Company NameBlanco Estates Limited
Company StatusActive
Company Number08252333
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 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 Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Hathber Gr Limited
100.00%
Ordinary

Financials

Year2014
Turnover£5,389
Net Worth£1,181,648
Current Liabilities£6,198

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

12 December 2017Delivered on: 19 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as weller mews 1/14 EN2 8FG registered at hm land registry under title number AGL167103 and all the other plots of land listed and real property defined in the instrument. Intellectual property rights as defined in the instrument. For more details please refer to the instrument.
Outstanding
8 May 2015Delivered on: 13 May 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Land on the east side of hunter's way enfield t/no AGL167103 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

20 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
18 August 2023Full accounts made up to 31 December 2022 (28 pages)
9 December 2022Full accounts made up to 31 December 2021 (24 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
4 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 31 December 2020 (22 pages)
5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
31 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 July 2020Full accounts made up to 31 December 2019 (21 pages)
6 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
6 August 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
6 August 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
6 August 2019Change of details for Hathber Gr Limited as a person with significant control on 29 March 2019 (2 pages)
17 June 2019Full accounts made up to 31 December 2018 (21 pages)
28 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page)
13 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (21 pages)
19 December 2017Registration of charge 082523330002, created on 12 December 2017 (158 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (21 pages)
6 July 2016Full accounts made up to 31 December 2015 (21 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
29 October 2015Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
(4 pages)
29 October 2015Resolutions
  • RES13 ‐ Re-deed agreement documents 24/09/2015
  • RES13 ‐ Re-deed agreement documents 24/09/2015
(4 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
3 July 2015Full accounts made up to 31 December 2014 (14 pages)
8 June 2015Resolutions
  • RES13 ‐ Re-documents directors 01/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-documents directors 01/05/2015
(11 pages)
13 May 2015Registration of charge 082523330001, created on 8 May 2015 (86 pages)
13 May 2015Registration of charge 082523330001, created on 8 May 2015 (86 pages)
13 May 2015Registration of charge 082523330001, created on 8 May 2015 (86 pages)
22 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
15 October 2012Incorporation (29 pages)
15 October 2012Incorporation (29 pages)