BLONDIES KITCHEN LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 19/05/2016)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon04/04/2025
Change of details for Mrs Chelsie Gazdar as a person with significant control on 2025-03-28
dot icon04/04/2025
Director's details changed for Mrs Chelsie Gazdar on 2025-03-28
dot icon03/06/2024
Purchase of own shares.
dot icon22/05/2024
Director's details changed for Mrs Chelsie Gazdar on 2024-05-16
dot icon22/05/2024
Change of details for Mrs Chelsie Gazdar as a person with significant control on 2024-05-16
dot icon22/05/2024
Director's details changed for Mrs Kristelle Keisner on 2024-05-16
dot icon22/05/2024
Change of details for Mrs Kristelle Sacha Keisner as a person with significant control on 2024-05-16
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon26/03/2024
Registered office address changed from 1st Floor Northside House Mount Pleasant Barnet Herts EN4 9EE England to Aston House Cornwall Avenue London N3 1LF on 2024-03-26
dot icon26/03/2024
Director's details changed for Mrs Chelsie Gazdar on 2024-03-26
dot icon26/03/2024
Director's details changed for Mrs Kristelle Keisner on 2024-03-26
dot icon26/03/2024
Change of details for Mrs Chelsie Gazdar as a person with significant control on 2024-03-26
dot icon26/03/2024
Change of details for Mrs Kristelle Sacha Keisner as a person with significant control on 2024-03-26
dot icon06/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Director's details changed for Mrs Chelsie Gazdar on 2023-06-02
dot icon05/06/2023
Director's details changed for Mrs Kristelle Keisner on 2023-06-02
dot icon05/06/2023
Change of details for Mrs Chelsie Gazdar as a person with significant control on 2023-06-02
dot icon05/06/2023
Change of details for Mrs Kristelle Sacha Keisner as a person with significant control on 2023-06-02
dot icon22/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon16/11/2022
Termination of appointment of John Slaughter as a director on 2022-05-31
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Cancellation of shares. Statement of capital on 2022-05-30
dot icon20/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon20/05/2022
Change of details for Kristelle Sacha Levy as a person with significant control on 2022-05-20
dot icon20/05/2022
Change of details for Chelsie Collins as a person with significant control on 2022-05-20
dot icon20/05/2022
Director's details changed for Miss Kristelle Levy on 2022-05-20
dot icon20/05/2022
Director's details changed for Miss Chelsie Collins on 2022-05-20
dot icon15/09/2021
Micro company accounts made up to 2021-05-31
dot icon04/06/2021
Confirmation statement made on 2021-05-18 with updates
dot icon04/06/2021
Appointment of Mr John Slaughter as a director on 2020-07-30
dot icon03/06/2021
Director's details changed for Mr John Robbie Slaughter on 2020-07-30
dot icon03/06/2021
Termination of appointment of John Robbie Slaughter as a director on 2020-07-30
dot icon01/06/2021
Appointment of Mr John Robbie Slaughter as a director on 2020-07-30
dot icon01/06/2021
Termination of appointment of Slaughter John as a director on 2020-07-30
dot icon31/12/2020
Micro company accounts made up to 2020-05-31
dot icon09/09/2020
Resolutions
dot icon09/09/2020
Memorandum and Articles of Association
dot icon08/09/2020
Consolidation of shares on 2020-07-30
dot icon03/09/2020
Appointment of Mr Slaughter John as a director on 2020-07-30
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon23/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon08/01/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon01/03/2019
Registered office address changed from Unit 1B, Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU England to 1st Floor Northside House Mount Pleasant Barnet Herts EN4 9EE on 2019-03-01
dot icon25/01/2019
Micro company accounts made up to 2018-05-31
dot icon23/10/2018
Registered office address changed from Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England to Unit 1B, Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU on 2018-10-23
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/11/2017
Registered office address changed from 105 Uphill Road London NW7 4QD England to Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF on 2017-11-09
dot icon05/07/2017
Confirmation statement made on 2017-05-18 with updates
dot icon04/07/2017
Notification of Kristelle Sacha Levy as a person with significant control on 2016-05-19
dot icon04/07/2017
Notification of Chelsie Collins as a person with significant control on 2016-05-19
dot icon19/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon0 % *

* during past year

Cash in Bank

£144,876.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2023
20
156.99K
-
0.00
144.88K
-
2023
20
156.99K
-
0.00
144.88K
-

Employees

2023

Employees

20 Ascended- *

Net Assets(GBP)

156.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.88K £Ascended- *

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
Mr John Robbie Slaughter
Director
30/07/2020 - 31/05/2022
5
Mrs Chelsie Gazdar
Director
19/05/2016 - Present
-
Keisner, Kristelle
Director
19/05/2016 - Present
-
Slaughter, John Robbie
Director
30/07/2020 - 30/07/2020
7

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 BLONDIES KITCHEN LIMITED

BLONDIES KITCHEN LIMITED is an(a) Active company incorporated on 19/05/2016 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BLONDIES KITCHEN LIMITED?

toggle

BLONDIES KITCHEN LIMITED is currently Active. It was registered on 19/05/2016 .

Where is BLONDIES KITCHEN LIMITED located?

toggle

BLONDIES KITCHEN LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does BLONDIES KITCHEN LIMITED do?

toggle

BLONDIES KITCHEN LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

How many employees does BLONDIES KITCHEN LIMITED have?

toggle

BLONDIES KITCHEN LIMITED had 20 employees in 2023.

What is the latest filing for BLONDIES KITCHEN LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.