Company NameBlagdon Road Developments Ltd
Company StatusDissolved
Company Number07264552
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Alexander Sherwen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(8 years after company formation)
Appointment Duration3 years, 3 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinden Mile End Green
Dartford
Kent
DA2 8EB
Director NameMr Nicholas John Chadd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Bencewell Farm
Oakley Road
Bromley
Kent
BR2 8HG
Director NameMr Photios Photiou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed19 February 2013(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 June 2018)
RoleLawyer
Country of ResidenceCyprus
Correspondence Address6 Kolokotroni Street
1st Floor, Office 6
Nicosia 1101
Cyprus

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Almar Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,480
Current Liabilities£11,346

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

16 September 2010Delivered on: 28 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The priory garage blagdon road london t/no SGL183587 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 May 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
29 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
14 June 2018Termination of appointment of Photios Photiou as a director on 14 June 2018 (1 page)
14 June 2018Appointment of Mr Michael Alexander Sherwen as a director on 14 June 2018 (2 pages)
29 May 2018Confirmation statement made on 25 May 2018 with updates (5 pages)
15 May 2018Cessation of Steve Martin as a person with significant control on 13 February 2018 (1 page)
15 May 2018Notification of Focuspoint Limited as a person with significant control on 14 February 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
6 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
4 June 2016Satisfaction of charge 1 in full (5 pages)
4 June 2016Satisfaction of charge 1 in full (5 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
7 March 2013Termination of appointment of Nicholas Chadd as a director (1 page)
7 March 2013Termination of appointment of Nicholas Chadd as a director (1 page)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Appointment of Mr Photios Photiou as a director (2 pages)
5 March 2013Appointment of Mr Photios Photiou as a director (2 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2010Incorporation (45 pages)
25 May 2010Incorporation (45 pages)