London
WC1A 1BS
Director Name | Mr Richard James Carpenter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 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(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 7th Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Mr David Ladds |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 142 Offord Road London N1 1NS |
Secretary Name | Mr David Ladds |
---|---|
Status | Resigned |
Appointed | 21 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 25 142 Offord Road London N1 1NS |
Director Name | Benjamin St John Ball |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Addison House Church Street Bledington Oxon. OX7 6XG |
Director Name | Simon Andrew Shulman |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 week, 3 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cornwood Close London N2 0HP |
Director Name | Mr Nicholas John McAlpine |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dukes Place 19 Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DP |
Director Name | Sophie Hewitt Jones |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Leighton Road London NW5 2QE |
Website | 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 |
200 at £1 | Bladonmore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £521,466 |
Cash | £91,909 |
Current Liabilities | £802,140 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
28 April 2010 | Delivered on: 8 May 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
11 March 2021 | Change of details for Mr Richard Alan Rivlin as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Richard Alan Rivlin on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Richard James Carpenter on 11 March 2021 (2 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 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) |
19 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 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 (10 pages) |
9 November 2018 | Registered office address changed from 10-11 Percy Street London W1T 1DA to 7th Floor 55 New Oxford Street London London WC1A 1BS on 9 November 2018 (1 page) |
27 September 2018 | Appointment of Mr Richard James Carpenter as a director on 14 September 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
11 July 2017 | Notification of Richard Alan Rivlin as a person with significant control on 21 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
11 July 2017 | Notification of Richard Alan Rivlin as a person with significant control on 21 March 2017 (2 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 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 21 March 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 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
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) |
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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 | Secretary's details changed for Mr David Ladds on 4 July 2013 (1 page) |
23 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 | Director's details changed for Mr David Ladds on 4 July 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Director's details changed for Mr David Ladds on 4 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Director's details changed for Mr Richard Alan Rivlin on 22 March 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr Richard Alan Rivlin on 22 March 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Termination of appointment of Sophie Hewitt Jones as a director (1 page) |
9 March 2012 | Termination of appointment of Sophie Hewitt Jones as a director (1 page) |
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 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Director's details changed for Mr Nicholas John Mcalpine on 22 March 2010 (2 pages) |
10 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Director's details changed for Mr Nicholas John Mcalpine on 22 March 2010 (2 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
28 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Secretary's details changed for David Ladds on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Mr Nicholas John Mcalpine on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for David Ladds on 1 October 2009 (1 page) |
28 June 2010 | Termination of appointment of Benjamin Ball as a director (1 page) |
28 June 2010 | Director's details changed for Mr Nicholas John Mcalpine on 1 October 2009 (2 pages) |
28 June 2010 | Termination of appointment of Benjamin Ball as a director (1 page) |
28 June 2010 | Director's details changed for Sophie Hewitt Jones on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Ladds on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for David Ladds on 1 October 2009 (1 page) |
28 June 2010 | Director's details changed for Sophie Hewitt Jones on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Mr David Ladds on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Sophie Hewitt Jones on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Nicholas John Mcalpine on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr David Ladds on 1 October 2009 (2 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2010 | Termination of appointment of Simon Shulman as a director (2 pages) |
14 April 2010 | Termination of appointment of Simon Shulman as a director (2 pages) |
28 July 2009 | Director appointed sophie hewitt jones (2 pages) |
28 July 2009 | Director appointed sophie hewitt jones (2 pages) |
8 April 2009 | Director appointed simon andrew shulman (2 pages) |
8 April 2009 | Director appointed nicholas john mcalpine (2 pages) |
8 April 2009 | Director appointed simon andrew shulman (2 pages) |
8 April 2009 | Director appointed nicholas john mcalpine (2 pages) |
8 April 2009 | Director appointed benjamin ball (2 pages) |
8 April 2009 | Director appointed benjamin ball (2 pages) |
21 March 2009 | Incorporation (21 pages) |
21 March 2009 | Incorporation (21 pages) |