BLENDCOURT LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 5SB

Company number 02765842
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address THE WHITE HOUSE, 57 - 63 CHURCH ROAD, LONDON, SW19 5SB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 027658420020, created on 9 June 2016. The most likely internet sites of BLENDCOURT LIMITED are www.blendcourt.co.uk, and www.blendcourt.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 5.8 miles; to Brondesbury Park Rail Station is 7.9 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blendcourt Limited is a Private Limited Company. The company registration number is 02765842. Blendcourt Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Blendcourt Limited is The White House 57 63 Church Road London Sw19 5sb. The company`s financial liabilities are £245.31k. It is £18.48k against last year. The cash in hand is £26.66k. It is £13.11k against last year. And the total assets are £801.69k, which is £23.39k against last year. NEIL, Marion Josephine is a Secretary of the company. NEIL, Alexander David is a Director of the company. NEIL, Colin David is a Director of the company. NEIL, Marion Josephine is a Director of the company. Secretary TEMPERTON, Hazel has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TEMPERTON, Hazel has been resigned. Director TEMPERTON, Peter Albert has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


blendcourt Key Finiance

LIABILITIES £245.31k
+8%
CASH £26.66k
+96%
TOTAL ASSETS £801.69k
+3%
All Financial Figures

Current Directors

Secretary
NEIL, Marion Josephine
Appointed Date: 01 June 1993

Director
NEIL, Alexander David
Appointed Date: 28 April 1994
50 years old

Director
NEIL, Colin David
Appointed Date: 19 November 1992
86 years old

Director
NEIL, Marion Josephine
Appointed Date: 19 November 1992
85 years old

Resigned Directors

Secretary
TEMPERTON, Hazel
Resigned: 01 June 1993
Appointed Date: 19 November 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 November 1992
Appointed Date: 19 November 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1992

Director
TEMPERTON, Hazel
Resigned: 01 June 1993
Appointed Date: 19 November 1992
84 years old

Director
TEMPERTON, Peter Albert
Resigned: 01 June 1993
Appointed Date: 19 November 1992
90 years old

Persons With Significant Control

Mr. Colin David Neil
Notified on: 7 April 2016
86 years old
Nature of control: Has significant influence or control

BLENDCOURT LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Registration of charge 027658420020, created on 9 June 2016
20 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4

28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
02 Dec 1992
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1992
Director resigned;new director appointed

30 Nov 1992
Registered office changed on 30/11/92 from: 140 tabernacle street, london, EC2A 4SD

30 Nov 1992
Registered office changed on 30/11/92 from: 140 tabernacle street london EC2A 4SD

19 Nov 1992
Incorporation

BLENDCOURT LIMITED Charges

9 June 2016
Charge code 0276 5842 0020
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 110 lambeth road 108 lambeth road and lower ground…
9 August 2013
Charge code 0276 5842 0019
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 110A lambeth road london t/no TGL48259. Notification of…
17 July 2013
Charge code 0276 5842 0018
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 108-110 lambeth road london t/no SGL20674. Notification…
17 July 2013
Charge code 0276 5842 0017
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 110 lambeth road london t/no TGL48259 greater london…
3 July 2013
Charge code 0276 5842 0016
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 October 2009
Legal charge
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 108-110 lambeth road london t/no SGL201674; by way of fixed…
27 October 2009
Legal charge
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 lambeth road london t/no TGL48259; any other interests…
14 August 2009
Legal charge
Delivered: 18 August 2009
Status: Satisfied on 29 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 lambeth road london t/no SGL201674 by way of fixed…
14 August 2009
Legal charge
Delivered: 18 August 2009
Status: Satisfied on 29 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 lambeth road london t/no TGL48259 by way of fixed…
8 May 2001
Legal mortgage
Delivered: 14 May 2001
Status: Satisfied on 20 August 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 78A cathcart road london (basement…
8 May 2001
Legal mortgage
Delivered: 14 May 2001
Status: Satisfied on 20 August 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 40 pond house pond place london t/n…
2 April 2001
Mortgage debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1997
Mortgage
Delivered: 25 June 1997
Status: Satisfied on 21 April 2009
Persons entitled: Digiline International S.A.
Description: L/H property k/a 40 pond house pond place london SW3 6QS…
24 June 1997
Mortgage
Delivered: 25 June 1997
Status: Satisfied on 26 March 2009
Persons entitled: Digiline International S.A.
Description: L/H property k/a 110 lambeth road london SE1 t/n-TGL48259.
6 June 1994
Legal charge
Delivered: 9 June 1994
Status: Satisfied on 21 April 2009
Persons entitled: Cantrade Trustee Ag, Phillipp Schmid and Bruno Shaffhauser(As Trustee for the Palan Settlement)
Description: 2A glengarry road east dulwich london t/no 326831 & all…
16 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 21 April 2009
Persons entitled: Bruno Shaffhauser Phillip Schmid Cantrade Trustee Ag
Description: 200 and 200A camberwell new road london SE5 t/n SGL455836.
2 March 1994
Legal charge
Delivered: 3 March 1994
Status: Satisfied on 21 April 2009
Persons entitled: Bruno Shaffhauser Phillipp Schmid Cantrade Trustee Ag
Description: 1A ashbourne parade hendon london NW11 oad and all…
23 July 1993
Legal charge
Delivered: 26 July 1993
Status: Satisfied on 21 April 2009
Persons entitled: Rothschild Trust (Schweiz) Ag Integritas Management Limited Hongkong (As Trustees of the Palan Settlement)
Description: Property k/as 59A hurlingham court ranelagh gardens fulham…
17 June 1993
Legal charge
Delivered: 23 June 1993
Status: Satisfied on 21 April 2009
Persons entitled: Rothschild Trust (Scweiz) Ag Integritas Management Limited Hong Kongboth as Trustees of the Palan Settlement)
Description: All that property k/s flat 4 27 north audley street london…
11 June 1993
Legal charge
Delivered: 17 June 1993
Status: Satisfied on 26 July 1993
Persons entitled: Rothschild Trust (Scweitz) Ag and Integritas Trust Management Hk(as Trustees of the Palan Settlement)
Description: All that property k/a 59A hurlingham court ranelagh gardens…