 March 1996)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Lane
London
SE5 8ST
Secretary NameMrs Jennifer Lyn Barry
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration2 months (resigned 24 April 1992)
RoleCompany Director
Correspondence AddressThe Dolls House 110 Kingston Road
Teddington
Middlesex
TW11 9HY
Director NameChristine Sally Elizabeth Blackman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 1998)
RolePersonal Secretary
Correspondence Address10 Foxburrow Close
Gillingham
Kent
ME8 9PX
Director NameJohn Carl Sebastian Tham
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 1996(6 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 December 2009)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Lane
London
SE5 8ST
Secretary NameAnne Louise Garfit Sheaf
NationalityBritish
StatusResigned
Appointed20 May 2013(23 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address9 Queripel House 1 Duke Of York Square
London
SW3 4LY

Contact

Telephone020 77305420
Telephone regionLondon

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Henry James Lewis
50.00%
Ordinary
1 at £1Susan Frances Lewis
50.00%
Ordinary

Financials

Year2014
Turnover£247,190
Net Worth£106,112
Cash£5,489
Current Liabilities£142,812

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

7 November 1997Delivered on: 26 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and richard mark lewis as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage church hill dunhead st mary wiltshire.
Outstanding

Filing History

10 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
23 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
23 April 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
24 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
21 January 2020Change of details for Mr John Henry James Lewis as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Alfred Ralph James Lewis on 21 January 2020 (2 pages)
21 January 2020Director's details changed for Mr John Henry James Lewis on 21 January 2020 (2 pages)
21 January 2020Secretary's details changed for Mr John Henry James Lewis on 21 January 2020 (1 page)
21 January 2020Director's details changed for Miss Daisy Leonora Frances Lewis on 21 January 2020 (2 pages)
16 December 2019Termination of appointment of Anne Louise Garfit Sheaf as a secretary on 31 October 2019 (1 page)
3 December 2019Registered office address changed from 9 Queripel House 1 Duke of York Square London SW3 4LY to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 3 December 2019 (1 page)
18 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
25 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
13 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,002
(18 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100,002
(18 pages)
20 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
20 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
10 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 100,002.00
(4 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 100,002.00
(4 pages)
10 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(7 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(7 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
8 July 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(7 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(7 pages)
3 June 2013Appointment of Anne Louise Garfit Sheaf as a secretary (2 pages)
3 June 2013Appointment of Anne Louise Garfit Sheaf as a secretary (2 pages)
24 April 2013Director's details changed for Mr John Henry James Lewis on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr John Henry James Lewis on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr John Henry James Lewis on 1 April 2013 (2 pages)
19 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
19 April 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
1 March 2013Director's details changed for Alfred Ralph James Lewis on 31 March 2012 (2 pages)
1 March 2013Director's details changed for Alfred Ralph James Lewis on 31 March 2012 (2 pages)
8 February 2013Appointment of Alfred Ralph James Lewis as a director (3 pages)
8 February 2013Appointment of Alfred Ralph James Lewis as a director (3 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
28 March 2011Appointment of Daisy Leonora Frances Lewis as a director (3 pages)
28 March 2011Appointment of Daisy Leonora Frances Lewis as a director (3 pages)
28 May 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
28 May 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
17 May 2010Appointment of Barnaby Ralph James Lewis as a director (3 pages)
17 May 2010Appointment of Barnaby Ralph James Lewis as a director (3 pages)
6 May 2010Termination of appointment of John Tham as a director (2 pages)
6 May 2010Termination of appointment of John Tham as a director (2 pages)
15 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
5 September 2008Full accounts made up to 31 October 2007 (12 pages)
