Company NameBlake-Turner 2 Limited
DirectorsPeter Blake-Turner and Manuela Maria Fernandes De Castro
Company StatusActive
Company Number07481470
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Peter Blake-Turner
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Fenchurch Street
London
EC3M 4BE
Director NameManuela Maria Fernandes De Castro
Date of BirthJune 1978 (Born 45 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 May 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address47 Sunbury Lane
Walton-On-Thames
KT12 2HX
Director NameMr Terence John Ferguson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 21 January 2020)
RoleEmployed Barrister
Country of ResidenceUnited Kingdom
Correspondence Address44b Terrace Road
Walton On Thames
KT12 2SD

Contact

Websitebt2solicitors.com
Email address[email protected]
Telephone020 79597601
Telephone regionLondon

Location

Registered Address47 Sunbury Lane
Walton-On-Thames
KT12 2HX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Shareholders

25 at £1Manuela Maria Fernandes De Castro
33.33%
Ordinary
25 at £1Peter Blake-turner
33.33%
Ordinary
25 at £1Terence John Ferguson
33.33%
Ordinary

Financials

Year2014
Net Worth-£49,077
Cash£187,794
Current Liabilities£363,898

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
4 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
6 December 2021Registered office address changed from 44B Terrace Road Walton on Thames KT12 2SD United Kingdom to 47 Sunbury Lane Walton-on-Thames KT12 2HX on 6 December 2021 (1 page)
1 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
8 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Cessation of Terence John Ferguson as a person with significant control on 21 January 2020 (1 page)
28 January 2020Change of details for Manuela Maria Fernandes De Castro as a person with significant control on 21 January 2020 (2 pages)
23 January 2020Termination of appointment of Terence John Ferguson as a director on 21 January 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 August 2018Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE (1 page)
29 June 2018Registered office address changed from Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD United Kingdom to 44B Terrace Road Walton on Thames KT12 2SD on 29 June 2018 (1 page)
10 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 January 2018Change of details for Terence John Ferguson as a person with significant control on 1 January 2018 (2 pages)
8 January 2018Change of details for Mr Peter Blake-Turner as a person with significant control on 1 January 2018 (2 pages)
8 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mr Peter Blake-Turner on 1 January 2018 (2 pages)
8 January 2018Change of details for Manuela Maria Fernandes De Castro as a person with significant control on 1 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Terence John Ferguson on 1 January 2018 (2 pages)
8 January 2018Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2018 (2 pages)
26 June 2017Registered office address changed from 47 Sunbury Lane Walton on Thames Surrey KT12 2HX United Kingdom to Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 47 Sunbury Lane Walton on Thames Surrey KT12 2HX United Kingdom to Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD on 26 June 2017 (1 page)
16 March 2017Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
16 March 2017Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
14 February 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
14 February 2017Confirmation statement made on 4 January 2017 with updates (9 pages)
13 February 2017Registered office address changed from 3 Selsdon Way London E14 9GL to 47 Sunbury Lane Walton on Thames Surrey KT12 2HX on 13 February 2017 (1 page)
13 February 2017Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Terence John Ferguson on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Manuela Maria Fernandes De Castro on 1 January 2017 (2 pages)
13 February 2017Registered office address changed from 3 Selsdon Way London E14 9GL to 47 Sunbury Lane Walton on Thames Surrey KT12 2HX on 13 February 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75
(6 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 75
(6 pages)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
8 January 2016Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 75
(6 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 75
(6 pages)
23 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 75
(6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Register inspection address has been changed (1 page)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75
(6 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75
(6 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 75
(6 pages)
27 March 2013Statement of capital following an allotment of shares on 5 January 2012
  • GBP 75
(3 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 March 2013Statement of capital following an allotment of shares on 5 January 2012
  • GBP 75
(3 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 March 2013Statement of capital following an allotment of shares on 5 January 2012
  • GBP 75
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 5 January 2012
  • GBP 75
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 5 January 2012
  • GBP 75
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 5 January 2012
  • GBP 75
(3 pages)
27 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
27 February 2013Director's details changed for Mr Peter Blake-Turner on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Peter Blake-Turner on 27 February 2013 (2 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
21 September 2012Previous accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from 128-129 Minories London EC3N 1PB United Kingdom on 11 January 2012 (1 page)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from 128-129 Minories London EC3N 1PB United Kingdom on 11 January 2012 (1 page)
11 January 2012Director's details changed for Manuela Maria Fernandes De Castro on 1 May 2011 (2 pages)
11 January 2012Director's details changed for Manuela Maria Fernandes De Castro on 1 May 2011 (2 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Manuela Maria Fernandes De Castro on 1 May 2011 (2 pages)
28 November 2011Appointment of Manuela Maria Fernandes De Castro as a director (3 pages)
28 November 2011Appointment of Manuela Maria Fernandes De Castro as a director (3 pages)
25 November 2011Appointment of Terence John Ferguson as a director (3 pages)
25 November 2011Appointment of Terence John Ferguson as a director (3 pages)
4 January 2011Incorporation (26 pages)
4 January 2011Incorporation (26 pages)