BLAKENHALL & COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLAKENHALL & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01859077

Incorporation date

26/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Bonhill Street, London EC2A 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Confirmation statement made on 2024-12-24 with updates
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Director's details changed for Mr Jeremy Gordon Norman on 2022-12-15
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-07-31 with updates
dot icon04/10/2021
Notification of Richard Ian Garner Taylor as a person with significant control on 2021-07-31
dot icon04/10/2021
Cessation of Rick Andrew Englert as a person with significant control on 2021-07-31
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon16/06/2020
Registered office address changed from Fifth Floor 8-9 Queen Street London EC4N 1SP to 9 Bonhill Street London EC2A 4DJ on 2020-06-16
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon05/07/2018
Satisfaction of charge 018590770010 in full
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon12/05/2017
Satisfaction of charge 5 in full
dot icon12/05/2017
Satisfaction of charge 8 in full
dot icon12/05/2017
Satisfaction of charge 6 in full
dot icon12/05/2017
Satisfaction of charge 7 in full
dot icon06/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Memorandum and Articles of Association
dot icon08/12/2016
Resolutions
dot icon24/11/2016
Registration of charge 018590770010, created on 2016-11-21
dot icon03/11/2016
Satisfaction of charge 018590770009 in full
dot icon29/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/11/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/11/2015
Registration of charge 018590770009, created on 2015-10-16
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon09/11/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Derek Frost as a director
dot icon30/12/2011
Accounts for a small company made up to 2011-03-31
dot icon09/12/2011
Appointment of Mr Richard David William Stokes as a secretary
dot icon03/12/2011
Termination of appointment of Susan Hill as a secretary
dot icon03/12/2011
Registered office address changed from 2 Turret Grove London SW4 0EU England on 2011-12-03
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon13/04/2010
Appointment of Mr Rick Andrew Englert as a director
dot icon23/12/2009
Accounts for a small company made up to 2009-03-31
dot icon05/12/2009
Registered office address changed from Moreton Yard Moreton Terrace Mews North London SW1V 2NT on 2009-12-05
dot icon05/12/2009
Appointment of Mrs Susan Louise Hill as a secretary
dot icon05/12/2009
Termination of appointment of Jeremy Norman as a secretary
dot icon05/08/2009
Return made up to 31/07/09; full list of members
dot icon15/01/2009
Accounts for a small company made up to 2008-03-31
dot icon12/08/2008
Return made up to 31/07/08; full list of members
dot icon28/11/2007
Accounts for a small company made up to 2007-03-31
dot icon22/08/2007
Return made up to 31/07/07; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-03-31
dot icon16/08/2006
Return made up to 31/07/06; full list of members
dot icon21/12/2005
S-div 12/12/05
dot icon21/12/2005
Resolutions
dot icon12/10/2005
Return made up to 31/07/05; full list of members
dot icon01/09/2005
Accounts for a small company made up to 2005-03-31
dot icon11/08/2005
Location of debenture register
dot icon08/08/2005
Location of register of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 31/07/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 31/07/03; full list of members
dot icon28/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon26/03/2003
Particulars of mortgage/charge
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon18/08/2002
New director appointed
dot icon06/08/2002
Return made up to 31/07/02; full list of members
dot icon06/11/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 15/08/01; full list of members
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon07/09/2000
Return made up to 15/08/00; full list of members
dot icon28/01/2000
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Accounts for a small company made up to 1999-03-31
dot icon17/09/1999
Return made up to 15/08/99; full list of members
dot icon12/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/09/1998
Return made up to 15/08/98; no change of members
dot icon15/04/1998
Declaration of satisfaction of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
Return made up to 15/08/97; no change of members
dot icon06/08/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1997
Resolutions
dot icon12/12/1996
Full accounts made up to 1996-03-31
dot icon10/09/1996
Return made up to 15/08/96; full list of members
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon30/08/1995
Return made up to 15/08/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 15/08/94; no change of members
dot icon08/04/1994
Particulars of mortgage/charge
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon03/09/1993
Return made up to 15/08/93; full list of members
dot icon10/12/1992
Full accounts made up to 1992-03-31
dot icon22/10/1992
Return made up to 15/08/92; no change of members
dot icon08/07/1992
Particulars of mortgage/charge
dot icon13/04/1992
Full accounts made up to 1991-03-31
dot icon19/09/1991
Return made up to 15/08/91; no change of members
dot icon15/06/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon30/04/1990
Full accounts made up to 1989-03-31
dot icon14/12/1989
Return made up to 15/08/89; full list of members
dot icon15/08/1989
Full accounts made up to 1988-03-31
dot icon14/08/1989
Certificate of change of name
dot icon05/07/1989
Return made up to 25/05/88; full list of members
dot icon26/05/1988
Full accounts made up to 1987-03-31
dot icon26/05/1988
Return made up to 31/12/87; full list of members
dot icon11/08/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
Gazettable document
dot icon13/02/1987
Memorandum and Articles of Association
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Return made up to 21/10/86; full list of members
dot icon27/12/1986
Registered office changed on 27/12/86 from: 25 thurloe street london SW7 2LH
dot icon27/12/1986
Gazettable document
dot icon17/12/1986
Memorandum and Articles of Association
dot icon15/10/1986
Director resigned;new director appointed
dot icon07/08/1986
Particulars of mortgage/charge
dot icon07/08/1986
Particulars of mortgage/charge
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
31/03/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.47M
-
0.00
352.49K
-
2022
3
1.41M
-
0.00
698.77K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Englert, Rick Andrew
Director
13/04/2010 - Present
1
Frost, Derek Norton
Director
31/07/2002 - 02/04/2012
2
Stokes, Richard David William
Secretary
02/12/2011 - Present
-
Hill, Susan Louise
Secretary
05/12/2009 - 02/12/2011
-

Persons with Significant Control

2
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 BLAKENHALL & COMPANY LIMITED

BLAKENHALL & COMPANY LIMITED is an(a) Active company incorporated on 26/10/1984 with the registered office located at 9 Bonhill Street, London EC2A 4DJ. There are currently 2 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 BLAKENHALL & COMPANY LIMITED?

toggle

BLAKENHALL & COMPANY LIMITED is currently Active. It was registered on 26/10/1984 .

Where is BLAKENHALL & COMPANY LIMITED located?

toggle

BLAKENHALL & COMPANY LIMITED is registered at 9 Bonhill Street, London EC2A 4DJ.

What does BLAKENHALL & COMPANY LIMITED do?

toggle

BLAKENHALL & COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLAKENHALL & COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.