Company NameBlanchflower Lloyd Baxter Limited
DirectorRichard Francis Robert Ingham
Company StatusActive
Company Number06511067
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Francis Robert Ingham
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(7 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address336 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Director NameMr Colin Baxter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Richard Neil Blanchflower
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wimpole Street
London
W1G 9SR
Director NameMr Andrew Douglas Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address336 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Director NameMr Iain Coxon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address336 Molesey Road
Walton On Thames
Surrey
KT12 3PD
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameAuria Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2012(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2014)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websiteblb.uk.com

Location

Registered Address336 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

69 at £1Andrew Douglas Brown
69.70%
Ordinary
30 at £1Geraldine Marita Cunniffe
30.30%
Ordinary

Financials

Year2014
Net Worth£64,725
Cash£83,429
Current Liabilities£160,842

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 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

11 January 2013Delivered on: 19 January 2013
Persons entitled: Stuart Anthony Lipton

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £9,000.00 and other sums deposited pursuant to the deed and any sums deposited in respect of value added tax.
Outstanding

Filing History

21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 28 February 2021 (2 pages)
28 March 2022Director's details changed for Mr Richard Francis Robert Ingham on 28 February 2021 (2 pages)
28 March 2022Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 31 December 2021 (2 pages)
28 March 2022Cessation of Joanna Ingham as a person with significant control on 31 December 2021 (1 page)
28 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 March 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
8 February 2021Notification of Joanna Ingham as a person with significant control on 17 July 2020 (2 pages)
8 February 2021Cessation of Andrew Douglas Brown as a person with significant control on 17 July 2020 (1 page)
8 February 2021Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 17 July 2020 (2 pages)
21 November 2020Termination of appointment of Andrew Douglas Brown as a director on 17 July 2020 (1 page)
31 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 August 2020Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 99
(6 pages)
10 March 2020Confirmation statement made on 21 February 2020 with updates (6 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 July 2019Cancellation of shares. Statement of capital on 30 May 2019
  • GBP 198.00
(4 pages)
18 July 2019Purchase of own shares. (3 pages)
24 June 2019Termination of appointment of Iain Coxon as a director on 30 May 2019 (1 page)
14 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 June 2019Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 30 May 2019 (5 pages)
7 June 2019Change of details for Mr Andrew Douglas Brown as a person with significant control on 30 May 2019 (5 pages)
7 June 2019Cessation of Iain Coxon as a person with significant control on 30 May 2019 (3 pages)
8 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 November 2018Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Andrew Douglas Brown as a person with significant control on 25 November 2018 (2 pages)
25 November 2018Change of details for Mr Andrew Douglas Brown as a person with significant control on 25 November 2018 (2 pages)
25 November 2018Director's details changed for Mr Andrew Douglas Brown on 25 November 2018 (2 pages)
25 November 2018Director's details changed for Mr Iain Coxon on 25 November 2018 (2 pages)
25 November 2018Director's details changed for Mr Richard Francis Robert Ingham on 25 November 2018 (2 pages)
25 November 2018Change of details for Mr Richard Francis Robert Ingham as a person with significant control on 25 November 2018 (2 pages)
25 November 2018Registered office address changed from 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU England to 336 Molesey Road Walton on Thames Surrey KT12 3PD on 25 November 2018 (1 page)
25 November 2018Notification of Iain Coxon as a person with significant control on 31 March 2017 (2 pages)
7 March 2018Confirmation statement made on 21 February 2018 with updates (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Appointment of Mr Iain Coxon as a director on 31 March 2017 (2 pages)
4 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 297
(8 pages)
4 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 297
(8 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 198
(5 pages)
22 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 198
(5 pages)
23 March 2016Director's details changed for Mr Richard Francis Robert Ingham on 9 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Richard Francis Robert Ingham on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Andrew Douglas Brown on 27 August 2015 (2 pages)
