Company NameBloodandsand Limited
DirectorsRufus Alexis Henry Grantham and Paul Mathew
Company StatusActive
Company Number05650428
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rufus Alexis Henry Grantham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(1 week after company formation)
Appointment Duration18 years, 3 months
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address27a Throgmorton Street
London
EC2N 2AN
Director NameMr Paul Mathew
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(1 week after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Throgmorton Street
London
EC2N 2AN
Secretary NameMr Rufus Grantham
StatusCurrent
Appointed18 April 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address27a Throgmorton Street
London
EC2N 2AN
Secretary NameVictoria Clare Grantham
NationalityBritish
StatusResigned
Appointed16 December 2005(1 week after company formation)
Appointment Duration7 years, 4 months (resigned 18 April 2013)
RoleCompany Director
Correspondence Address39-45 Bermondsey Street
London
SE1 3XF
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitem35.net

Location

Registered Address27a Throgmorton Street
London
EC2N 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

23 at £0.2Rufus Grantham
41.82%
Ordinary
18 at £0.2Paul Mathew
32.73%
Ordinary
8 at £0.2Kirsty Mcfarlane
14.55%
Ordinary
6 at £0.2Paolo Tonellotto
10.91%
Ordinary

Financials

Year2014
Net Worth£82,425
Cash£273,475
Current Liabilities£57,417

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

28 February 2023Total exemption full accounts made up to 31 May 2022 (18 pages)
14 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
6 April 2017Director's details changed for Mr Paul Mathew on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Paul Mathew on 6 April 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
11 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 14.5
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 14.5
(3 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 13.75
(4 pages)
2 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 13.75
(4 pages)
10 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 13.75
(4 pages)
10 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 13.75
(4 pages)
10 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 13.75
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13.75
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13.75
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 13.75
(4 pages)
18 April 2013Appointment of Mr Rufus Grantham as a secretary (1 page)
18 April 2013Termination of appointment of Victoria Grantham as a secretary (1 page)
18 April 2013Termination of appointment of Victoria Grantham as a secretary (1 page)
18 April 2013Appointment of Mr Rufus Grantham as a secretary (1 page)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
29 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
29 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 13.75
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 13.75
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 13.75
(3 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 December 2010Secretary's details changed for Victoria Clare Grantham on 1 December 2010 (1 page)
16 December 2010Secretary's details changed for Victoria Clare Grantham on 1 December 2010 (1 page)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
16 December 2010Secretary's details changed for Victoria Clare Grantham on 1 December 2010 (1 page)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Paul Mathew on 30 September 2009 (1 page)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Paul Mathew on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Rufus Alexis Henry Grantham on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Mathew on 30 September 2009 (1 page)
18 December 2009Director's details changed for Paul Mathew on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Rufus Alexis Henry Grantham on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Paul Mathew on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Rufus Alexis Henry Grantham on 1 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 December 2007Return made up to 09/12/07; full list of members (3 pages)
28 December 2007Return made up to 09/12/07; full list of members (3 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Secretary's particulars changed (2 pages)
19 December 2007Secretary's particulars changed (2 pages)
19 December 2007Director's particulars changed (1 page)
23 October 2007S-div 27/09/07 (1 page)
23 October 2007Ad 27/09/07--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
23 October 2007S-div 27/09/07 (1 page)
23 October 2007Ad 27/09/07--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
11 December 2006Return made up to 09/12/06; full list of members (2 pages)
8 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
8 December 2006Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
6 October 2006Registered office changed on 06/10/06 from: 71 royal hill london SE10 8SE (1 page)
6 October 2006Registered office changed on 06/10/06 from: 71 royal hill london SE10 8SE (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
11 April 2006Ad 01/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2006Ad 01/04/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
9 December 2005Incorporation (13 pages)
9 December 2005Incorporation (13 pages)