BLADENE LIMITED

Register to unlock more data on OkredoRegister

BLADENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02198318

Incorporation date

25/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 121 Viglen House, Alperton Lane, London, Wembley HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1987)
dot icon25/03/2026
Withdrawal of a person with significant control statement on 2026-03-25
dot icon25/03/2026
Notification of Garance Virginia Primat as a person with significant control on 2026-03-10
dot icon25/03/2026
Notification of Justine Primat as a person with significant control on 2026-03-10
dot icon25/03/2026
Notification of Stanley Didier Primat as a person with significant control on 2026-03-10
dot icon25/03/2026
Termination of appointment of Berengere Francoise Marcelle Primat as a director on 2026-03-10
dot icon25/03/2026
Termination of appointment of Harold Paul Primat as a director on 2026-03-10
dot icon25/03/2026
Termination of appointment of Flora Primat as a director on 2026-03-10
dot icon25/03/2026
Termination of appointment of Kevin Martin Primat as a director on 2026-03-10
dot icon25/03/2026
Termination of appointment of Margaux Primat as a director on 2026-03-10
dot icon25/03/2026
Director's details changed for Justine Primat on 2026-03-10
dot icon25/03/2026
Director's details changed for Stanley Didier Primat on 2026-03-10
dot icon26/01/2026
Director's details changed for Justine Primat on 2025-04-12
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Suite 121 Viglen House Alperton Lane London Wembley HA0 1HD on 2025-05-23
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon07/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon19/02/2021
Director's details changed for Harold Paul Primat on 2021-02-18
dot icon24/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Registered office address changed from 26-28 Bedford Row London WC1R 4HE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2018-05-21
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-11 with updates
dot icon04/04/2017
Registered office address changed from 5 Bourlet Close London W1W 7BL to 26-28 Bedford Row London WC1R 4HE on 2017-04-04
dot icon05/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon07/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/07/2015
Director's details changed for Margaux Primat on 2015-07-24
dot icon27/07/2015
Director's details changed for Flora Primat on 2015-07-16
dot icon27/07/2015
Director's details changed for Berengere Francoise Marcelle Primat on 2015-07-16
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon26/01/2015
Director's details changed for Kevin Martin Primat on 2015-01-23
dot icon26/01/2015
Director's details changed for Kevin Martin Primat on 2015-01-23
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon28/11/2013
Director's details changed for Berengere Serval on 2013-11-26
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2013
Appointment of London Secretaries Limited as a secretary
dot icon17/09/2013
Termination of appointment of London Secretaries Limited as a secretary
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon11/04/2013
Director's details changed for Kevin Martin Primat on 2013-04-11
dot icon11/04/2013
Director's details changed for Stanley Didier Primat on 2013-04-11
dot icon11/04/2013
Director's details changed for Margaux Primat on 2013-04-11
dot icon11/04/2013
Director's details changed for Garance Virginia Primat on 2013-04-11
dot icon11/04/2013
Director's details changed for Harold Paul Primat on 2013-04-11
dot icon24/09/2012
Director's details changed for Berengere Serval on 2012-09-24
dot icon24/09/2012
Director's details changed for Flora Primat on 2012-09-24
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon12/10/2010
Appointment of Justine Primat as a director
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Director's details changed for Garance Virginia Casanova on 2010-07-01
dot icon12/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Harold Paul Primat on 2010-04-11
dot icon12/04/2010
Secretary's details changed for London Secretaries Limited on 2010-04-11
dot icon12/04/2010
Director's details changed for Garance Virginia Casanova on 2010-04-11
dot icon12/04/2010
Director's details changed for Flora Primat on 2010-04-11
dot icon12/04/2010
Director's details changed for Margaux Primat on 2010-04-11
dot icon02/07/2009
Accounts made up to 2008-12-31
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon12/11/2008
Appointment terminated director carl heggli
dot icon12/11/2008
Appointment terminated director olivier dunant
dot icon12/11/2008
Director appointed flora primat
dot icon12/11/2008
Director appointed margaux primat
dot icon12/11/2008
Director appointed kevin martin primat
dot icon12/11/2008
Director appointed stanley didier primat
dot icon12/11/2008
Director appointed garance virginia casanova
dot icon12/11/2008
Director appointed harold paul primat
dot icon12/11/2008
Director appointed berengere francois marcelle serval
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Appointment terminated director didier primat
dot icon16/06/2008
