BLENDCROWN LIMITED

Register to unlock more data on OkredoRegister

BLENDCROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948161

Incorporation date

15/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1320 High Road, London N20 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon13/04/2026
Termination of appointment of Phillip Bardawil as a director on 2026-03-15
dot icon13/04/2026
Confirmation statement made on 2026-03-15 with updates
dot icon13/04/2026
Termination of appointment of C/O Urang Property Management Ltd as a secretary on 2026-03-24
dot icon13/04/2026
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 1320 High Road London N20 9HP on 2026-04-13
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon17/12/2024
Appointment of Mr Sasan Jahani as a director on 2024-12-17
dot icon09/12/2024
Termination of appointment of Natalie Vanessa Kadas as a director on 2024-12-05
dot icon09/12/2024
Termination of appointment of Eli Sean Muraidekh as a director on 2024-12-05
dot icon28/11/2024
Registered office address changed from 24 Old Burlington Street London W1S 3AW England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2024-11-28
dot icon28/11/2024
Appointment of C/O Urang Property Management Ltd as a secretary on 2024-11-22
dot icon28/11/2024
Director's details changed for Phillip Bardawil on 2024-11-22
dot icon28/11/2024
Director's details changed for Vinati Sukhdev on 2024-11-22
dot icon13/11/2024
Termination of appointment of Benjamin Taylor Diner Limited as a secretary on 2024-11-06
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Appointment of Benjamin Taylor Diner Limited as a secretary on 2022-03-05
dot icon22/09/2022
Termination of appointment of Sydney Alan Levinson as a director on 2022-05-03
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Registered office address changed from 266 Kingsland Road London E8 4DG England to 24 Old Burlington Street London W1S 3AW on 2021-11-08
dot icon30/04/2021
Termination of appointment of Managed Exit Limited as a secretary on 2021-04-30
dot icon22/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Appointment of Mr Eli Sean Muraidekh as a director on 2019-02-28
dot icon15/05/2019
Termination of appointment of Amina Jennifer Ali as a director on 2019-02-28
dot icon19/03/2019
Accounts for a small company made up to 2018-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/03/2019
Appointment of Ms Natalie Vanessa Kadas as a director on 2019-02-28
dot icon08/03/2019
Termination of appointment of Charles Yoe as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Sydney Alan Levinson as a director on 2019-02-28
dot icon07/03/2019
Appointment of Mr Andreas Lemos as a director on 2019-02-28
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon31/03/2017
Registered office address changed from 25-31 Hyde Park Gardens London W2 2LZ England to 266 Kingsland Road London E8 4DG on 2017-03-31
dot icon31/03/2017
Appointment of Managed Exit Limited as a secretary on 2017-03-01
dot icon15/12/2016
Accounts for a small company made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon24/05/2016
Director's details changed for Troned are Wilhelmsen on 2016-05-24
dot icon09/03/2016
Director's details changed for Charles Yoe on 2016-03-02
dot icon09/03/2016
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 25-31 Hyde Park Gardens London W2 2LZ on 2016-03-09
dot icon09/03/2016
Termination of appointment of Great Portland Street Registrars Limited as a secretary on 2016-03-02
dot icon09/03/2016
Director's details changed for Charles Yoe on 2015-03-02
dot icon11/12/2015
Termination of appointment of Gilbert Bastyra as a director on 2015-11-18
dot icon07/12/2015
Accounts for a small company made up to 2015-03-31
dot icon13/11/2015
Termination of appointment of Richard Fenton as a director on 2015-10-07
dot icon22/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon27/11/2014
Accounts for a small company made up to 2014-03-31
dot icon02/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/04/2014
Appointment of Phillip Bardawil as a director
dot icon23/12/2013
Appointment of Troned are Wilhelmsen as a director
dot icon23/12/2013
Termination of appointment of Peter Thorold as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon14/06/2013
Appointment of Vinati Sukhdev as a director
dot icon26/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon26/04/2013
Director's details changed for Richard Fenton on 2012-03-25
dot icon05/01/2013
Amended full accounts made up to 2012-03-31
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Appointment of Peter Guy Henry Thorold as a director
dot icon16/07/2012
Termination of appointment of Roberto Viel as a director
dot icon28/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Great Portland Street Registrars Limited on 2011-09-19