9 February 2016Director's details changed for Andrew Douglas Brown on 27 August 2015 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Second Floor, Harley House 94 Hare Lane Claygate Esher Surrey KT10 0RB to 1 Foley Place Common Road Esher Claygate Surrey KT10 0HU on 27 August 2015 (1 page)
1 August 2015Appointment of Mr Richard Francis Robert Ingham as a director on 31 March 2015 (2 pages)
1 August 2015Appointment of Mr Richard Francis Robert Ingham as a director on 31 March 2015 (2 pages)
3 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 198
(4 pages)
3 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 198
(4 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Change of share class name or designation (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
3 June 2015Particulars of variation of rights attached to shares (2 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 99
(3 pages)
20 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 99
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 17 June 2014 (1 page)
17 June 2014Director's details changed for Andrew Douglas Brown on 21 February 2014 (2 pages)
17 June 2014Director's details changed for Andrew Douglas Brown on 21 February 2014 (2 pages)
17 June 2014Termination of appointment of Auria Secretaries Limited as a secretary (1 page)
17 June 2014Termination of appointment of Richard Blanchflower as a director (1 page)
17 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 99
(4 pages)
17 June 2014Termination of appointment of Colin Baxter as a director (1 page)
17 June 2014Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 17 June 2014 (1 page)
17 June 2014Termination of appointment of Richard Blanchflower as a director (1 page)
17 June 2014Termination of appointment of Colin Baxter as a director (1 page)
17 June 2014Termination of appointment of Auria Secretaries Limited as a secretary (1 page)
17 June 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 99
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
25 March 2013Director's details changed for Mr Colin Baxter on 21 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Colin Baxter on 21 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Richard Neil Blanchflower on 21 February 2013 (2 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Andrew Douglas Brown on 21 February 2013 (2 pages)
25 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 March 2013Director's details changed for Andrew Douglas Brown on 21 February 2013 (2 pages)
25 March 2013Director's details changed for Mr Richard Neil Blanchflower on 21 February 2013 (2 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 May 2012Appointment of Auria Secretaries Limited as a secretary (2 pages)
18 May 2012Appointment of Auria Secretaries Limited as a secretary (2 pages)
17 May 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
17 May 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
19 April 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 19 April 2012 (1 page)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
24 February 2012Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 5 Southampton Place London WC1A 2DA on 24 February 2012 (1 page)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2011 (2 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
22 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2011 (2 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
18 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
15 April 2010Director's details changed for Richard Neil Blanchflower on 21 February 2010 (2 pages)
15 April 2010Director's details changed for Colin Baxter on 21 February 2010 (2 pages)
15 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2010 (2 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Richard Neil Blanchflower on 21 February 2010 (2 pages)
15 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 21 February 2010 (2 pages)
15 April 2010Director's details changed for Andrew Douglas Brown on 21 February 2010 (2 pages)
15 April 2010Director's details changed for Andrew Douglas Brown on 21 February 2010 (2 pages)
15 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Colin Baxter on 21 February 2010 (2 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
26 February 2009Return made up to 21/02/09; full list of members (5 pages)
26 February 2009Return made up to 21/02/09; full list of members (5 pages)
19 March 2008Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (3 pages)
19 March 2008Ad 21/02/08\gbp si 98@1=98\gbp ic 1/99\ (3 pages)
11 March 2008Director appointed andrew douglas brown (2 pages)
11 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
11 March 2008Director appointed colin baxter (2 pages)
11 March 2008Director appointed andrew douglas brown (2 pages)
11 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
11 March 2008Secretary appointed lee associates (secretaries) LIMITED (2 pages)
11 March 2008Director appointed colin baxter (2 pages)
11 March 2008Secretary appointed lee associates (secretaries) LIMITED (2 pages)
11 March 2008Director appointed richard neil blanchflower (2 pages)
11 March 2008Director appointed richard neil blanchflower (2 pages)
7 March 2008Appointment terminated director highstone directors LIMITED (1 page)
7 March 2008Appointment terminated director highstone directors LIMITED (1 page)
4 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
4 March 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
21 February 2008Incorporation (14 pages)
21 February 2008Incorporation (14 pages)