BLADE (UK) LTD
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4QH

Company number 03606483
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address 3 CLEMENS PLACE, KINGS HILL PARK, WEST MALLING, KENT, ME19 4QH
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-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of BLADE (UK) LTD are www.bladeuk.co.uk, and www.blade-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 9.2 miles; to Rochester Rail Station is 9.3 miles; to Gillingham (Kent) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blade Uk Ltd is a Private Limited Company. The company registration number is 03606483. Blade Uk Ltd has been working since 29 July 1998. The present status of the company is Active. The registered address of Blade Uk Ltd is 3 Clemens Place Kings Hill Park West Malling Kent Me19 4qh. . HAYRE, Sukhvir Kaur is a Secretary of the company. HAYRE, Amrik Singh is a Director of the company. HAYRE, Jaswant Singh, Dr is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAYRE, Mohinder Kaur has been resigned. Director HAYRE, Sukhvir Kaur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAYRE, Sukhvir Kaur
Appointed Date: 15 August 1998

Director
HAYRE, Amrik Singh
Appointed Date: 15 August 1998
86 years old

Director
HAYRE, Jaswant Singh, Dr
Appointed Date: 15 August 1998
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 July 1998
Appointed Date: 29 July 1998

Director
HAYRE, Mohinder Kaur
Resigned: 31 July 2005
Appointed Date: 17 September 1998
85 years old

Director
HAYRE, Sukhvir Kaur
Resigned: 19 December 2005
Appointed Date: 15 August 1998
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 July 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Dr Jaswant Singh Hayre
Notified on: 29 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BLADE (UK) LTD Events

05 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Jul 2016
Confirmation statement made on 29 July 2016 with updates
07 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100

03 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 81 more events
25 Aug 1998
New secretary appointed;new director appointed
25 Aug 1998
Registered office changed on 25/08/98 from: 289 boxley road maidstone kent ME14 2HB
04 Aug 1998
Secretary resigned
04 Aug 1998
Director resigned
29 Jul 1998
Incorporation

BLADE (UK) LTD Charges

18 May 2007
Mortgage
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 48 folkestone road dover kent fixed charge all fixtures…
18 May 2007
Mortgage
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 36 dane hill row margate kent fixed charge all fixtures…
11 April 2007
Mortgage
Delivered: 13 April 2007
Status: Satisfied on 19 March 2012
Persons entitled: Mortgage Express
Description: 14 lindel court kings hill west malling kent fixed charge…
26 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 hawthornden close kings hill west malling kent fixed…
26 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 128 albany road gillingham kent fixed charge all fixtures…
16 March 2007
Mortgage deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 st john road dover kent fixed charge all fixtures…
16 March 2007
Mortgage deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 10 radnor park crescent folkestone kent fixed charge all…
16 March 2007
Mortgage deed
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 st john road dover kent fixed charge all fixtures…
31 October 2006
Legal charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 alton avenue kings hill west malling kent. By way of…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 lindel court kings hill west malling. By way of fixed…
9 January 2006
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 1 July 2008
Persons entitled: National Westminster Bank PLC
Description: 26/30 upper stone street, maidstone, kent. By way of fixed…
5 July 2002
Legal charge
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76-77 maison dieu road, dover, kent. By way of fixed charge…
1 May 2001
Legal mortgage
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7 st. Johns road dover. And the proceeds…
6 February 2001
Legal mortgage
Delivered: 12 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5 st johns road dover kent. And the…
14 August 2000
Legal mortgage
Delivered: 24 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 maidstone road chatham kent - K704263…
19 May 2000
Mortgage
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 9 clanwilliam road deal kent the benefit of all rental…
17 February 2000
Mortgage deed
Delivered: 23 February 2000
Status: Satisfied on 22 March 2007
Persons entitled: Woolwich PLC
Description: 36 dane hill row margate kent CT9 1QW.with the benefit of…
25 October 1999
Mortgage
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 128 albany road gillingham kent with the benefit of all…
23 October 1999
Mortgage
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 1 station road margate kent the benefit of all rental…
16 July 1999
Mortgage
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 2 st johns road dover kent and all rental income the…
15 July 1999
Mortgage
Delivered: 17 July 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 8 st johns road dover kent and all rental income the…
8 July 1999
Legal mortgage
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as flats 19-25 belgrave rd,dover…
9 June 1999
Legal mortgage
Delivered: 14 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/hold property known as 17 bournemouth road…
28 May 1999
Mortgage
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 10 radnor park crescent folkestone kent the…
28 May 1999
Mortgage deed
Delivered: 18 June 1999
Status: Satisfied on 22 May 2007
Persons entitled: Woolwich PLC
Description: Property k/a 48 folkestone road dover kent the benefit of…
25 April 1999
Mortgage deed
Delivered: 3 February 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 ethelbert gardens cliftonville margate kent CT9 1SA the…
20 January 1999
Legal charge
Delivered: 29 January 1999
Status: Satisfied on 22 March 2007
Persons entitled: Skipton Building Soceity
Description: By way of legal mortgage the property and all its fixtures…