BLAKESET LIMITED

Register to unlock more data on OkredoRegister

BLAKESET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05060296

Incorporation date

02/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

6a Nesbitts Alley, Barnet EN5 5XGCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2004)
dot icon01/09/2025
Declaration of solvency
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Appointment of a voluntary liquidator
dot icon07/08/2025
Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 6a Nesbitts Alley Barnet EN5 5XG on 2025-08-07
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon01/08/2025
Satisfaction of charge 3 in full
dot icon15/07/2025
Satisfaction of charge 050602960005 in full
dot icon15/07/2025
Satisfaction of charge 050602960004 in full
dot icon15/07/2025
Satisfaction of charge 1 in full
dot icon15/07/2025
Satisfaction of charge 2 in full
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon10/06/2025
Previous accounting period extended from 2025-03-31 to 2025-05-31
dot icon10/06/2025
Micro company accounts made up to 2025-05-31
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon05/09/2024
Micro company accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon17/01/2024
Appointment of Professor Norman David Noah as a director on 2024-01-15
dot icon17/01/2024
Appointment of Mr Benedict Joel David Noah as a director on 2024-01-15
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon08/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon20/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon06/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon15/01/2016
Registration of charge 050602960004, created on 2016-01-08
dot icon15/01/2016
Registration of charge 050602960005, created on 2016-01-08
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mrs Veronica Hilary Noah on 2014-10-01
dot icon03/03/2015
Secretary's details changed for Professor Norman David Noah on 2014-10-01
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2014-09-30
dot icon05/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon02/03/2011
Director's details changed for Mrs Veronican Hilary Noah on 2011-03-02
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England on 2010-10-01
dot icon28/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon28/04/2010
Director's details changed for Veronican Hilary Noah on 2010-03-02
dot icon03/03/2010
Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 2010-03-03
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Total exemption small company accounts made up to 2008-03-31
dot icon23/03/2009
Return made up to 02/03/09; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2008
Return made up to 02/03/08; full list of members
dot icon28/03/2007
Return made up to 02/03/07; full list of members
dot icon23/03/2007
Registered office changed on 23/03/07 from: suite 5 stanmore tower 8-14 church road stanmore middlesex HA7 4AW
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/08/2006
Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon09/06/2006
Total exemption full accounts made up to 2005-03-31
dot icon18/04/2006
Return made up to 02/03/06; full list of members
dot icon04/07/2005
Return made up to 02/03/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon09/06/2004
Particulars of mortgage/charge
dot icon28/04/2004
Resolutions
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Registered office changed on 24/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon24/03/2004
New secretary appointed
dot icon17/03/2004
Director resigned
dot icon17/03/2004
Secretary resigned
dot icon02/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
19.64K
-
0.00
51.40K
-
2022
2
33.04K
-
0.00
67.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Noah, Norman David
Director
15/01/2024 - Present
1
Noah, Veronica Hilary
Director
08/03/2004 - Present
1
Noah, Benedict Joel David
Director
15/01/2024 - Present
2
Noah, Norman David, Professor
Secretary
08/03/2004 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLAKESET LIMITED

BLAKESET LIMITED is an(a) Liquidation company incorporated on 02/03/2004 with the registered office located at 6a Nesbitts Alley, Barnet EN5 5XG. There are currently 4 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 BLAKESET LIMITED?

toggle

BLAKESET LIMITED is currently Liquidation. It was registered on 02/03/2004 .

Where is BLAKESET LIMITED located?

toggle

BLAKESET LIMITED is registered at 6a Nesbitts Alley, Barnet EN5 5XG.

What does BLAKESET LIMITED do?

toggle

BLAKESET 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 BLAKESET LIMITED?

toggle

The latest filing was on 01/09/2025: Declaration of solvency.