BLENDCROWN LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4DG

Company number 03948161
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 266 KINGSLAND ROAD, LONDON, ENGLAND, E8 4DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Registered office address changed from 25-31 Hyde Park Gardens London W2 2LZ England to 266 Kingsland Road London E8 4DG on 31 March 2017; Appointment of Managed Exit Limited as a secretary on 1 March 2017. The most likely internet sites of BLENDCROWN LIMITED are www.blendcrown.co.uk, and www.blendcrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blendcrown Limited is a Private Limited Company. The company registration number is 03948161. Blendcrown Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Blendcrown Limited is 266 Kingsland Road London England E8 4dg. . MANAGED EXIT LIMITED is a Secretary of the company. ALI, Amina Jennifer is a Director of the company. BARDAWIL, Phillip is a Director of the company. SUKHDEV, Vinati is a Director of the company. WILHELMSEN, Trond Are is a Director of the company. YOE, Charles is a Director of the company. Secretary IRANI KERMANI, Masoud has been resigned. Secretary GREAT PORTLAND STREET REGISTRARS LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASHBY, Peter Hugh has been resigned. Director BASTYRA, Gilbert has been resigned. Director COX, David Jonathan has been resigned. Director EGHBALIAN, Stefan has been resigned. Director FENTON, Richard has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HORNE, Geoffrey Dimitrios has been resigned. Director IRANI KERMANI, Masoud has been resigned. Director PAYNE, John has been resigned. Director RAE, Nicholas John has been resigned. Director THOROLD, Peter Guy Henry has been resigned. Director VIEL, Roberto, Doctor has been resigned. Director VON KUMBERG, Wolf has been resigned. Director WILLIAMSON, Peter James, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MANAGED EXIT LIMITED
Appointed Date: 01 March 2017

Director
ALI, Amina Jennifer
Appointed Date: 16 January 2012
63 years old

Director
BARDAWIL, Phillip
Appointed Date: 08 October 2013
71 years old

Director
SUKHDEV, Vinati
Appointed Date: 18 March 2013
68 years old

Director
WILHELMSEN, Trond Are
Appointed Date: 08 October 2013
61 years old

Director
YOE, Charles
Appointed Date: 12 June 2001
86 years old

Resigned Directors

Secretary
IRANI KERMANI, Masoud
Resigned: 22 December 2005
Appointed Date: 28 March 2000

Secretary
GREAT PORTLAND STREET REGISTRARS LIMITED
Resigned: 02 March 2016
Appointed Date: 22 December 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 15 March 2000

Director
ASHBY, Peter Hugh
Resigned: 12 January 2011
Appointed Date: 12 June 2001
74 years old

Director
BASTYRA, Gilbert
Resigned: 18 November 2015
Appointed Date: 08 June 2010
76 years old

Director
COX, David Jonathan
Resigned: 29 October 2008
Appointed Date: 12 September 2007
56 years old

Director
EGHBALIAN, Stefan
Resigned: 12 September 2007
Appointed Date: 22 February 2006
58 years old

Director
FENTON, Richard
Resigned: 07 October 2015
Appointed Date: 22 February 2006
86 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 March 2000
Appointed Date: 15 March 2000

Director
HORNE, Geoffrey Dimitrios
Resigned: 07 December 2011
Appointed Date: 12 June 2001
60 years old

Director
IRANI KERMANI, Masoud
Resigned: 25 August 2006
Appointed Date: 28 March 2000
68 years old

Director
PAYNE, John
Resigned: 08 June 2010
Appointed Date: 12 June 2001
74 years old

Director
RAE, Nicholas John
Resigned: 08 June 2010
Appointed Date: 12 September 2007
63 years old

Director
THOROLD, Peter Guy Henry
Resigned: 08 October 2013
Appointed Date: 06 June 2012
95 years old

Director
VIEL, Roberto, Doctor
Resigned: 06 June 2012
Appointed Date: 28 March 2000
66 years old

Director
VON KUMBERG, Wolf
Resigned: 31 March 2003
Appointed Date: 12 June 2001
69 years old

Director
WILLIAMSON, Peter James, Dr
Resigned: 30 September 2005
Appointed Date: 12 June 2001
68 years old

BLENDCROWN LIMITED Events

17 May 2017
Confirmation statement made on 15 March 2017 with updates
31 Mar 2017
Registered office address changed from 25-31 Hyde Park Gardens London W2 2LZ England to 266 Kingsland Road London E8 4DG on 31 March 2017
31 Mar 2017
Appointment of Managed Exit Limited as a secretary on 1 March 2017
15 Dec 2016
Accounts for a small company made up to 31 March 2016
28 Jun 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 473,566

...
... and 87 more events
24 Aug 2000
Secretary resigned
24 Aug 2000
Director resigned
24 Aug 2000
New secretary appointed
24 Aug 2000
New director appointed
15 Mar 2000
Incorporation

BLENDCROWN LIMITED Charges

23 July 2004
Mortgage
Delivered: 13 August 2004
Status: Satisfied on 13 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 25-31 hyde park gardens…