Company NameBlake-Turner 3 Limited
Company StatusActive
Company Number08843689
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 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
Appointed14 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Fenchurch Street
London
EC3M 4BE
Director NameMr Paul Anthony Cooper
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fenchurch Street
London
EC3M 4BE
Director NameRupert Lindsay Farr
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(2 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fenchurch Street
London
EC3M 4BE
Director NameMrs Jayne Mary Platt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 25 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Fenchurch Street
London
EC3M 4BE
Director NameMr Lewis Nevil Cohen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Fenchurch Street
London
EC3M 4BE

Contact

Websitewww.blaketurner.com
Email address[email protected]
Telephone020 74806655
Telephone regionLondon

Location

Registered Address65 Fenchurch Street
London
EC3M 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Peter Blake-turner
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

1 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
7 May 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr peter blake-turner (2 pages)
3 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Lewis Nevil Cohen as a director on 13 December 2019 (1 page)
19 September 2019Director's details changed for Rupert Lindsay Farr on 13 September 2019 (2 pages)
12 August 2019Director's details changed for Mr Paul Anthony Cooper on 28 June 2019 (2 pages)
5 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
3 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
10 February 2017Confirmation statement made on 14 January 2017 with updates (11 pages)
10 February 2017Termination of appointment of Jayne Mary Platt as a director on 25 November 2016 (2 pages)
10 February 2017Registered office address changed from 128-129 Minories London EC3N 1PB to 65 Fenchurch Street London EC3M 4BE on 10 February 2017 (2 pages)
10 February 2017Registered office address changed from 128-129 Minories London EC3N 1PB to 65 Fenchurch Street London EC3M 4BE on 10 February 2017 (2 pages)
10 February 2017Confirmation statement made on 14 January 2017 with updates (11 pages)
10 February 2017Termination of appointment of Jayne Mary Platt as a director on 25 November 2016 (2 pages)
14 April 2016Appointment of Mrs Jayne Mary Platt as a director on 26 February 2016 (3 pages)
14 April 2016Appointment of Mrs Jayne Mary Platt as a director on 26 February 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 07/03/2016 for Jayne Mary Platt
(4 pages)
14 April 2016Appointment of Mrs Jayne Mary Platt as a director on 26 February 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 07/03/2016 for Jayne Mary Platt
(4 pages)
18 March 2016Appointment of Mr Paul Anthony Cooper as a director on 26 February 2016 (3 pages)
18 March 2016Appointment of Mr Paul Anthony Cooper as a director on 26 February 2016 (3 pages)
7 March 2016Appointment of Lewis Nevil Cohen as a director on 26 February 2016 (3 pages)
7 March 2016Appointment of Jane Mary Platt as a director on 26 February 2016 (3 pages)
7 March 2016Appointment of Rupert Lindsay Farr as a director on 26 February 2016 (3 pages)
7 March 2016Appointment of Rupert Lindsay Farr as a director on 26 February 2016 (3 pages)
7 March 2016Appointment of Jayne Mary Platt as a director on 26 February 2016 (3 pages)
7 March 2016Appointment of Lewis Nevil Cohen as a director on 26 February 2016 (3 pages)
7 March 2016Appointment of Jayne Mary Platt as a director on 26 February 2016 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 14 January 2016
Statement of capital on 2016-01-29
  • GBP 1
(19 pages)
29 January 2016Annual return made up to 14 January 2016
Statement of capital on 2016-01-29
  • GBP 1
(19 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Directors Date of Birth on the IN01 was removed from the public register on 21/04/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(7 pages)