Company NameBlakes Management Limited
DirectorsPaul McCutcheon and Manh Cuong Nguyen
Company StatusActive
Company Number07365480
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Paul McCutcheon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDickens House 3-7 Guithavon Street
Witham
CM8 1BJ
Director NameMr Manh Cuong Nguyen
Date of BirthMay 1974 (Born 50 years ago)
NationalityVietnamese
StatusCurrent
Appointed26 July 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleHospitality
Country of ResidenceVietnam
Correspondence AddressBlakes Hotel 33 Roland Gardens
Kensington
London
SW7 3PF
Director NameMr Seyed Navid Mirtorabi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMr Meir Abutbul
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
Director NameMrs Anh Nguyen Phan Thuy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityVietnamese
StatusResigned
Appointed31 March 2021(10 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2021)
RoleBusiness Director
Country of ResidenceVietnam
Correspondence AddressTnh Hotels & Resorts Jsc., 21st Floor, Tower A 54a
Lang Thuong Ward, Dong Da District
Hanoi
Vietnam

Location

Registered AddressBlakes Hotel 33 Roland Gardens
Kensington
London
SW7 3PF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1Meir Abutbul
50.00%
Ordinary
1 at £1Seyed Navid Mirtorabi
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,419,785
Cash£52,446
Current Liabilities£1,056,521

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

29 December 2021Delivered on: 30 December 2021
Persons entitled: Trusted Novus Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as blakes hotel, 33-39 roland way and 39 roland way, london, SW7 3RF under title number BGL134517. All plant and machinery owned by the chargor and its interest in any plant or machinery in its possession. All of the chargor’s present and future intellectual property.
Outstanding
29 October 2020Delivered on: 2 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The reversionary lease dated 13 july 2018 between (1) blakes property holdings limited and (2) blakes management limited as supplemented by a side letter of the same date registered under title number BGL134517 relating to blakes hotel, 33-39 roland gardens and 39 roland way, london SW7 2DF.
Outstanding
14 July 2017Delivered on: 24 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold known as blakes hotel, 33-39 roland gardens and 39 roland way, london SW7 2DF registered in the land registry under title numbers 254047, 296908, BGL30809, LN152838, LN173582 and NGL123844. For more details please refer to the instrument.
Outstanding
14 July 2017Delivered on: 24 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as blakes hotel, 33-39 roland gardens and 39 roland way, london SW7 2DF registered in the land registry under title numbers 254047, 296908, BGL30809, LN152838, LN173582 and NGL123844. For more details please refer to the instrument.
Outstanding
9 September 2015Delivered on: 14 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Blakes hotel, comprising 33-39 roland gardens, 39 roland way and land at the back of 33 roland gardens, london SW7 3PF. Please see attached charge document for details of further properties.
Outstanding
30 September 2010Delivered on: 13 October 2010
Satisfied on: 4 January 2016
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as the blakes hotel 33-39 roland gardens and 39 roland way london t/no:NGL123844,296908,254047,LN173582,BGL30809 and LN152838 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
7 March 2023Termination of appointment of Paul Mccutcheon as a director on 27 February 2023 (1 page)
6 March 2023Appointment of Mr Adrian Gerard John Olivero as a director on 27 February 2023 (2 pages)
15 February 2023Compulsory strike-off action has been discontinued (1 page)
14 February 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
6 September 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
12 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
30 December 2021Registration of charge 073654800006, created on 29 December 2021 (44 pages)
10 November 2021Satisfaction of charge 073654800005 in full (1 page)
10 November 2021Satisfaction of charge 073654800003 in full (1 page)
10 November 2021Satisfaction of charge 073654800004 in full (1 page)
21 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
4 August 2021Termination of appointment of Anh Nguyen Phan Thuy as a director on 26 July 2021 (1 page)
4 August 2021Appointment of Mr Manh Cuong Nguyen as a director on 26 July 2021 (2 pages)
20 April 2021Cessation of Meir Abutbul as a person with significant control on 31 March 2021 (1 page)
20 April 2021Cessation of Seyed Navid Mirtorabi as a person with significant control on 31 March 2021 (1 page)
20 April 2021Notification of a person with significant control statement (2 pages)
1 April 2021Appointment of Mrs Anh Nguyen Phan Thuy as a director on 31 March 2021 (2 pages)
31 March 2021Appointment of Mr Paul Mccutcheon as a director on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of Meir Abutbul as a director on 31 March 2021 (1 page)
31 March 2021Termination of appointment of Seyed Navid Mirtorabi as a director on 31 March 2021 (1 page)
31 March 2021Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to Blakes Hotel 33 Roland Gardens Kensington London SW7 3PF on 31 March 2021 (1 page)
30 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
2 November 2020Registration of charge 073654800005, created on 29 October 2020 (55 pages)
9 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
6 December 2019Audited abridged accounts made up to 31 March 2019 (9 pages)
11 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
24 July 2017Registration of charge 073654800004, created on 14 July 2017 (55 pages)
24 July 2017Registration of charge 073654800003, created on 14 July 2017 (39 pages)
21 July 2017Satisfaction of charge 073654800002 in full (1 page)
21 July 2017Satisfaction of charge 073654800002 in full (1 page)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2017Memorandum and Articles of Association (17 pages)
16 June 2017Memorandum and Articles of Association (17 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
27 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
4 January 2016Satisfaction of charge 1 in full (2 pages)
4 January 2016Satisfaction of charge 1 in full (2 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
14 September 2015Registration of charge 073654800002, created on 9 September 2015 (47 pages)
14 September 2015Registration of charge 073654800002, created on 9 September 2015 (47 pages)
14 September 2015Registration of charge 073654800002, created on 9 September 2015 (47 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
17 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
25 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(3 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 February 2013Accounts for a small company made up to 31 March 2012 (6 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 September 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 September 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Mr Seyed Navid Mirtorabi on 3 September 2011 (2 pages)
28 November 2011Director's details changed for Mr Seyed Navid Mirtorabi on 3 September 2011 (2 pages)
28 November 2011Director's details changed for Mr Seyed Navid Mirtorabi on 3 September 2011 (2 pages)
28 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
15 September 2010Registered office address changed from Blakes Hotel 33-39 Roland Gardens London SW7 3PF on 15 September 2010 (1 page)
15 September 2010Appointment of Mr Meir Abutbul as a director (2 pages)
15 September 2010Appointment of Mr Meir Abutbul as a director (2 pages)
15 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2
(3 pages)
15 September 2010Registered office address changed from Blakes Hotel 33-39 Roland Gardens London SW7 3PF on 15 September 2010 (1 page)
15 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2
(3 pages)
15 September 2010Statement of capital following an allotment of shares on 3 September 2010
  • GBP 2
(3 pages)
7 September 2010Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 7 September 2010 (1 page)
6 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
6 September 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
3 September 2010Incorporation (22 pages)
3 September 2010Incorporation (22 pages)