Company NameBlanchelle Investments Limited
DirectorIts De Bree
Company StatusLiquidation
Company Number03365241
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Its De Bree
Date of BirthApril 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed25 August 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceNetherlands
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed06 May 1997(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameMrs Arabella Isola
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Parliament Lane
Gibraltar
Foreign
Director NameMs Valerie Joyce Simpson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(same day as company formation)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressCalle Terraza 4
Estepona
Malaga
29680
Spain
Director NameHendrik Justus Wirix
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2006(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressLaan Der Hesperiden 96
Amsterdam
1076 Dx
Foreign
Director NameJacob Cornelis Willem Van Burg
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2006(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNaarderstraat 56
Laren
1251 Be
Netherlands
Director NamePaul Jozef Schmitz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed22 November 2006(9 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBeeldhouwerpad 16
Almere
1315 Kb
Netherlands
Director NameMr Wolbert Hinrik Kamphuijs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed25 August 2017(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Director NameSecretaire Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed05 May 1997
Appointment Duration1 day (resigned 06 May 1997)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT
Secretary NameMarriotts Limited (Corporation)
StatusResigned
Appointed05 May 1997
Appointment Duration1 day (resigned 06 May 1997)
Correspondence Address3rd Floor 4 Luke Street
London
EC2A 4NT

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

999 at £1Portal Das Flores-servicose Comercio Lda
99.90%
Ordinary
1 at £1Fiduciary Nominees LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£511,357
Cash£96
Current Liabilities£9,548

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 May 2022 (1 year, 11 months ago)
Next Return Due20 May 2023 (overdue)

Filing History

10 October 2023Liquidators' statement of receipts and payments to 3 August 2023 (13 pages)
31 August 2022Declaration of solvency (5 pages)
16 August 2022Registered office address changed from 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom to 1 Kings Avenue London N21 3NA on 16 August 2022 (2 pages)
16 August 2022Appointment of a voluntary liquidator (3 pages)
16 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-04
(1 page)
31 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 962,948
(3 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
7 April 2022Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
16 November 2021Termination of appointment of Wolbert Hinrik Kamphuijs as a director on 15 November 2021 (1 page)
10 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
7 May 2019Director's details changed for Mr Its De Bree on 13 July 2018 (2 pages)
31 October 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
6 December 2017Appointment of Mr Its De Bree as a director on 25 August 2017 (2 pages)
6 December 2017Appointment of Mr Its De Bree as a director on 25 August 2017 (2 pages)
6 December 2017Appointment of Mr Wolbert Hinrik Kamphuijs as a director on 25 August 2017 (2 pages)
6 December 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
6 December 2017Termination of appointment of Paul Jozef Schmitz as a director on 25 August 2017 (1 page)
6 December 2017Termination of appointment of Paul Jozef Schmitz as a director on 25 August 2017 (1 page)
6 December 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
6 December 2017Appointment of Mr Wolbert Hinrik Kamphuijs as a director on 25 August 2017 (2 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Change of details for Mr Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Change of details for Mr Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Americo Ferreira De Amorim as a person with significant control on 6 April 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (16 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (16 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016
(6 pages)
18 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016
(6 pages)
18 April 2016Termination of appointment of Jacob Cornelis Willem Van Burg as a director on 1 April 2015 (1 page)
18 April 2016Termination of appointment of Jacob Cornelis Willem Van Burg as a director on 1 April 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
4 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 May 2010Secretary's details changed for Fiduciary Management Limited on 6 May 2010 (2 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
11 May 2010Secretary's details changed for Fiduciary Management Limited on 6 May 2010 (2 pages)
11 May 2010Secretary's details changed for Fiduciary Management Limited on 6 May 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 May 2009Return made up to 06/05/09; full list of members (4 pages)
15 May 2009Return made up to 06/05/09; full list of members (4 pages)
21 November 2008Return made up to 06/05/08; full list of members (7 pages)
21 November 2008Return made up to 06/05/08; full list of members (7 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 July 2007Director resigned (1 page)
17 July 2007Return made up to 06/05/07; full list of members (7 pages)
17 July 2007Return made up to 06/05/07; full list of members (7 pages)
17 July 2007Director resigned (1 page)
16 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
16 July 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
12 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
12 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
12 June 2006Return made up to 06/05/06; full list of members (7 pages)
12 June 2006Return made up to 06/05/06; full list of members (7 pages)
23 August 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
23 August 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
13 May 2005Return made up to 06/05/05; full list of members (7 pages)
13 May 2005Return made up to 06/05/05; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
20 July 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
12 May 2004Return made up to 06/05/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
15 January 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
13 May 2003Return made up to 06/05/03; full list of members (7 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
20 February 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
15 June 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
15 June 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
10 June 2002Return made up to 06/05/02; full list of members (7 pages)
10 June 2002Return made up to 06/05/02; full list of members (7 pages)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street, london, W1G 9SU (1 page)
17 September 2001Registered office changed on 17/09/01 from: 13 wimpole street london W1G 9SU (1 page)
28 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
28 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
10 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 06/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 December 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 June 2000Return made up to 06/05/00; full list of members (6 pages)
14 June 2000Return made up to 06/05/00; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
13 May 1999Return made up to 06/05/99; full list of members (6 pages)
13 May 1999Return made up to 06/05/99; full list of members (6 pages)
22 October 1997Ad 06/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 October 1997Ad 06/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
6 May 1997Incorporation (15 pages)
6 May 1997Incorporation (15 pages)