Company NameBlandford Street Limited
Company StatusActive
Company Number05178698
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Previous NamesBrooksbee Properties Limited and Blandford Street Restaurant Limited

Business Activity

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

Directors

Director NameMr Christopher Lewis Powell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusCurrent
Appointed31 August 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
Director NameMr Neil Alexander Hinds
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
Director NameNicholas Hardy Lambert
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(3 days after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2007)
RoleRestaurant Owner
Correspondence Address57 Disraeli Road
Putney
London
SW15 2DR
Secretary NameNicholas Stanley John Kanaar
NationalityBritish
StatusResigned
Appointed16 July 2004(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 River Grove Park
Beckenham
Kent
BR3 1HU
Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Anthony Danaher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mallord Street
London
SW3 6DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £0.5Christopher Lewis Powell
33.33%
Ordinary
5k at £0.5Neil Alexander Hinds
33.33%
Ordinary
5k at £0.5Stephen Frank Ronaldson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,375,688
Cash£20,263
Current Liabilities£104,690

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

16 June 2009Delivered on: 25 June 2009
Satisfied on: 31 December 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
27 August 2004Delivered on: 2 September 2004
Satisfied on: 31 December 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 & 7 blandford street london t/no LN130756. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 August 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
2 August 2021Cancellation of shares. Statement of capital on 10 April 2021
  • GBP 1,957,500.0
(6 pages)
21 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 April 2021Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 2,257,500
(4 pages)
29 April 2021Cancellation of shares. Statement of capital on 18 February 2021
  • GBP 2,257,500
(4 pages)
8 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
24 April 2019Secretary's details changed for Stephen Frank Ronaldson on 23 April 2019 (1 page)
24 April 2019Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Stephen Frank Ronaldson on 23 April 2019 (2 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 August 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
2 August 2018Director's details changed for Mr Christopher Lewis Powell on 2 August 2018 (2 pages)
31 July 2018Director's details changed for Mr Neil Alexander Hinds on 31 July 2018 (2 pages)
16 April 2018Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ England to Salisbury House London Wall London EC2M 5PS on 16 April 2018 (1 page)
28 March 2018Purchase of own shares. (3 pages)
28 March 2018Cancellation of shares. Statement of capital on 21 December 2017
  • GBP 2,857,500.0
(4 pages)
12 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Change of details for Stephen Frank Ronaldson as a person with significant control on 14 July 2016 (2 pages)
18 July 2017Change of details for Stephen Frank Ronaldson as a person with significant control on 14 July 2016 (2 pages)
18 July 2017Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages)
18 July 2017Director's details changed for Mr Christopher Lewis Powell on 29 June 2016 (2 pages)
8 September 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 13 July 2016 with updates (8 pages)
27 June 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3,007,500
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3,007,500
(4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
24 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 May 2016Statement of capital on 6 May 2016
  • GBP 3,007,500.00
  • ANNOTATION Replacement Form SH19 was replaced on 08/07/2016 as it did not meet the requirements for proper delivery.
(11 pages)
6 May 2016Statement of capital on 6 May 2016
  • GBP 3,007,500.00
  • ANNOTATION Replacement Form SH19 was replaced on 08/07/2016 as it did not meet the requirements for proper delivery.
(11 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 April 2016Solvency Statement dated 29/03/16 (1 page)
14 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 29/03/2016
(1 page)
14 April 2016Solvency Statement dated 29/03/16 (1 page)
14 April 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 29/03/2016
(1 page)
31 December 2015Memorandum and Articles of Association (17 pages)
31 December 2015Memorandum and Articles of Association (17 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 25/09/2015
(3 pages)
23 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 190 25/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2015Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page)
26 August 2015Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Stephen Frank Ronaldson on 26 August 2015 (2 pages)
26 August 2015Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 26 August 2015 (1 page)
26 August 2015Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page)
26 August 2015Secretary's details changed for Stephen Frank Ronaldson on 26 August 2015 (1 page)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,500
(8 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 7,500
(8 pages)
9 May 2015Company name changed blandford street restaurant LIMITED\certificate issued on 09/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 May 2015Company name changed blandford street restaurant LIMITED\certificate issued on 09/05/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-31
(1 page)
18 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-31
  • RES15 ‐ Change company name resolution on 2015-03-31
