London
EC3V 3ND
Director Name | Farrokh Mahboubian |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 10 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Anna Victoria Kinsman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Larry Glenn Lipman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Linnell Drive London NW11 7LL |
Director Name | Raymond Lipman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Norrice Lea London N2 0RN |
Secretary Name | Paul Malcolm Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 London Road Stanmore Middlesex HA7 4NS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Cosign Services Limited (Corporation) |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 31 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2002) |
Correspondence Address | PO Box 119 Commerce House Les Banques St Peter Port Guernsey GY1 3HB |
Telephone | 020 84499040 |
---|---|
Telephone region | London |
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Blendhall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,643,467 |
Cash | £407,098 |
Current Liabilities | £8,164,422 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 March 2015 | Delivered on: 4 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: In consideration of the bank (coutts & company) giving time or credit or banking facilities to the debtor (meritcape limited, company registered number 2256286), and for the purpose of securing the discharge on demand of the debtor's obligations, the mortgagor (olivegate properties limited, company registered number 4385968) with full title guarantee charges to the bank by way of legal mortgage all legal interests and otherwise by way of fixed charge the property, being 24 cornhill london EC3, land registry title no. NGL812140 (to the full extent of the mortgagor's interest in the property or its proceeds of sale). Outstanding |
---|
24 November 2023 | Change of details for Blendhall Limited as a person with significant control on 23 November 2023 (2 pages) |
---|---|
23 November 2023 | Registered office address changed from Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG to 24 Cornhill London EC3V 3nd on 23 November 2023 (1 page) |
7 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
2 March 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
9 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
8 July 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
5 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
16 March 2018 | Confirmation statement made on 4 March 2018 with no updates (2 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (12 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (12 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
4 March 2015 | Registration of charge 043859680001, created on 4 March 2015 (10 pages) |
4 March 2015 | Registration of charge 043859680001, created on 4 March 2015 (10 pages) |
4 March 2015 | Registration of charge 043859680001, created on 4 March 2015 (10 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
14 March 2014 | Secretary's details changed for Anna Victoria Kinsman on 4 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Director's details changed for Farrokh Mahboubian on 4 March 2014 (3 pages) |
14 March 2014 | Secretary's details changed for Anna Victoria Kinsman on 4 March 2014 (3 pages) |
14 March 2014 | Director's details changed for Mr Alexander Mahboubian on 4 March 2014 (3 pages) |
14 March 2014 | Director's details changed for Farrokh Mahboubian on 4 March 2014 (3 pages) |
14 March 2014 | Director's details changed for Farrokh Mahboubian on 4 March 2014 (3 pages) |
14 March 2014 | Director's details changed for Mr Alexander Mahboubian on 4 March 2014 (3 pages) |
14 March 2014 | Director's details changed for Mr Alexander Mahboubian on 4 March 2014 (3 pages) |
14 March 2014 | Secretary's details changed for Anna Victoria Kinsman on 4 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (14 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
20 March 2009 | Return made up to 04/03/09; full list of members (10 pages) |
20 March 2009 | Return made up to 04/03/09; full list of members (10 pages) |
25 June 2008 | Return made up to 04/03/08; full list of members (7 pages) |
25 June 2008 | Return made up to 04/03/08; full list of members (7 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
7 April 2008 | Auditor's resignation (1 page) |
7 April 2008 | Auditor's resignation (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
11 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
13 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 04/03/04; full list of members (7 pages) |
4 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 94-96 great north road london N2 0NL (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 94-96 great north road london N2 0NL (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: hadley hurst hadley wood barnet hertfordshire EN5 5QG (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: hadley hurst hadley wood barnet hertfordshire EN5 5QG (1 page) |
8 August 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
8 August 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 144 great north way london NW4 1EG (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 144 great north way london NW4 1EG (1 page) |
22 July 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
16 June 2002 | Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New director appointed (4 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
11 April 2002 | New director appointed (3 pages) |
11 April 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (16 pages) |
4 March 2002 | Incorporation (16 pages) |