Ring Way
Bounds Green
London
N11 2NW
Director Name | Mr Patrick McHale |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Matt Tomlinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Secretary Name | Mr Patrick McHale |
---|---|
Status | Current |
Appointed | 21 June 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Nicholas Roger Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Victoria Park Road Exeter Devon EX2 4NT |
Director Name | Mr Jason Paul Simper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Winchester Road Chawton Hampshire GU34 1SL |
Secretary Name | Mr Nicholas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Victoria Park Road Exeter Devon EX2 4NT |
Director Name | Mr Anthony David Walsh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Director Name | Mr Sean Rooney |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Director Name | Mr Eoin Goulding |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Secretary Name | Mr Eoin Goulding |
---|---|
Status | Resigned |
Appointed | 28 November 2017(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2021) |
Role | Company Director |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Website | blenditgroup.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Claire Simper 25.00% Ordinary |
---|---|
250 at £1 | Jason Simper 25.00% Ordinary |
250 at £1 | Nicholas Scott 25.00% Ordinary |
250 at £1 | Sarah Scott 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,718 |
Cash | £860 |
Current Liabilities | £294,678 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Change of details for Integrity Communications Ltd as a person with significant control on 2 August 2023 (2 pages) |
1 August 2023 | Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 1 August 2023 (1 page) |
29 March 2023 | Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 29 March 2023 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
13 September 2022 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London EC2M 1JH on 13 September 2022 (1 page) |
7 June 2022 | Change of details for Integrity Communications Ltd as a person with significant control on 2 June 2022 (2 pages) |
6 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
17 November 2021 | Confirmation statement made on 28 September 2021 with updates (12 pages) |
9 August 2021 | Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages) |
9 August 2021 | Termination of appointment of Eoin Goulding as a secretary on 21 June 2021 (1 page) |
9 August 2021 | Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages) |
9 August 2021 | Appointment of Mr Patrick Mchale as a secretary on 21 June 2021 (2 pages) |
9 August 2021 | Appointment of Mr Matt Tomlinson as a director on 21 June 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 28 September 2020 with no updates (12 pages) |
4 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2020 | Termination of appointment of Sean Rooney as a director on 16 April 2020 (1 page) |
13 July 2020 | Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB England to 90 Long Acre Covent Garden London WC2E 9RZ on 13 July 2020 (1 page) |
27 March 2020 | Termination of appointment of Anthony David Walsh as a director on 18 December 2019 (1 page) |
3 December 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 November 2019 | Confirmation statement made on 28 September 2019 with updates (12 pages) |
22 August 2019 | Termination of appointment of Jason Paul Simper as a director on 5 January 2019 (1 page) |
3 May 2019 | Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to Church House 32a Kneesworth Street Royston SG8 5AB on 3 May 2019 (1 page) |
17 October 2018 | Confirmation statement made on 28 September 2018 with updates (12 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
5 January 2018 | Notification of Integrity Communications Ltd as a person with significant control on 28 November 2017 (2 pages) |
4 January 2018 | Cessation of Nicholas Roger Scott as a person with significant control on 28 November 2017 (1 page) |
4 January 2018 | Cessation of Jason Simper as a person with significant control on 28 November 2017 (1 page) |
4 January 2018 | Termination of appointment of Nicholas Roger Scott as a director on 28 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Sean Rooney as a director on 28 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Eoin Goulding as a director on 28 November 2017 (2 pages) |
4 January 2018 | Registered office address changed from 30 Wellington Street Covent Garden London WC2E 7BD to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Nicholas Scott as a secretary on 28 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Anthony David Walsh as a director on 28 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Eoin Goulding as a secretary on 28 November 2017 (2 pages) |
27 December 2017 | Resolutions
|
1 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (2 pages) |
30 September 2013 | Registered office address changed from 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Registered office address changed from 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
21 December 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
13 October 2009 | Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 13 October 2009 (2 pages) |
13 October 2009 | Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 13 October 2009 (2 pages) |
28 September 2009 | Incorporation (16 pages) |
28 September 2009 | Incorporation (16 pages) |