Company NameBlakeney Hotels Limited
DirectorJohn Henry James Lewis
Company StatusActive
Company Number02494697
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)

Business Activity

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

Directors

Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(2 years after company formation)
Appointment Duration32 years
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 after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMrs Jennifer Lyn Barry
NationalityBritish
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration1 day (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(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 April 1998)
RoleCompany Director
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, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 17 December 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Lane
London
SE5 8ST
Director NameJohn Carl Sebastian Tham
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed31 May 1996(6 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 17 December 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Lane
London
SE5 8ST

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 90 other UK companies use this postal address

Shareholders

1 at £1Blakeney Holdings LTD
50.00%
Ordinary
1 at £1J.h.j Lewis & Blakeney Holdings LTD
50.00%
Ordinary

Accounts

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

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
15 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
10 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
4 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 May 2020Confirmation statement made on 23 April 2020 with no updates (3 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 Mr John Henry James Lewis on 21 January 2020 (2 pages)
21 January 2020Change of details for Blakeney Holdings Limited as a person with significant control on 21 January 2020 (2 pages)
21 January 2020Change of details for Mr John Henry James Lewis as a person with significant control on 21 January 2020 (2 pages)
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)
14 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
10 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
22 September 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
22 September 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(20 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(20 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 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)
26 July 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of John Tham as a director (2 pages)
5 January 2012Termination of appointment of John Tham as a director (2 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
5 May 2009Return made up to 23/04/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
18 June 2008Return made up to 23/04/08; full list of members (4 pages)
18 June 2008Return made up to 23/04/08; full list of members (4 pages)
6 June 2007Return made up to 23/04/07; full list of members (2 pages)
6 June 2007Return made up to 23/04/07; full list of members (2 pages)
30 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
27 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
27 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
7 June 2006Return made up to 23/04/06; full list of members (2 pages)
7 June 2006Return made up to 23/04/06; full list of members (2 pages)
28 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
28 June 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
12 May 2005Return made up to 23/04/05; full list of members (2 pages)
12 May 2005Return made up to 23/04/05; full list of members (2 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 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)
10 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
10 June 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
15 April 2004Return made up to 23/04/04; full list of members (7 pages)
15 April 2004Return made up to 23/04/04; full list of members (7 pages)
20 May 2003Return made up to 23/04/03; full list of members (5 pages)
20 May 2003Return made up to 23/04/03; full list of members (5 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 May 2002Return made up to 23/04/02; full list of members (7 pages)
5 May 2002Return made up to 23/04/02; full list of members (7 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
27 April 2001Return made up to 23/04/01; full list of members (6 pages)
5 May 2000Return made up to 23/04/00; full list of members (7 pages)
5 May 2000Return made up to 23/04/00; full list of members (7 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
31 March 2000Full accounts made up to 31 October 1999 (5 pages)
31 March 2000Full accounts made up to 31 October 1999 (5 pages)
13 September 1999Return made up to 23/04/99; full list of members (8 pages)
13 September 1999Return made up to 23/04/99; full list of members (8 pages)
13 September 1999New director appointed (4 pages)
13 September 1999New director appointed (4 pages)
29 March 1999Full accounts made up to 31 October 1998 (5 pages)
29 March 1999Full accounts made up to 31 October 1998 (5 pages)
11 May 1998Return made up to 23/04/98; full list of members (7 pages)
11 May 1998Return made up to 23/04/98; full list of members (7 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
28 April 1998Full accounts made up to 31 October 1997 (2 pages)
28 April 1998Full accounts made up to 31 October 1997 (2 pages)
1 May 1997Return made up to 23/04/97; full list of members (6 pages)
1 May 1997Return made up to 23/04/97; full list of members (6 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 (2 pages)
5 September 1996Full accounts made up to 31 October 1995 (2 pages)
25 May 1996Return made up to 23/04/96; full list of members (6 pages)
25 May 1996Return made up to 23/04/96; full list of members (6 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996Director resigned (1 page)
13 November 1995Secretary's particulars changed (4 pages)
13 November 1995Return made up to 23/03/95; full list of members (16 pages)
13 November 1995Secretary's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Director's particulars changed (4 pages)
13 November 1995Return made up to 23/03/95; full list of members (16 pages)
31 October 1995Full accounts made up to 31 October 1994 (2 pages)
31 October 1995Full accounts made up to 31 October 1994 (2 pages)
26 July 1990Memorandum and Articles of Association (14 pages)
26 July 1990Memorandum and Articles of Association (14 pages)
18 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)