Company NameBladonmore Ltd
DirectorsRichard Alan Rivlin and Richard James Carpenter
Company StatusActive
Company Number04774977
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Alan Rivlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Richard James Carpenter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Paul Rush
StatusCurrent
Appointed28 August 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address7th Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMr David Ladds
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 142 Offord Road
London
N1 1NS
Director NameMr Nicholas John McAlpine
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dukes Place 19 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DP
Director NameMr David Ladds
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 142 Offord Road
London
N1 1NS
Director NameMr Matthew Palmer Guarente
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 55 New Oxford Street
London
WC1A 1BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.bladonmore.com
Telephone020 76311155
Telephone regionLondon

Location

Registered Address7th Floor 55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

900 at £0.01David Ladds
9.00%
Ordinary
6.6k at £0.01Richard Alan Rivlin
65.50%
Ordinary
400 at £0.01Mr Nicholas John Mcalpine
4.00%
Ordinary
2k at £0.01Michinoko LTD
20.00%
Ordinary
100 at £0.01Nicholas Fox
1.00%
Ordinary
50 at £0.01Jeremy Coller
0.50%
Ordinary

Financials

Year2014
Net Worth£156,401
Cash£93,801
Current Liabilities£203,644

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

20 August 2007Delivered on: 22 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
10 October 2005Delivered on: 20 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
17 September 2004Delivered on: 25 September 2004
Satisfied on: 22 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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

Filing History

1 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 March 2023Memorandum and Articles of Association (22 pages)
6 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 November 2021Termination of appointment of Matthew Palmer Guarente as a director on 30 June 2021 (1 page)
6 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
4 June 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
11 March 2021Director's details changed for Mr Matthew Palmer Guarente on 11 March 2021 (2 pages)
11 March 2021Change of details for Mr Richard Rivlin as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Richard James Carpenter on 11 March 2021 (2 pages)
11 March 2021Director's details changed for Mr Richard Alan Rivlin on 11 March 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Appointment of Mr Paul Rush as a secretary on 28 August 2020 (2 pages)
28 August 2020Termination of appointment of David Ladds as a director on 28 August 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
22 May 2019Appointment of Mr Matthew Palmer Guarente as a director on 9 May 2019 (2 pages)
22 May 2019Appointment of Mr Richard James Carpenter as a director on 9 May 2019 (2 pages)
25 March 2019Termination of appointment of David Ladds as a secretary on 25 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 November 2018Registered office address changed from 10-11 Percy Street London W1T 1DN to 7th Floor 55 New Oxford Street London London WC1A 1BS on 9 November 2018 (1 page)
16 July 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 July 2017Notification of Richard Rivlin as a person with significant control on 22 May 2016 (2 pages)
11 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
11 July 2017Notification of Richard Rivlin as a person with significant control on 22 May 2016 (2 pages)
11 July 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75
(6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 75
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Termination of appointment of Nicholas John Mcalpine as a director on 3 December 2015 (1 page)
3 December 2015Termination of appointment of Nicholas John Mcalpine as a director on 3 December 2015 (1 page)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
4 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page)
23 December 2013Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page)
23 December 2013Director's details changed for Mr David Ladds on 4 July 2013 (2 pages)
23 December 2013Director's details changed for Mr David Ladds on 4 July 2013 (2 pages)
23 December 2013Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page)
23 December 2013Director's details changed for Mr David Ladds on 4 July 2013 (2 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
25 June 2012Director's details changed for Mr Richard Alan Rivlin on 1 August 2011 (2 pages)
25 June 2012Director's details changed for Mr Richard Alan Rivlin on 1 August 2011 (2 pages)
25 June 2012Director's details changed for Mr Richard Alan Rivlin on 1 August 2011 (2 pages)
25 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Registered office address changed from 3Rd Floor 10-11 Percy Street London W1T 2DE on 10 June 2011 (1 page)
10 June 2011Director's details changed for Mr Nicholas John Mcalpine on 23 May 2010 (2 pages)
10 June 2011Registered office address changed from 3Rd Floor 10-11 Percy Street London W1T 2DE on 10 June 2011 (1 page)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
10 June 2011Director's details changed for Mr Nicholas John Mcalpine on 23 May 2010 (2 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for David Ladds on 1 October 2009 (2 pages)
7 July 2010Director's details changed for David Ladds on 1 October 2009 (2 pages)
7 July 2010Director's details changed for David Ladds on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (15 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (15 pages)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Compulsory strike-off action has been discontinued (1 page)
22 September 2009Return made up to 22/05/09; full list of members (5 pages)
22 September 2009Return made up to 22/05/09; full list of members (5 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Return made up to 22/05/08; full list of members (8 pages)
7 April 2009Return made up to 22/05/08; full list of members (8 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
18 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Return made up to 22/05/07; full list of members (2 pages)
8 August 2007Return made up to 22/05/07; full list of members (2 pages)
22 July 2007S-div 16/07/07 (1 page)
22 July 2007S-div 16/07/07 (1 page)
21 July 2007Ad 13/07/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
21 July 2007Ad 13/07/07--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 22/05/06; full list of members (2 pages)
27 June 2006Return made up to 22/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
20 October 2005Particulars of mortgage/charge (9 pages)
20 October 2005Particulars of mortgage/charge (9 pages)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 August 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
14 July 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 November 2004Registered office changed on 15/11/04 from: 32 percy street london W1T 2DE (1 page)
15 November 2004Registered office changed on 15/11/04 from: 32 percy street london W1T 2DE (1 page)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 22/05/04; full list of members (6 pages)
4 August 2004Return made up to 22/05/04; full list of members (6 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 266B lower road london SE8 5DJ (1 page)
11 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 August 2003Registered office changed on 11/08/03 from: 266B lower road london SE8 5DJ (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
22 May 2003Incorporation (9 pages)
22 May 2003Incorporation (9 pages)