BLAKES GROUP UK LTD

Register to unlock more data on OkredoRegister

BLAKES GROUP UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07063978

Incorporation date

02/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

496 Harrow Road, London W9 3QACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/03/2026
Change of details for Mr Adil Charef as a person with significant control on 2025-01-01
dot icon25/03/2026
Director's details changed for Mr Adil Charef on 2025-01-01
dot icon11/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/08/2024
Compulsory strike-off action has been discontinued
dot icon13/08/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon18/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon23/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon03/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-05-15 with updates
dot icon14/04/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/03/2021
Satisfaction of charge 070639780001 in full
dot icon25/11/2020
Previous accounting period shortened from 2020-09-30 to 2020-06-30
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/06/2020
Registered office address changed from 724 Capability Green Luton LU1 3LU United Kingdom to 496 Harrow Road London W9 3QA on 2020-06-30
dot icon25/06/2020
Resolutions
dot icon15/05/2020
Termination of appointment of Laura Charlotte Griffiths as a director on 2020-05-01
dot icon15/05/2020
Cessation of Laura Charlotte Griffiths as a person with significant control on 2020-05-01
dot icon15/05/2020
Notification of Adil Charef as a person with significant control on 2020-05-01
dot icon15/05/2020
Appointment of Mr Adil Charef as a director on 2020-05-01
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon10/10/2019
Cessation of Adil Charef as a person with significant control on 2019-01-01
dot icon10/10/2019
Notification of Laura Charlotte Griffiths as a person with significant control on 2019-01-01
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon09/10/2019
Termination of appointment of Adil Charef as a director on 2019-01-01
dot icon09/10/2019
Appointment of Miss Laura Charlotte Griffiths as a director on 2019-01-01
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon09/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon24/07/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon30/04/2018
Registration of charge 070639780001, created on 2018-04-30
dot icon10/12/2017
Change of details for Mr Adil Charef as a person with significant control on 2017-12-10
dot icon10/12/2017
Director's details changed for Mr Adil Charef on 2017-12-10
dot icon10/12/2017
Registered office address changed from Barfords Standford Hill Standford Bordon Hampshire GU35 8QU to 724 Capability Green Luton LU1 3LU on 2017-12-10
dot icon03/12/2017
Confirmation statement made on 2017-11-02 with updates
dot icon10/11/2017
Notification of Adil Charef as a person with significant control on 2017-08-18
dot icon06/10/2017
Cessation of Michael Werner Over as a person with significant control on 2017-08-18
dot icon06/10/2017
Cessation of Michael Charles Over as a person with significant control on 2017-08-18
dot icon06/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/08/2017
Termination of appointment of Michael Werner Over as a director on 2017-08-18
dot icon31/08/2017
Appointment of Mr Adil Charef as a director on 2017-08-18
dot icon01/02/2017
Compulsory strike-off action has been discontinued
dot icon31/01/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Confirmation statement made on 2016-11-02 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon05/12/2015
Termination of appointment of Michael John Hosmer as a secretary on 2015-11-01
dot icon05/12/2015
Termination of appointment of Michael John Hosmer as a secretary on 2015-11-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon22/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon04/10/2012
Statement of capital following an allotment of shares on 2012-09-12
dot icon03/10/2012
Termination of appointment of Michael Over as a director
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/02/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon09/12/2010
Registered office address changed from Unit 2B, 24 Longmoor Road Liphook Liphook GU30 7NY United Kingdom on 2010-12-09
dot icon25/01/2010
Appointment of Michael Werner Over as a director
dot icon22/01/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon22/01/2010
Termination of appointment of Janet Lewis as a director
dot icon27/11/2009
Director's details changed for Mrs Janet Regina Lewis on 2009-11-27
dot icon27/11/2009
Appointment of Mrs Janet Regina Lewis as a director
dot icon02/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+479.86 % *

* during past year

Cash in Bank

£5,613.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
22
369.00
-
0.00
51.16K
-
2022
19
90.10K
-
0.00
968.00
-
2023
18
245.44K
-
0.00
5.61K
-
2023
18
245.44K
-
0.00
5.61K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

245.44K £Ascended172.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.61K £Ascended479.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charef, Adil
Director
01/05/2020 - Present
15

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLAKES GROUP UK LTD

BLAKES GROUP UK LTD is an(a) Active company incorporated on 02/11/2009 with the registered office located at 496 Harrow Road, London W9 3QA. There is currently 1 active director according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKES GROUP UK LTD?

toggle

BLAKES GROUP UK LTD is currently Active. It was registered on 02/11/2009 .

Where is BLAKES GROUP UK LTD located?

toggle

BLAKES GROUP UK LTD is registered at 496 Harrow Road, London W9 3QA.

What does BLAKES GROUP UK LTD do?

toggle

BLAKES GROUP UK LTD operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

How many employees does BLAKES GROUP UK LTD have?

toggle

BLAKES GROUP UK LTD had 18 employees in 2023.

What is the latest filing for BLAKES GROUP UK LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.