BLAKES MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/09/2517 September 2025 New | Confirmation statement made on 2025-09-03 with no updates |
| 05/02/255 February 2025 | Second filing of Confirmation Statement dated 2021-09-03 |
| 09/01/259 January 2025 | Registered office address changed from Blakes Hotel 33 Roland Gardens Kensington London SW7 3PF England to First Floor 690 Great West Road Isleworth TW7 4PU on 2025-01-09 |
| 09/01/259 January 2025 | Registered office address changed from First Floor 690 Great West Road Isleworth TW7 4PU England to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 2025-01-09 |
| 28/12/2428 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-03 with no updates |
| 02/08/242 August 2024 | Appointment of Ms Nguyen Phan Thuy Anh as a director on 2024-08-01 |
| 01/08/241 August 2024 | Termination of appointment of Manh Cuong Nguyen as a director on 2024-08-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-03 with no updates |
| 07/03/237 March 2023 | Termination of appointment of Paul Mccutcheon as a director on 2023-02-27 |
| 06/03/236 March 2023 | Appointment of Mr Adrian Gerard John Olivero as a director on 2023-02-27 |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 15/02/2315 February 2023 | Compulsory strike-off action has been discontinued |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2021-12-31 |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-09-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Registration of charge 073654800006, created on 2021-12-29 |
| 10/11/2110 November 2021 | Satisfaction of charge 073654800004 in full |
| 10/11/2110 November 2021 | Satisfaction of charge 073654800005 in full |
| 10/11/2110 November 2021 | Satisfaction of charge 073654800003 in full |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-09-03 with no updates |
| 04/08/214 August 2021 | Termination of appointment of Anh Nguyen Phan Thuy as a director on 2021-07-26 |
| 04/08/214 August 2021 | Appointment of Mr Manh Cuong Nguyen as a director on 2021-07-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2131 March 2021 | Registered office address changed from , the Station Masters' House 168 Thornbury Road, Osterley Village, Isleworth, Middlesex, TW7 4QE to Blakes Hotel 33 Roland Gardens Kensington London SW7 3PF on 2021-03-31 |
| 06/12/196 December 2019 | 31/03/19 AUDITED ABRIDGED |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 21/12/1821 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 28/12/1728 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
| 24/07/1724 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073654800004 |
| 24/07/1724 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073654800003 |
| 21/07/1721 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073654800002 |
| 16/06/1716 June 2017 | ALTER ARTICLES 08/09/2015 |
| 16/06/1716 June 2017 | ARTICLES OF ASSOCIATION |
| 11/01/1711 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
| 27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
| 15/01/1615 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
| 04/01/164 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 21/09/1521 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
| 14/09/1514 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073654800002 |
| 03/01/153 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
| 17/11/1417 November 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
| 04/01/144 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 25/09/1325 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
| 06/02/136 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 16/10/1216 October 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
| 03/09/123 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
| 03/04/123 April 2012 | FIRST GAZETTE |
| 28/11/1128 November 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
| 28/11/1128 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED NAVID MIRTORABI / 03/09/2011 |
| 13/10/1013 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/09/1015 September 2010 | DIRECTOR APPOINTED MR MEIR ABUTBUL |
| 15/09/1015 September 2010 | Registered office address changed from , Blakes Hotel 33-39 Roland Gardens, London, SW7 3PF on 2010-09-15 |
| 15/09/1015 September 2010 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM BLAKES HOTEL 33-39 ROLAND GARDENS LONDON SW7 3PF |
| 15/09/1015 September 2010 | 03/09/10 STATEMENT OF CAPITAL GBP 2 |
| 07/09/107 September 2010 | Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, England on 2010-09-07 |
| 07/09/107 September 2010 | REGISTERED OFFICE CHANGED ON 07/09/2010 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND |
| 06/09/106 September 2010 | CURRSHO FROM 30/09/2011 TO 31/03/2011 |
| 03/09/103 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company