Company NameBlakemead Limited
DirectorsAlan Mendelsohn and Rachelle Mendelsohn
Company StatusActive
Company Number02541034
CategoryPrivate Limited Company
Incorporation Date19 September 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alan Mendelsohn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(16 years after company formation)
Appointment Duration17 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMrs Rachelle Mendelsohn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(16 years after company formation)
Appointment Duration17 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address34 St Georges Road
Golders Green
London
NW11 0LR
Director NameMr Erno Abelesz
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(2 years after company formation)
Appointment Duration30 years (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grosvenor Gardens
London
NW11 0HG
Secretary NameSarah Dinah Horowitz
NationalityBritish
StatusResigned
Appointed01 October 1992(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grosvenor Gardens
London
NW11 0HL
Secretary NameMrs Judith Abelesz
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Gardens
London
NW11 0HG
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed19 September 1992(2 years after company formation)
Appointment Duration1 week, 5 days (resigned 01 October 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Erno Abelesz
50.00%
Ordinary
1 at £1Mr Harold Wiesenfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£198,096
Cash£20,680
Current Liabilities£108,718

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due7 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 October

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

8 August 2007Delivered on: 18 August 2007
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: F/H property k/a hanover house 7, 7A, 7B and 7C choumert road london (t/no SGL18. 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. See the mortgage charge document for full details.
Outstanding
8 August 2007Delivered on: 18 August 2007
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
13 October 2004Delivered on: 16 October 2004
Satisfied on: 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied
8 September 1997Delivered on: 12 September 1997
Satisfied on: 14 September 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 7 choumert road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 October 1990Delivered on: 31 October 1990
Satisfied on: 21 August 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - hanover house 7, 7A, 7B & 7C choumert road peckham london SE15 in the L.B. of southwark t/n- sgl 18361. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
20 October 2023Termination of appointment of Erno Abelesz as a director on 20 September 2022 (1 page)
21 September 2023Cessation of Erno Abelesz as a person with significant control on 20 September 2022 (1 page)
21 September 2023Notification of Rosborough Limited as a person with significant control on 26 December 2016 (2 pages)
30 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
21 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
27 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
28 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
28 May 2019Previous accounting period shortened from 8 October 2018 to 7 October 2018 (1 page)
28 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
30 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
1 June 2018Current accounting period extended from 29 September 2018 to 8 October 2018 (1 page)
1 December 2017Second filing of the annual return made up to 19 September 2015 (23 pages)
1 December 2017Second filing of the annual return made up to 19 September 2015 (23 pages)
1 November 2017Second filing of Confirmation Statement dated 19/09/2016 (4 pages)
1 November 2017Second filing of Confirmation Statement dated 19/09/2016 (4 pages)
30 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
30 October 2017Change of details for Mr Erno Abelesz as a person with significant control on 6 April 2016 (2 pages)
30 October 2017Change of details for Mr Erno Abelesz as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Termination of appointment of Judith Abelesz as a secretary on 3 November 2015 (1 page)
19 October 2017Termination of appointment of Judith Abelesz as a secretary on 3 November 2015 (1 page)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 01/11/2017.
(7 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 01/11/2017.
(7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2017.
(8 pages)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
4 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/12/2017.
(8 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
27 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(6 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
21 September 2009Return made up to 19/09/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 March 2009Return made up to 19/09/08; full list of members (4 pages)
24 March 2009Return made up to 19/09/08; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 March 2008Return made up to 19/09/07; full list of members (4 pages)
13 March 2008Return made up to 19/09/07; full list of members (4 pages)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
18 August 2007Particulars of mortgage/charge (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
2 January 2007New director appointed (1 page)
20 September 2006Return made up to 19/09/06; full list of members (2 pages)
20 September 2006Return made up to 19/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 November 2005Return made up to 19/09/05; full list of members (2 pages)
30 November 2005Return made up to 19/09/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
16 October 2004Particulars of mortgage/charge (7 pages)
24 September 2004Return made up to 19/09/04; full list of members (5 pages)
24 September 2004Return made up to 19/09/04; full list of members (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Registered office changed on 25/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
25 June 2004Registered office changed on 25/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
30 September 2003Return made up to 19/09/03; full list of members (5 pages)
30 September 2003Return made up to 19/09/03; full list of members (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 October 2002Return made up to 19/09/02; full list of members (5 pages)
7 October 2002Return made up to 19/09/02; full list of members (5 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 December 2001Return made up to 19/09/01; full list of members (5 pages)
27 December 2001Return made up to 19/09/01; full list of members (5 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
4 October 2000Return made up to 19/09/00; full list of members (5 pages)
4 October 2000Return made up to 19/09/00; full list of members (5 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (3 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Return made up to 19/09/99; full list of members (6 pages)
7 December 1999Return made up to 19/09/99; full list of members (6 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
2 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 September 1998Return made up to 19/09/98; full list of members (6 pages)
29 September 1998Return made up to 19/09/98; full list of members (6 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 September 1997Return made up to 19/09/97; full list of members (6 pages)
30 September 1997Return made up to 19/09/97; full list of members (6 pages)
12 September 1997Particulars of mortgage/charge (4 pages)
12 September 1997Particulars of mortgage/charge (4 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
26 September 1996Return made up to 19/09/96; full list of members (5 pages)
26 September 1996Return made up to 19/09/96; full list of members (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (3 pages)
29 September 1995Return made up to 19/09/95; full list of members (12 pages)
29 September 1995Return made up to 19/09/95; full list of members (12 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)