Company NameBlendhall Limited
DirectorsFarrokh Mahboubian and Alexander Mahboubian
Company StatusActive
Company Number02480659
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years ago)

Business Activity

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

Directors

Director NameFarrokh Mahboubian
Date of BirthMay 1932 (Born 91 years ago)
NationalityIranian
StatusCurrent
Appointed29 June 2002(12 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Secretary NameFarrokh Mahboubian
NationalityIranian
StatusCurrent
Appointed29 June 2002(12 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameMr Alexander Mahboubian
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(28 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornhill
London
EC3V 3ND
Director NameJohn David Ingle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2002)
RoleChartered Accountant
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration29 years, 1 month (resigned 19 April 2021)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameJohn David Ingle
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address54 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL

Contact

Telephone020 74902906
Telephone regionLondon

Location

Registered Address24 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Wellmode LTD
75.00%
Ordinary
998 at £1Honor Establishment LTD
24.95%
Ordinary
2 at £1Wellmode LTD
0.05%
Preference

Financials

Year2014
Net Worth£1,847,090
Current Liabilities£3,901,655

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 1 week from now)

Filing History

1 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
3 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
8 July 2021Accounts for a small company made up to 30 June 2020 (14 pages)
24 May 2021Termination of appointment of Anthony George Bunker as a director on 19 April 2021 (1 page)
23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 30 June 2019 (14 pages)
25 February 2020Confirmation statement made on 22 February 2020 with updates (4 pages)
5 April 2019Accounts for a small company made up to 30 June 2018 (14 pages)
11 March 2019Auditor's resignation (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
8 June 2018Appointment of Mr Alexander Mahboubian as a director on 8 June 2018 (2 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
14 March 2018Confirmation statement made on 22 February 2018 with no updates (2 pages)
15 June 2017Confirmation statement made on 22 February 2017 with updates (12 pages)
15 June 2017Confirmation statement made on 22 February 2017 with updates (12 pages)
10 April 2017Full accounts made up to 30 June 2016 (12 pages)
10 April 2017Full accounts made up to 30 June 2016 (12 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 April 2016Full accounts made up to 30 June 2015 (13 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000
(19 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4,000
(19 pages)
13 April 2015Full accounts made up to 30 June 2014 (13 pages)
13 April 2015Full accounts made up to 30 June 2014 (13 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,000
(14 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 4,000
(14 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (13 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,000
(14 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4,000
(14 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (14 pages)
7 April 2010Full accounts made up to 30 June 2009 (12 pages)
7 April 2010Full accounts made up to 30 June 2009 (12 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (14 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
4 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 March 2009Return made up to 22/02/09; full list of members (10 pages)
6 March 2009Return made up to 22/02/09; full list of members (10 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
7 April 2008Auditor's resignation (1 page)
7 April 2008Auditor's resignation (1 page)
8 March 2008Return made up to 22/02/08; full list of members (7 pages)
8 March 2008Return made up to 22/02/08; full list of members (7 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 March 2007Return made up to 22/02/07; full list of members (7 pages)
10 March 2007Return made up to 22/02/07; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
14 March 2006Return made up to 22/02/06; full list of members (7 pages)
14 March 2006Return made up to 22/02/06; full list of members (7 pages)
11 May 2005Return made up to 22/02/05; full list of members (7 pages)
11 May 2005Full accounts made up to 30 June 2004 (11 pages)
11 May 2005Full accounts made up to 30 June 2004 (11 pages)
11 May 2005Return made up to 22/02/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
4 April 2003Return made up to 22/02/03; full list of members (7 pages)
4 April 2003Return made up to 22/02/03; full list of members (7 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Memorandum and Articles of Association (4 pages)
2 August 2002£ nc 1000/4000 20/03/02 (1 page)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2002Ad 21/03/02--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2002Memorandum and Articles of Association (4 pages)
2 August 2002£ nc 1000/4000 20/03/02 (1 page)
2 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2002Ad 21/03/02--------- £ si 3000@1=3000 £ ic 1000/4000 (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
16 April 2002Ad 21/03/02--------- £ si 992@1=992 £ ic 6/998 (2 pages)
16 April 2002Ad 21/03/02--------- £ si 992@1=992 £ ic 6/998 (2 pages)
16 April 2002Ad 21/03/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages)
16 April 2002Conve 20/03/02 (1 page)
16 April 2002Conve 20/03/02 (1 page)
16 April 2002Ad 21/03/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
18 May 2001Full accounts made up to 30 June 2000 (9 pages)
18 May 2001Full accounts made up to 30 June 2000 (9 pages)
23 April 2001Return made up to 25/02/01; full list of members (6 pages)
23 April 2001Return made up to 25/02/01; full list of members (6 pages)
7 August 2000Full accounts made up to 30 June 1999 (9 pages)
7 August 2000Full accounts made up to 30 June 1999 (9 pages)
28 July 2000Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
28 July 2000Registered office changed on 28/07/00 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page)
15 March 2000Return made up to 25/02/00; full list of members (6 pages)
15 March 2000Return made up to 25/02/00; full list of members (6 pages)
26 July 1999Full accounts made up to 30 June 1998 (9 pages)
26 July 1999Full accounts made up to 30 June 1998 (9 pages)
9 March 1999Return made up to 25/02/99; no change of members (6 pages)
9 March 1999Return made up to 25/02/99; no change of members (6 pages)
1 June 1998Auditor's resignation (1 page)
1 June 1998Auditor's resignation (1 page)
22 April 1998Full accounts made up to 30 June 1997 (9 pages)
22 April 1998Full accounts made up to 30 June 1997 (9 pages)
5 March 1998Return made up to 02/03/98; no change of members (4 pages)
5 March 1998Return made up to 02/03/98; no change of members (4 pages)
24 June 1997Registered office changed on 24/06/97 from: 23 lower coombe street croydon CR0 1AA (1 page)
24 June 1997Registered office changed on 24/06/97 from: 23 lower coombe street croydon CR0 1AA (1 page)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
8 April 1997Return made up to 13/03/97; full list of members (6 pages)
8 April 1997Return made up to 13/03/97; full list of members (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
1 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 April 1996Return made up to 13/03/96; full list of members (6 pages)
2 April 1996Return made up to 13/03/96; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
27 April 1995Full accounts made up to 30 June 1994 (9 pages)
28 March 1995Return made up to 13/03/95; full list of members (16 pages)
28 March 1995Return made up to 13/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 April 1990Registered office changed on 27/04/90 from: 120 east road london N1 6AA (1 page)
27 April 1990Registered office changed on 27/04/90 from: 120 east road london N1 6AA (1 page)
13 March 1990Incorporation (15 pages)
13 March 1990Incorporation (15 pages)