Company NameBlaze Developments Limited
DirectorRichard David Cardash
Company StatusActive
Company Number04086361
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameJaquiline Sara Cardash
NationalityBritish
StatusCurrent
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Hill
Shirley Holms
Boldre
Hampshire
SO41 8NG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
Correspondence AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX

Location

Registered Address1 Angel Court
Pall Mall
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Intercounty Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,223
Current Liabilities£2,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Charges

12 March 2003Delivered on: 28 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land or property k/a 5 ashton road marsh barton trading estate exeter EX2 8LN t/no DN238145. Land and buildings on the south side of marsh barton road exeter t/no DN113432. F/h property k/a 175 alphington road exeter devon t/no DN121524.. 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.
Outstanding
12 March 2003Delivered on: 21 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 alphington road exeter t/no: DN121524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 March 2003Delivered on: 21 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of marsh rd t/no: DN113432. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 March 2003Delivered on: 21 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ashton road marsh barton trading estate t/no: DN238145. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 June 2023Appointment of Mrs Jacqueline Sara Cardash as a director on 15 June 2023 (2 pages)
30 June 2023Appointment of Sara Lucy Cardash as a director on 15 June 2023 (2 pages)
30 June 2023Appointment of Mr Rupert James Cardash as a director on 15 June 2023 (2 pages)
14 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 January 2017Satisfaction of charge 1 in full (4 pages)
24 January 2017Satisfaction of charge 2 in full (4 pages)
24 January 2017Satisfaction of charge 4 in full (4 pages)
24 January 2017Satisfaction of charge 2 in full (4 pages)
24 January 2017Satisfaction of charge 4 in full (4 pages)
24 January 2017Satisfaction of charge 3 in full (4 pages)
24 January 2017Satisfaction of charge 3 in full (4 pages)
24 January 2017Satisfaction of charge 1 in full (4 pages)
13 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 10 August 2015 (1 page)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 October 2009Director's details changed for Mr Richard David Cardash on 9 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Richard David Cardash on 9 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Richard David Cardash on 9 October 2009 (2 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 October 2008Return made up to 09/10/08; full list of members (3 pages)
13 October 2008Return made up to 09/10/08; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
30 October 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Return made up to 09/10/06; full list of members (2 pages)
25 October 2006Return made up to 09/10/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
24 December 2004Full accounts made up to 31 December 2003 (12 pages)
24 December 2004Full accounts made up to 31 December 2003 (12 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
17 November 2004Return made up to 09/10/04; full list of members (7 pages)
12 November 2003Return made up to 09/10/03; full list of members (7 pages)
12 November 2003Return made up to 09/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 March 2003Particulars of mortgage/charge (6 pages)
28 March 2003Particulars of mortgage/charge (6 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
4 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 August 2002Full accounts made up to 31 December 2001 (11 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
15 October 2001Return made up to 09/10/01; full list of members (6 pages)
30 October 2000Ad 17/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 October 2000Ad 17/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 October 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 October 2000New director appointed (4 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (4 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
16 October 2000Registered office changed on 16/10/00 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
9 October 2000Incorporation (13 pages)
9 October 2000Incorporation (13 pages)