BLANDFORD STREET LIMITED
LONDON BLANDFORD STREET RESTAURANT LIMITED BROOKSBEE PROPERTIES LIMITED

Hellopages » Greater London » Camden » WC1E 6HQ
Company number 05178698
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address THIRD FLOOR 55, GOWER STREET, LONDON, ENGLAND, WC1E 6HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Statement of capital following an allotment of shares on 25 September 2015 GBP 3,007,500 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLANDFORD STREET LIMITED are www.blandfordstreet.co.uk, and www.blandford-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blandford Street Limited is a Private Limited Company. The company registration number is 05178698. Blandford Street Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Blandford Street Limited is Third Floor 55 Gower Street London England Wc1e 6hq. . RONALDSON, Stephen Frank is a Secretary of the company. HINDS, Neil Alexander is a Director of the company. POWELL, Christopher Lewis is a Director of the company. RONALDSON, Stephen Frank is a Director of the company. Secretary KANAAR, Nicholas Stanley John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DANAHER, Anthony has been resigned. Director LAMBERT, Nicholas Hardy has been resigned. Director RONALDSON, Stephen Frank has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RONALDSON, Stephen Frank
Appointed Date: 31 August 2004

Director
HINDS, Neil Alexander
Appointed Date: 12 January 2015
65 years old

Director
POWELL, Christopher Lewis
Appointed Date: 31 August 2004
64 years old

Director
RONALDSON, Stephen Frank
Appointed Date: 12 January 2015
70 years old

Resigned Directors

Secretary
KANAAR, Nicholas Stanley John
Resigned: 31 August 2004
Appointed Date: 16 July 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 2004
Appointed Date: 13 July 2004

Director
DANAHER, Anthony
Resigned: 12 January 2015
Appointed Date: 04 October 2005
71 years old

Director
LAMBERT, Nicholas Hardy
Resigned: 30 September 2007
Appointed Date: 16 July 2004
54 years old

Director
RONALDSON, Stephen Frank
Resigned: 30 September 2007
Appointed Date: 31 August 2004
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Stephen Frank Ronaldson
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Christopher Lewis Powell
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Alexander Hinds
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLANDFORD STREET LIMITED Events

08 Sep 2016
Confirmation statement made on 13 July 2016 with updates
27 Jun 2016
Statement of capital following an allotment of shares on 25 September 2015
  • GBP 3,007,500

24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
06 May 2016
Statement of capital on 6 May 2016
  • GBP 3,007,500.00
  • ANNOTATION Replacement Form SH19 was replaced on 08/07/2016 as it did not meet the requirements for proper delivery.

...
... and 71 more events
26 Jul 2004
Director resigned
26 Jul 2004
New secretary appointed
26 Jul 2004
New director appointed
22 Jul 2004
Registered office changed on 22/07/04 from: 6-8 underwood street london N1 7JQ
13 Jul 2004
Incorporation

BLANDFORD STREET LIMITED Charges

16 June 2009
Mortgage debenture
Delivered: 25 June 2009
Status: Satisfied on 31 December 2014
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Legal mortgage
Delivered: 2 September 2004
Status: Satisfied on 31 December 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a 5 & 7 blandford street london t/no…