Company NameBlythe Mews Development Limited
Company StatusDissolved
Company Number08986959
CategoryPrivate Limited Company
Incorporation Date9 April 2014(9 years, 11 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Charles Michel Samen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

70 at £1Hanger Lane Holdings Limited
70.00%
Ordinary
30 at £1K&c Uk Investments Limited
30.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End26 April

Charges

12 June 2014Delivered on: 13 June 2014
Persons entitled:
K&C UK Investments Limited
Alpha Business Limited

Classification: A registered charge
Particulars: 186 blythe road london (also known as 1 blythe mews) and land adjoining 186 blythe road london t/nos NGL601618 and 438508.
Outstanding

Filing History

8 July 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
28 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
29 April 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
10 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
11 December 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
4 March 2017Satisfaction of charge 089869590001 in full (4 pages)
4 March 2017Satisfaction of charge 089869590001 in full (4 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
8 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
16 October 2015Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from C/O Sherrards Solicitors 7 Swallow Place London W1B 2AG to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 October 2015 (1 page)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
18 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
13 June 2014Registration of charge 089869590001 (14 pages)
13 June 2014Registration of charge 089869590001 (14 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(22 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(22 pages)