dot icon22/02/2012
Appointment of Amina Jennifer Ali as a director
dot icon14/02/2012
Termination of appointment of Geoffrey Horne as a director
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2011-10-25
dot icon09/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon08/06/2011
Termination of appointment of Peter Ashby as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Appointment of Mr Gilbert Bastyra as a director
dot icon27/08/2010
Termination of appointment of John Payne as a director
dot icon27/08/2010
Termination of appointment of Nicholas Rae as a director
dot icon10/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon10/05/2010
Director's details changed for Nicholas John Rae on 2009-10-02
dot icon10/05/2010
Director's details changed for Doctor Roberto Viel on 2009-10-02
dot icon10/05/2010
Director's details changed for Peter Hugh Ashby on 2009-10-02
dot icon10/05/2010
Secretary's details changed for Great Portland Street Registrars Limited on 2009-10-02
dot icon10/05/2010
Director's details changed for Charles Yoe on 2009-10-02
dot icon10/05/2010
Director's details changed for John Payne on 2009-10-02
dot icon10/05/2010
Director's details changed for Richard Fenton on 2009-10-02
dot icon26/01/2010
Accounts for a small company made up to 2009-03-31
dot icon18/06/2009
Return made up to 15/03/09; change of members
dot icon30/03/2009
Appointment terminated director david cox
dot icon12/01/2009
Accounts for a small company made up to 2008-03-31
dot icon14/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2008
Return made up to 15/03/08; change of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon23/09/2007
Director resigned
dot icon21/05/2007
Return made up to 15/03/07; full list of members
dot icon09/02/2007
Accounts for a small company made up to 2006-03-31
dot icon20/09/2006
Director resigned
dot icon07/08/2006
New director appointed
dot icon25/07/2006
Return made up to 15/03/06; full list of members
dot icon17/07/2006
New director appointed
dot icon05/04/2006
Return made up to 15/03/05; no change of members
dot icon28/03/2006
Accounts for a small company made up to 2005-03-31
dot icon05/01/2006
Registered office changed on 05/01/06 from: unit 1 basement 25 hyde park gardens london W2 2LZ
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon03/01/2006
Ad 16/09/05--------- £ si 473567@1=473567 £ ic 2/473569
dot icon04/10/2005
Director resigned
dot icon05/02/2005
Accounts for a small company made up to 2004-03-31
dot icon09/12/2004
Nc inc already adjusted 30/11/04
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon13/08/2004
Particulars of mortgage/charge
dot icon07/05/2004
Accounts for a small company made up to 2003-03-31
dot icon06/02/2004
Return made up to 15/03/03; full list of members
dot icon05/12/2003
Return made up to 15/03/02; full list of members
dot icon10/06/2003
Registered office changed on 10/06/03 from: flat 4 26 hyde park gardens london W2 2LZ
dot icon06/05/2003
Accounts for a small company made up to 2002-03-31
dot icon18/03/2003
Director resigned
dot icon27/02/2002
New director appointed
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New director appointed
dot icon05/07/2001
Return made up to 15/03/01; full list of members
dot icon01/09/2000
New director appointed
dot icon29/08/2000
Resolutions
dot icon24/08/2000
Registered office changed on 24/08/00 from: 120 east road london N1 6AA
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
Director resigned
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
New director appointed
dot icon15/03/2000
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
15/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
81.17K
-
0.00
179.83K
-
2022
4
81.40K
-
0.00
179.91K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
22/11/2024 - Present
491
Jahani, Sasan
Director
17/12/2024 - Present
3
BENJAMIN TAYLOR DINER LIMITED
Corporate Secretary
05/03/2022 - 06/11/2024
-
GREAT PORTLAND STREET REGISTRARS LIMITED
Corporate Secretary
22/12/2005 - 02/03/2016
9
Lemos, Andreas
Director
28/02/2019 - Present
-

Persons with Significant Control

1
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 BLENDCROWN LIMITED

BLENDCROWN LIMITED is an(a) Active company incorporated on 15/03/2000 with the registered office located at 1320 High Road, London N20 9HP. There are currently 5 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 BLENDCROWN LIMITED?

toggle

BLENDCROWN LIMITED is currently Active. It was registered on 15/03/2000 .

Where is BLENDCROWN LIMITED located?

toggle

BLENDCROWN LIMITED is registered at 1320 High Road, London N20 9HP.

What does BLENDCROWN LIMITED do?

toggle

BLENDCROWN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENDCROWN LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Phillip Bardawil as a director on 2026-03-15.