BLAKEMEAD LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02541034
Status Active
Incorporation Date 19 September 1990
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
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 seventy-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of BLAKEMEAD LIMITED are www.blakemead.co.uk, and www.blakemead.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and one months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blakemead Limited is a Private Limited Company. The company registration number is 02541034. Blakemead Limited has been working since 19 September 1990. The present status of the company is Active. The registered address of Blakemead Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £237.64k. It is £17.11k against last year. The cash in hand is £68.3k. It is £42.28k against last year. And the total assets are £376.29k, which is £19.64k against last year. ABELESZ, Judith is a Secretary of the company. ABELESZ, Erno is a Director of the company. MENDELSOHN, Alan is a Director of the company. MENDELSOHN, Rachelle is a Director of the company. Secretary GIMP SECRETARIAL & FINANCE LIMITED has been resigned. Secretary HOROWITZ, Sarah Dinah has been resigned. The company operates in "Other letting and operating of own or leased real estate".


blakemead Key Finiance

LIABILITIES £237.64k
+7%
CASH £68.3k
+162%
TOTAL ASSETS £376.29k
+5%
All Financial Figures

Current Directors

Secretary
ABELESZ, Judith
Appointed Date: 01 June 1999

Director
ABELESZ, Erno

92 years old

Director
MENDELSOHN, Alan
Appointed Date: 30 September 2006
65 years old

Director
MENDELSOHN, Rachelle
Appointed Date: 30 September 2006
61 years old

Resigned Directors

Secretary
GIMP SECRETARIAL & FINANCE LIMITED
Resigned: 01 October 1992

Secretary
HOROWITZ, Sarah Dinah
Resigned: 01 June 1999
Appointed Date: 01 October 1992

Persons With Significant Control

Mr Erno Abelesz
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harold Wiesenfeld
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLAKEMEAD LIMITED Events

26 Oct 2016
Confirmation statement made on 19 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
04 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
12 Dec 1991
Return made up to 19/09/91; full list of members

31 Oct 1990
Particulars of mortgage/charge

02 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1990
Registered office changed on 02/10/90 from: 120 east road london N1 6AA

19 Sep 1990
Incorporation

BLAKEMEAD LIMITED Charges

8 August 2007
Legal charge
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a hanover house 7, 7A, 7B and 7C choumert…
8 August 2007
Debenture (floating charge)
Delivered: 18 August 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
13 October 2004
Debenture deed
Delivered: 16 October 2004
Status: Satisfied on 14 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1997
Mortgage
Delivered: 12 September 1997
Status: Satisfied on 14 September 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 7 choumert road london. Together with…
29 October 1990
Legal charge
Delivered: 31 October 1990
Status: Satisfied on 21 August 2007
Persons entitled: Bank Leumi (UK) PLC
Description: F/H - hanover house 7, 7A, 7B & 7C choumert road peckham…