London
W11 4QA
Secretary Name | Mr James Connolly |
---|---|
Status | Current |
Appointed | 01 December 2020(7 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 48-49 Princes Pl London W11 4QA |
Website | www.blanco-nino.com |
---|
Registered Address | 48-49 Princes Pl London W11 4QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
76.8k at £0.01 | Philip Martin 84.27% Ordinary |
---|---|
3.5k at £0.01 | Con Murphy 3.87% Ordinary |
3.5k at £0.01 | Michael Denvir 3.87% Ordinary |
1k at £0.01 | Raymond Hickey 1.11% Ordinary |
1k at £0.01 | Tracey Pilling 1.11% Ordinary |
1k at £0.01 | Una Martin 1.11% Ordinary |
- | OTHER 0.95% - |
807 at £0.01 | Geraldine Karlsson 0.89% Ordinary |
505 at £0.01 | John Edward Zee 0.55% Ordinary |
414 at £0.01 | John Herron 0.45% Ordinary |
303 at £0.01 | Bhasker Kamath 0.33% Ordinary |
253 at £0.01 | Felix Gerard O'byrne 0.28% Ordinary |
253 at £0.01 | John Mcwey 0.28% Ordinary |
202 at £0.01 | David Wyatt 0.22% Ordinary |
202 at £0.01 | William Raftery 0.22% Ordinary |
101 at £0.01 | David O'donovan 0.11% Ordinary |
101 at £0.01 | James Freestone 0.11% Ordinary |
101 at £0.01 | Richard Goodale 0.11% Ordinary |
51 at £0.01 | Marc Lewis 0.06% Ordinary |
51 at £0.01 | Oliver Nally 0.06% Ordinary |
51 at £0.01 | Russell Aubrey 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,735 |
Cash | £985 |
Current Liabilities | £749 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
4 September 2023 | Resolutions
|
4 September 2023 | Resolutions
|
4 September 2023 | Memorandum and Articles of Association (60 pages) |
30 August 2023 | Statement of capital following an allotment of shares on 16 August 2023
|
11 January 2023 | Confirmation statement made on 31 December 2022 with updates (30 pages) |
3 January 2023 | Statement of capital following an allotment of shares on 1 August 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 19 September 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 28 January 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 26 August 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 31 May 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 11 August 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 23 March 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 22 August 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 7 June 2022
|
3 January 2023 | Statement of capital following an allotment of shares on 10 August 2022
|
29 September 2022 | Full accounts made up to 31 December 2021 (15 pages) |
26 September 2022 | Registered office address changed from Huckletree West Mediaworks 191 Wood Ln London W12 7FP England to 48-49 Princes Pl London W11 4QA on 26 September 2022 (1 page) |
2 August 2022 | Memorandum and Articles of Association (64 pages) |
15 February 2022 | Confirmation statement made on 31 December 2021 with updates (30 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 1 January 2021
|
18 January 2022 | Directors' register information at 18 January 2022 on withdrawal from the public register (1 page) |
18 January 2022 | Withdrawal of the directors' register information from the public register (1 page) |
8 December 2021 | Registered office address changed from 48-49 Princes Place Second Home 48-49 Princes Place London W11 4QA England to Huckletree West Mediaworks 191 Wood Ln London W12 7FP on 8 December 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
22 June 2021 | Registered office address changed from 16 Astwood Mews London SW7 4DE England to 48-49 Princes Place Second Home 48-49 Princes Place London W11 4QA on 22 June 2021 (1 page) |
25 April 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (30 pages) |
9 February 2021 | Appointment of Mr James Connolly as a secretary on 1 December 2020 (2 pages) |
3 February 2021 | Memorandum and Articles of Association (51 pages) |
3 February 2021 | Resolutions
|
22 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
15 January 2021 | Statement of capital following an allotment of shares on 29 October 2020
|
7 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
28 October 2020 | Memorandum and Articles of Association (50 pages) |
28 October 2020 | Resolutions
|
19 October 2020 | Second filed SH01 - 09/10/20 Statement of Capital eur 136.96 09/10/20 Statement of Capital gbp 1873.5315 (5 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 9 October 2020
|
15 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
16 August 2020 | Memorandum and Articles of Association (55 pages) |
31 May 2020 | Statement of capital following an allotment of shares on 23 May 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
28 May 2020 | Change of details for Mr Philip Martin as a person with significant control on 10 May 2020 (2 pages) |
27 May 2020 | Director's details changed for Mr Philip Martin on 10 May 2020 (2 pages) |
27 May 2020 | Elect to keep the directors' register information on the public register (1 page) |
10 April 2020 | Registered office address changed from 26 Kiver Road London N19 4PD England to 16 Astwood Mews London SW7 4DE on 10 April 2020 (1 page) |
30 March 2020 | Change of details for Mr Philip Martin as a person with significant control on 30 December 2019 (2 pages) |
27 March 2020 | Change of details for Mr Philip Martin as a person with significant control on 15 October 2019 (2 pages) |
27 March 2020 | Confirmation statement made on 31 December 2019 with updates (30 pages) |
26 March 2020 | Director's details changed for Mr Philip Martin on 30 December 2019 (2 pages) |
15 January 2020 | Statement of capital following an allotment of shares on 26 July 2019
|
14 January 2020 | Statement of capital following an allotment of shares on 26 November 2019
|
14 January 2020 | Statement of capital following an allotment of shares on 15 October 2019
|
17 December 2019 | Sub-division of shares on 10 July 2019 (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 August 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
19 August 2019 | Change of share class name or designation (47 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
6 August 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
3 January 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 18 July 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (11 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 5 June 2018
|
3 January 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 26 Kiver Road London N19 4PD on 3 January 2019 (1 page) |
3 January 2019 | Statement of capital following an allotment of shares on 18 October 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
2 January 2019 | Statement of capital following an allotment of shares on 1 April 2018
|
2 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
20 March 2018 | Cessation of Philip Martin as a person with significant control on 5 January 2017 (1 page) |
15 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
20 February 2018 | Statement of capital following an allotment of shares on 18 October 2017
|
16 February 2018 | Confirmation statement made on 27 November 2017 with updates (12 pages) |
16 February 2018 | Notification of Philip Martin as a person with significant control on 5 January 2017 (2 pages) |
16 February 2018 | Director's details changed for Mr Philip Martin on 17 October 2017 (2 pages) |
15 February 2018 | Director's details changed for Mr Philip Martin on 17 November 2017 (2 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 18 October 2017
|
17 November 2017 | Second filing of Confirmation Statement dated 27/11/2016 (7 pages) |
17 November 2017 | Second filing of Confirmation Statement dated 27/11/2016 (7 pages) |
17 October 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 23 August 2017
|
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 March 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
9 March 2017 | Statement of capital following an allotment of shares on 10 October 2016
|
6 January 2017 | Confirmation statement made on 27 November 2016 with updates
|
6 January 2017 | Confirmation statement made on 27 November 2016 with updates
|
5 December 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
5 December 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 30 August 2016 (2 pages) |
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
6 May 2016 | Second filing of SH01 previously delivered to Companies House
|
27 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 18 November 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
29 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 May 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
27 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
3 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
3 July 2014 | Sub-division of shares on 19 June 2014 (5 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
3 July 2014 | Sub-division of shares on 19 June 2014 (5 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
18 February 2014 | Company name changed blanco nino LTD\certificate issued on 18/02/14
|
18 February 2014 | Company name changed blanco nino LTD\certificate issued on 18/02/14
|
27 November 2013 | Incorporation
|
27 November 2013 | Incorporation
|