BLADESCOMBE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 01241993
Status Active
Incorporation Date 28 January 1976
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 200 ; Accounts for a dormant company made up to 30 September 2015; Accounts for a dormant company made up to 30 September 2014. The most likely internet sites of BLADESCOMBE INVESTMENTS LIMITED are www.bladescombeinvestments.co.uk, and www.bladescombe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bladescombe Investments Limited is a Private Limited Company. The company registration number is 01241993. Bladescombe Investments Limited has been working since 28 January 1976. The present status of the company is Active. The registered address of Bladescombe Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KLEIN, Abraham is a Secretary of the company. BERGER, Berish is a Director of the company. BERGER, Samuel is a Director of the company. GROSS, Rivka is a Director of the company. KLEIN, Sarah Rachel is a Director of the company. STERNLICHT, Zelda is a Director of the company. Secretary BERGER, Sighismond has been resigned. Director BERGER, Berish has been resigned. Director BERGER, Sighismond has been resigned. Director BERGER, Sighismond has been resigned. Director GROSS, Milton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KLEIN, Abraham
Appointed Date: 22 January 2003

Director
BERGER, Berish

69 years old

Director
BERGER, Samuel

71 years old

Director
GROSS, Rivka

78 years old

Director
KLEIN, Sarah Rachel

62 years old

Director
STERNLICHT, Zelda

61 years old

Resigned Directors

Secretary
BERGER, Sighismond
Resigned: 22 January 2003

Director
BERGER, Berish
Resigned: 01 February 1993
Appointed Date: 18 February 1993
69 years old

Director
BERGER, Sighismond
Resigned: 22 January 2003
Appointed Date: 18 February 1993
104 years old

Director
BERGER, Sighismond
Resigned: 01 February 1993
104 years old

Director
GROSS, Milton
Resigned: 13 July 2005
78 years old

BLADESCOMBE INVESTMENTS LIMITED Events

20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200

21 Jan 2016
Accounts for a dormant company made up to 30 September 2015
03 Jul 2015
Accounts for a dormant company made up to 30 September 2014
24 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200

23 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200

...
... and 86 more events
13 Nov 1987
Return made up to 30/06/87; full list of members

13 Nov 1987
Accounts for a small company made up to 30 September 1986

07 Oct 1987
New director appointed

12 Nov 1986
Accounts for a small company made up to 30 September 1985

12 Sep 1986
Return made up to 30/06/86; full list of members

BLADESCOMBE INVESTMENTS LIMITED Charges

3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Legal charge by guarantor
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H land and buildings lying to the east of amlwch avenue…
3 October 1995
Floating charge
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over the. Undertaking and all property and…
3 October 1995
Deed of assignment over inter-company loans
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: (I) assignment over all of the company's rights title and…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of charge over rent account
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All the company's rights title and interest in and to all…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each company. See the mortgage charge…
3 October 1995
Deed of subordination
Delivered: 17 October 1995
Status: Satisfied on 16 September 1998
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies due from each of the companies. See the mortgage…
26 July 1990
Memorandum of charge
Delivered: 1 August 1990
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: All monies standing to the credit of the company with the…
2 July 1990
Floating charge
Delivered: 19 July 1990
Status: Satisfied on 9 July 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over. Undertaking and all property and…
1 May 1986
Legal charge
Delivered: 12 May 1986
Status: Satisfied on 9 July 1999
Persons entitled: Hongkong Bank Limited
Description: All that f/h land k/a offerton shopping precinct, offerton…
1 May 1986
Floating charge
Delivered: 12 May 1986
Status: Satisfied on 9 July 1999
Persons entitled: Hongkong Bank Limited
Description: First floating charge over all (see M12). Undertaking and…
1 May 1986
Cash collateral assignment
Delivered: 12 May 1986
Status: Satisfied on 9 July 1999
Persons entitled: Hongkong Bank Limited
Description: All rights title & interest of the company in & to all sums…
8 December 1976
Mortgage
Delivered: 10 December 1976
Status: Satisfied on 11 January 1993
Persons entitled: Eagle Star Insurance Co LTD
Description: Offerton shopping precinct east of amlurch avenue stockport…