5 September 2008Full accounts made up to 31 October 2007 (12 pages)
18 June 2008Return made up to 23/02/08; full list of members (4 pages)
18 June 2008Return made up to 23/02/08; full list of members (4 pages)
4 May 2007Return made up to 23/02/07; full list of members (7 pages)
4 May 2007Return made up to 23/02/07; full list of members (7 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
30 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 September 2006Full accounts made up to 31 October 2005 (13 pages)
27 September 2006Full accounts made up to 31 October 2005 (13 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
1 March 2006Return made up to 23/02/06; full list of members (7 pages)
28 June 2005Full accounts made up to 31 October 2004 (13 pages)
28 June 2005Full accounts made up to 31 October 2004 (13 pages)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Registered office changed on 17/03/05 from: 27A sloane square london SW1W 8AB (1 page)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Registered office changed on 17/03/05 from: 27A sloane square london SW1W 8AB (1 page)
10 March 2005Return made up to 23/02/05; full list of members (5 pages)
10 March 2005Return made up to 23/02/05; full list of members (5 pages)
10 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
10 June 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
1 March 2004Return made up to 23/02/04; full list of members (5 pages)
1 March 2004Return made up to 23/02/04; full list of members (5 pages)
28 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
28 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
8 March 2003Return made up to 23/02/03; full list of members (7 pages)
8 March 2003Return made up to 23/02/03; full list of members (7 pages)
16 August 2002Full accounts made up to 31 October 2001 (12 pages)
16 August 2002Full accounts made up to 31 October 2001 (12 pages)
12 March 2002Return made up to 23/02/02; full list of members (5 pages)
12 March 2002Return made up to 23/02/02; full list of members (5 pages)
3 September 2001Full accounts made up to 31 October 2000 (12 pages)
3 September 2001Full accounts made up to 31 October 2000 (12 pages)
20 March 2001Return made up to 23/02/01; full list of members (6 pages)
20 March 2001Return made up to 23/02/01; full list of members (6 pages)
5 May 2000Return made up to 23/02/00; full list of members (7 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Return made up to 23/02/00; full list of members (7 pages)
5 May 2000Director's particulars changed (1 page)
31 March 2000Full accounts made up to 31 October 1999 (13 pages)
31 March 2000Full accounts made up to 31 October 1999 (13 pages)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (3 pages)
13 September 1999Return made up to 23/02/99; full list of members (8 pages)
13 September 1999Return made up to 23/02/99; full list of members (8 pages)
29 March 1999Full accounts made up to 31 October 1998 (13 pages)
29 March 1999Full accounts made up to 31 October 1998 (13 pages)
11 May 1998Return made up to 23/02/98; full list of members (7 pages)
11 May 1998Return made up to 23/02/98; full list of members (7 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
16 March 1998Full accounts made up to 31 October 1997 (13 pages)
16 March 1998Full accounts made up to 31 October 1997 (13 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
3 July 1997Full accounts made up to 31 October 1996 (12 pages)
3 July 1997Full accounts made up to 31 October 1996 (12 pages)
7 May 1997Return made up to 23/02/97; full list of members (6 pages)
7 May 1997Return made up to 23/02/97; full list of members (6 pages)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
3 November 1996Director's particulars changed (1 page)
3 November 1996Director's particulars changed (1 page)
5 September 1996Full accounts made up to 31 October 1995 (12 pages)
5 September 1996Full accounts made up to 31 October 1995 (12 pages)
25 May 1996Return made up to 23/02/96; full list of members (6 pages)
25 May 1996Return made up to 23/02/96; full list of members (6 pages)
10 May 1996Director resigned (2 pages)
10 May 1996New director appointed (1 page)
10 May 1996Director resigned (2 pages)
10 May 1996New director appointed (1 page)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Secretary's particulars changed (4 pages)
13 November 1995Return made up to 23/02/95; full list of members (16 pages)
13 November 1995Secretary's particulars changed (4 pages)
13 November 1995Return made up to 23/02/95; full list of members (16 pages)
19 October 1995Full accounts made up to 31 October 1994 (11 pages)
19 October 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
6 August 1990Memorandum and Articles of Association (14 pages)
6 August 1990Memorandum and Articles of Association (14 pages)
20 July 1990Company name changed\certificate issued on 20/07/90 (2 pages)
23 February 1990Incorporation (9 pages)