Director's change of particulars / didier primat / 01/01/2008
dot icon11/04/2008
Return made up to 11/04/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/05/2007
Return made up to 11/04/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 11/04/05; full list of members
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/04/2004
Return made up to 11/04/04; full list of members
dot icon22/01/2004
Full accounts made up to 2002-12-31
dot icon07/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/09/2003
Secretary's particulars changed
dot icon29/04/2003
Return made up to 11/04/03; full list of members
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon22/04/2002
Return made up to 11/04/02; full list of members
dot icon26/01/2002
Director's particulars changed
dot icon31/12/2001
Secretary's particulars changed
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 11/04/01; full list of members
dot icon21/01/2001
Full accounts made up to 1999-12-31
dot icon20/01/2001
Registered office changed on 20/01/01 from: 27 hanson street london W1W 6TR
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon31/08/2000
Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ
dot icon18/04/2000
Return made up to 11/04/00; full list of members
dot icon30/01/2000
Full accounts made up to 1998-12-31
dot icon14/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/09/1999
Secretary's particulars changed
dot icon22/04/1999
Return made up to 11/04/99; no change of members
dot icon03/02/1999
Full accounts made up to 1997-12-31
dot icon06/11/1998
New director appointed
dot icon07/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon05/08/1998
Registered office changed on 05/08/98 from: sceptre house, 169/173,regent street, london. W1R 7FB
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New secretary appointed
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Director resigned
dot icon12/06/1998
Secretary resigned
dot icon29/04/1998
Full accounts made up to 1996-12-31
dot icon27/04/1998
Return made up to 11/04/98; no change of members
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon04/05/1997
Return made up to 11/04/97; full list of members
dot icon03/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 11/04/96; no change of members
dot icon19/12/1995
Full accounts made up to 1994-12-31
dot icon21/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon06/06/1995
Return made up to 11/04/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-02-28
dot icon04/01/1995
Delivery ext'd 3 mth 28/02/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 11/04/94; full list of members
dot icon25/07/1994
Return made up to 11/04/93; full list of members; amend
dot icon16/05/1994
Accounting reference date shortened from 28/02 to 31/12
dot icon27/02/1994
Full accounts made up to 1993-02-28
dot icon13/02/1994
Ad 30/12/92--------- £ si 9998@1
dot icon10/05/1993
Return made up to 11/04/93; no change of members
dot icon24/11/1992
Auditor's resignation
dot icon24/11/1992
Registered office changed on 24/11/92 from: 271,preston road, harrow, middlesex. HA3 0PS
dot icon24/11/1992
Accounting reference date extended from 31/12 to 28/02
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 11/04/92; full list of members
dot icon02/07/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
Return made up to 11/04/91; change of members
dot icon11/01/1991
Full accounts made up to 1989-12-31
dot icon26/07/1990
Return made up to 11/04/90; full list of members
dot icon04/05/1990
Full accounts made up to 1988-12-31
dot icon19/02/1990
Return made up to 25/05/89; full list of members
dot icon02/08/1989
Nc inc already adjusted
dot icon02/08/1989
Resolutions
dot icon27/04/1989
Director resigned;new director appointed
dot icon14/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/06/1988
Wd 19/05/88 pd 25/11/87--------- £ si 2@1
dot icon08/06/1988
Resolutions
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1988
Registered office changed on 08/06/88 from: 84 stamford hill london N16 6XS
dot icon26/05/1988
Accounting reference date notified as 31/12
dot icon25/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Primat, Flora
Director
16/10/2008 - 10/03/2026
2
Mrs Justine Primat
Director
01/09/2010 - Present
2
Primat, Berengere Francoise Marcelle
Director
16/10/2008 - 10/03/2026
4
Mrs Garance Virginia Primat
Director
16/10/2008 - Present
2
Mr Stanley Didier Primat
Director
16/10/2008 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BLADENE LIMITED

BLADENE LIMITED is an(a) Active company incorporated on 25/11/1987 with the registered office located at Suite 121 Viglen House, Alperton Lane, London, Wembley HA0 1HD. 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 BLADENE LIMITED?

toggle

BLADENE LIMITED is currently Active. It was registered on 25/11/1987 .

Where is BLADENE LIMITED located?

toggle

BLADENE LIMITED is registered at Suite 121 Viglen House, Alperton Lane, London, Wembley HA0 1HD.

What does BLADENE LIMITED do?

toggle

BLADENE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLADENE LIMITED?

toggle

The latest filing was on 25/03/2026: Withdrawal of a person with significant control statement on 2026-03-25.