BLAKES MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

05/02/255 February 2025 Second filing of Confirmation Statement dated 2021-09-03

View Document

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

View Document

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

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

02/08/242 August 2024 Appointment of Ms Nguyen Phan Thuy Anh as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Manh Cuong Nguyen as a director on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

07/03/237 March 2023 Termination of appointment of Paul Mccutcheon as a director on 2023-02-27

View Document

06/03/236 March 2023 Appointment of Mr Adrian Gerard John Olivero as a director on 2023-02-27

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registration of charge 073654800006, created on 2021-12-29

View Document

10/11/2110 November 2021 Satisfaction of charge 073654800004 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 073654800005 in full

View Document

10/11/2110 November 2021 Satisfaction of charge 073654800003 in full

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

04/08/214 August 2021 Termination of appointment of Anh Nguyen Phan Thuy as a director on 2021-07-26

View Document

04/08/214 August 2021 Appointment of Mr Manh Cuong Nguyen as a director on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

06/12/196 December 2019 31/03/19 AUDITED ABRIDGED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073654800004

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073654800003

View Document

21/07/1721 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073654800002

View Document

16/06/1716 June 2017 ALTER ARTICLES 08/09/2015

View Document

16/06/1716 June 2017 ARTICLES OF ASSOCIATION

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1521 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073654800002

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED NAVID MIRTORABI / 03/09/2011

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR MEIR ABUTBUL

View Document

15/09/1015 September 2010 Registered office address changed from , Blakes Hotel 33-39 Roland Gardens, London, SW7 3PF on 2010-09-15

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM BLAKES HOTEL 33-39 ROLAND GARDENS LONDON SW7 3PF

View Document

15/09/1015 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 2

View Document

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

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY ENGLAND

View Document

06/09/106 September 2010 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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