London
WC1A 1BS
Director Name | Mr Richard James Carpenter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr Paul Rush |
---|---|
Status | Current |
Appointed | 28 August 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 7th Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr David Ladds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 142 Offord Road London N1 1NS |
Director Name | Mr Nicholas John McAlpine |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dukes Place 19 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DP |
Director Name | Mr David Ladds |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 142 Offord Road London N1 1NS |
Director Name | Mr Matthew Palmer Guarente |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bladonmore.com |
---|---|
Telephone | 020 76311155 |
Telephone region | London |
Registered Address | 7th Floor 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900 at £0.01 | David Ladds 9.00% Ordinary |
---|---|
6.6k at £0.01 | Richard Alan Rivlin 65.50% Ordinary |
400 at £0.01 | Mr Nicholas John Mcalpine 4.00% Ordinary |
2k at £0.01 | Michinoko LTD 20.00% Ordinary |
100 at £0.01 | Nicholas Fox 1.00% Ordinary |
50 at £0.01 | Jeremy Coller 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,401 |
Cash | £93,801 |
Current Liabilities | £203,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
20 August 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
1 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Memorandum and Articles of Association (22 pages) |
6 March 2023 | Resolutions
|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 May 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 November 2021 | Termination of appointment of Matthew Palmer Guarente as a director on 30 June 2021 (1 page) |
6 August 2021 | Purchase of own shares.
|
4 June 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
11 March 2021 | Director's details changed for Mr Matthew Palmer Guarente on 11 March 2021 (2 pages) |
11 March 2021 | Change of details for Mr Richard Rivlin as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Richard James Carpenter on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Richard Alan Rivlin on 11 March 2021 (2 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 September 2020 | Appointment of Mr Paul Rush as a secretary on 28 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of David Ladds as a director on 28 August 2020 (1 page) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
22 May 2019 | Appointment of Mr Matthew Palmer Guarente as a director on 9 May 2019 (2 pages) |
22 May 2019 | Appointment of Mr Richard James Carpenter as a director on 9 May 2019 (2 pages) |
25 March 2019 | Termination of appointment of David Ladds as a secretary on 25 March 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 November 2018 | Registered 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 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 July 2017 | Notification of Richard Rivlin as a person with significant control on 22 May 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
11 July 2017 | Notification of Richard Rivlin as a person with significant control on 22 May 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Termination of appointment of Nicholas John Mcalpine as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Nicholas John Mcalpine as a director on 3 December 2015 (1 page) |
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page) |
23 December 2013 | Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page) |
23 December 2013 | Director's details changed for Mr David Ladds on 4 July 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr David Ladds on 4 July 2013 (2 pages) |
23 December 2013 | Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page) |
23 December 2013 | Director's details changed for Mr David Ladds on 4 July 2013 (2 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Director's details changed for Mr Richard Alan Rivlin on 1 August 2011 (2 pages) |
25 June 2012 | Director's details changed for Mr Richard Alan Rivlin on 1 August 2011 (2 pages) |
25 June 2012 | Director's details changed for Mr Richard Alan Rivlin on 1 August 2011 (2 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Registered office address changed from 3Rd Floor 10-11 Percy Street London W1T 2DE on 10 June 2011 (1 page) |
10 June 2011 | Director's details changed for Mr Nicholas John Mcalpine on 23 May 2010 (2 pages) |
10 June 2011 | Registered office address changed from 3Rd Floor 10-11 Percy Street London W1T 2DE on 10 June 2011 (1 page) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Director's details changed for Mr Nicholas John Mcalpine on 23 May 2010 (2 pages) |
10 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for David Ladds on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for David Ladds on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for David Ladds on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (15 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (15 pages) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Return made up to 22/05/09; full list of members (5 pages) |
22 September 2009 | Return made up to 22/05/09; full list of members (5 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Return made up to 22/05/08; full list of members (8 pages) |
7 April 2009 | Return made up to 22/05/08; full list of members (8 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Return made up to 22/05/07; full list of members (2 pages) |
8 August 2007 | Return made up to 22/05/07; full list of members (2 pages) |
22 July 2007 | S-div 16/07/07 (1 page) |
22 July 2007 | S-div 16/07/07 (1 page) |
21 July 2007 | Ad 13/07/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
21 July 2007 | Ad 13/07/07--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
27 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
20 October 2005 | Particulars of mortgage/charge (9 pages) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2005 | Return made up to 22/05/05; full list of members
|
14 July 2005 | Return made up to 22/05/05; full list of members
|
9 July 2005 | New director appointed (1 page) |
9 July 2005 | New director appointed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 32 percy street london W1T 2DE (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 32 percy street london W1T 2DE (1 page) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
4 August 2004 | Return made up to 22/05/04; full list of members (6 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 266B lower road london SE8 5DJ (1 page) |
11 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
11 August 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 266B lower road london SE8 5DJ (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Incorporation (9 pages) |
22 May 2003 | Incorporation (9 pages) |