(1 page)
26 March 2015Memorandum and Articles of Association (17 pages)
26 March 2015Memorandum and Articles of Association (17 pages)
25 February 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 7,500
(4 pages)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 7,500
(4 pages)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Purchase of own shares. (3 pages)
25 February 2015Cancellation of shares. Statement of capital on 2 February 2015
  • GBP 7,500
(4 pages)
25 February 2015Purchase of own shares. (3 pages)
13 February 2015Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 65,000
(4 pages)
13 February 2015Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 65,000
(4 pages)
10 February 2015Termination of appointment of Anthony Danaher as a director on 12 January 2015 (2 pages)
10 February 2015Termination of appointment of Anthony Danaher as a director on 12 January 2015 (2 pages)
9 February 2015Appointment of Mr Neil Alexander Hinds as a director on 12 January 2015 (3 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/01/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2015Appointment of Stephen Frank Ronaldson as a director on 12 January 2015 (3 pages)
9 February 2015Appointment of Stephen Frank Ronaldson as a director on 12 January 2015 (3 pages)
9 February 2015Appointment of Mr Neil Alexander Hinds as a director on 12 January 2015 (3 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/01/2015
(2 pages)
31 December 2014Satisfaction of charge 1 in full (2 pages)
31 December 2014Satisfaction of charge 1 in full (2 pages)
31 December 2014Satisfaction of charge 2 in full (1 page)
31 December 2014Satisfaction of charge 2 in full (1 page)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 157,500
(6 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 157,500
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(6 pages)
1 March 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
1 March 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 157,500
(4 pages)
27 April 2012Change of share class name or designation (2 pages)
27 April 2012Purchase of own shares. (5 pages)
27 April 2012SH30 aud/director's report re sect 714 ca 2006 (3 pages)
27 April 2012Purchase of own shares. (5 pages)
27 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 April 2012Change of share class name or designation (2 pages)
27 April 2012SH30 aud/director's report re sect 714 ca 2006 (3 pages)
27 April 2012Cancellation of shares. Statement of capital on 27 April 2012
  • GBP 157,500
(4 pages)
27 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 April 2012SH30 - purchase of shares out of capital re sect 714 (3 pages)
10 April 2012SH30 - purchase of shares out of capital re sect 714 (3 pages)
5 April 2012Resolutions
  • RES13 ‐ Approve proposed contract 02/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
5 April 2012Resolutions
  • RES13 ‐ Approve proposed contract 02/04/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(24 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
15 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (15 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
8 September 2010Secretary's details changed for Stephen Frank Ronaldson on 13 July 2010 (3 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
8 September 2010Secretary's details changed for Stephen Frank Ronaldson on 13 July 2010 (3 pages)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 197,020.5
(4 pages)
15 March 2010Purchase of own shares. (3 pages)
15 March 2010Cancellation of shares. Statement of capital on 15 March 2010
  • GBP 197,020.5
(4 pages)
15 March 2010Purchase of own shares. (3 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Return made up to 13/07/09; full list of members (8 pages)
17 August 2009Return made up to 13/07/09; full list of members (8 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
8 September 2008Return made up to 13/07/08; full list of members (8 pages)
8 September 2008Return made up to 13/07/08; full list of members (8 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
22 August 2007Return made up to 13/07/07; full list of members (6 pages)
22 August 2007Return made up to 13/07/07; full list of members (6 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
21 August 2006Return made up to 13/07/06; full list of members (6 pages)
21 August 2006Return made up to 13/07/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
2 August 2005Return made up to 13/07/05; full list of members (6 pages)
2 August 2005Return made up to 13/07/05; full list of members (6 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Registered office changed on 27/09/04 from: collyer bristow 4 bedford row london WC1R 4DF (1 page)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004Registered office changed on 27/09/04 from: collyer bristow 4 bedford row london WC1R 4DF (1 page)
27 September 2004New director appointed (2 pages)
23 September 2004Ad 26/08/04--------- £ si [email protected]=167500 £ ic 40519/208019 (4 pages)
23 September 2004Ad 26/08/04--------- £ si [email protected]=39520 £ ic 999/40519 (2 pages)
23 September 2004Ad 26/08/04--------- £ si [email protected]=167500 £ ic 40519/208019 (4 pages)
23 September 2004Ad 26/08/04--------- £ si [email protected]=39520 £ ic 999/40519 (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2004Ad 10/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
21 September 2004Ad 10/08/04--------- £ si 998@1=998 £ ic 1/999 (2 pages)
16 September 2004Company name changed brooksbee properties LIMITED\certificate issued on 16/09/04 (3 pages)
16 September 2004Company name changed brooksbee properties LIMITED\certificate issued on 16/09/04 (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
22 July 2004Registered office changed on 22/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
13 July 2004Incorporation (20 pages)
13 July 2004Incorporation (20 pages)