BLACKBROOK NOMINEE 34 LIMITED

Register to unlock more data on OkredoRegister

BLACKBROOK NOMINEE 34 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336813

Incorporation date

10/12/2001

Size

Dormant

Contacts

Registered address

Registered address

93 Park Lane, Mayfair, London W1K 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon18/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon30/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/06/2024
Compulsory strike-off action has been discontinued
dot icon17/06/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon02/04/2020
Termination of appointment of Shiraz Lal Ji as a director on 2020-03-28
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/06/2016
Registration of charge 043368130009, created on 2016-06-22
dot icon21/06/2016
Appointment of Mrs Clare Lucy Glass as a director on 2016-06-21
dot icon21/06/2016
Appointment of Mr Dhirendra Bakhai as a director on 2016-06-21
dot icon21/06/2016
Appointment of Mr Satish Menon as a director on 2016-06-21
dot icon20/06/2016
Satisfaction of charge 2 in full
dot icon20/06/2016
Satisfaction of charge 1 in full
dot icon26/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/08/2013
Registration of charge 043368130008
dot icon20/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon20/03/2013
Secretary's details changed for Mr Satish Menon on 2012-05-21
dot icon22/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/08/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon08/04/2011
Termination of appointment of Faizul Lalji as a director
dot icon15/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon17/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon26/10/2010
Termination of appointment of Nurallah Somani as a director
dot icon23/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/03/2010
Appointment of Mr Faizul Lalji as a director
dot icon11/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon21/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Return made up to 23/02/09; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/03/2008
Appointment terminate, director redrum LTD logged form
dot icon17/03/2008
Return made up to 23/02/08; no change of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: blackbrook gate blackbrook park avenue, taunton somerset TA1 2PG
dot icon05/12/2007
Secretary resigned
dot icon05/12/2007
New secretary appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon31/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon07/03/2007
Return made up to 23/02/07; no change of members
dot icon09/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/04/2006
Particulars of mortgage/charge
dot icon11/01/2006
Return made up to 10/12/05; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/01/2005
Return made up to 10/12/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/02/2004
Return made up to 10/12/03; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/08/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon30/08/2003
Particulars of mortgage/charge
dot icon10/01/2003
Memorandum and Articles of Association
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon01/05/2002
Resolutions
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon26/04/2002
Particulars of mortgage/charge
dot icon26/04/2002
Particulars of mortgage/charge
dot icon10/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bakhai, Dhirendra
Director
21/06/2016 - Present
58
Glass, Clare Lucy
Director
21/06/2016 - Present
73
Menon, Satish Vattaparambil
Director
21/06/2016 - Present
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBROOK NOMINEE 34 LIMITED

BLACKBROOK NOMINEE 34 LIMITED is an(a) Active company incorporated on 10/12/2001 with the registered office located at 93 Park Lane, Mayfair, London W1K 7TB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKBROOK NOMINEE 34 LIMITED?

toggle

BLACKBROOK NOMINEE 34 LIMITED is currently Active. It was registered on 10/12/2001 .

Where is BLACKBROOK NOMINEE 34 LIMITED located?

toggle

BLACKBROOK NOMINEE 34 LIMITED is registered at 93 Park Lane, Mayfair, London W1K 7TB.

What does BLACKBROOK NOMINEE 34 LIMITED do?

toggle

BLACKBROOK NOMINEE 34 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BLACKBROOK NOMINEE 34 LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-23 with no updates.