Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLENDHALL LIMITED
Company Information for

BLENDHALL LIMITED

24 CORNHILL, LONDON, EC3V 3ND,
Company Registration Number
02480659
Private Limited Company
Active

Company Overview

About Blendhall Ltd
BLENDHALL LIMITED was founded on 1990-03-13 and has its registered office in London. The organisation's status is listed as "Active". Blendhall Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLENDHALL LIMITED
 
Legal Registered Office
24 CORNHILL
LONDON
EC3V 3ND
Other companies in EN5
 
Filing Information
Company Number 02480659
Company ID Number 02480659
Date formed 1990-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 20:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENDHALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLENDHALL LIMITED

Current Directors
Officer Role Date Appointed
FARROKH MAHBOUBIAN
Company Secretary 2002-06-29
ANTHONY GEORGE BUNKER
Director 1992-03-13
ALEXANDER MAHBOUBIAN
Director 2018-06-08
FARROKH MAHBOUBIAN
Director 2002-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID INGLE
Company Secretary 1992-03-13 2002-06-29
JOHN DAVID INGLE
Director 1992-03-13 2002-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE BUNKER PREMRISE PROPERTIES LIMITED Director 2018-07-24 CURRENT 1994-06-16 Liquidation
ANTHONY GEORGE BUNKER CHARLROSE PROPERTIES LIMITED Director 2018-07-24 CURRENT 1994-06-16 Liquidation
ANTHONY GEORGE BUNKER APOMATIX LIMITED Director 2018-02-01 CURRENT 2016-06-20 Active
ANTHONY GEORGE BUNKER GODOLPHIN ESTATES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active - Proposal to Strike off
ANTHONY GEORGE BUNKER OPERA RARA Director 2015-12-07 CURRENT 1970-06-19 Active
ANTHONY GEORGE BUNKER WNO PRODUCTIONS LIMITED Director 2015-06-02 CURRENT 2014-10-03 Active
ANTHONY GEORGE BUNKER SPEED 7674 LIMITED Director 2014-01-28 CURRENT 1999-04-28 Dissolved 2016-02-02
ANTHONY GEORGE BUNKER THE NIGEL GEE FOUNDATION Director 2013-03-26 CURRENT 2013-03-26 Active
ANTHONY GEORGE BUNKER OPALMAT LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
ANTHONY GEORGE BUNKER TROLLEY CHARITABLE TRUST Director 2009-01-13 CURRENT 2009-01-13 Active
ANTHONY GEORGE BUNKER ZODEX LIMITED Director 2008-07-04 CURRENT 2008-07-02 Liquidation
ANTHONY GEORGE BUNKER ZIPWOOD LIMITED Director 2008-07-04 CURRENT 2008-07-02 Liquidation
ANTHONY GEORGE BUNKER JO 08 LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
ANTHONY GEORGE BUNKER GORKY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
ANTHONY GEORGE BUNKER T B CONSULTANTS LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
ANTHONY GEORGE BUNKER CURTIS MEDICAL INVESTMENTS LIMITED Director 2006-06-30 CURRENT 1995-12-08 Active
ANTHONY GEORGE BUNKER LUXURY GOODS DISTRIBUTION LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2017-02-07
ANTHONY GEORGE BUNKER NEWDAY RESOURCES LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active - Proposal to Strike off
ANTHONY GEORGE BUNKER WELLMODE LIMITED Director 2001-04-12 CURRENT 2001-04-03 Active
ANTHONY GEORGE BUNKER OVERSEAS B.I.P. LIMITED Director 1996-12-31 CURRENT 1996-12-31 Active
ANTHONY GEORGE BUNKER MERITCAPE LIMITED Director 1992-11-20 CURRENT 1988-05-11 Active
ALEXANDER MAHBOUBIAN ST JOHN STREET MANAGEMENT COMPANY LIMITED Director 2018-06-08 CURRENT 1997-01-23 Active
ALEXANDER MAHBOUBIAN REXGATE PROPERTIES LIMITED Director 2010-11-15 CURRENT 2010-09-22 Active - Proposal to Strike off
ALEXANDER MAHBOUBIAN EIGHT MEMBERS CLUB LTD Director 2005-11-08 CURRENT 2005-11-08 Active
ALEXANDER MAHBOUBIAN OLIVEGATE PROPERTIES LIMITED Director 2002-07-10 CURRENT 2002-03-04 Active
ALEXANDER MAHBOUBIAN TOWNHOLD LIMITED Director 2002-06-29 CURRENT 1999-06-04 Active
ALEXANDER MAHBOUBIAN MERITCAPE LIMITED Director 2002-03-13 CURRENT 1988-05-11 Active
ALEXANDER MAHBOUBIAN WELLMODE LIMITED Director 2001-04-09 CURRENT 2001-04-03 Active
FARROKH MAHBOUBIAN REXGATE PROPERTIES LIMITED Director 2010-11-15 CURRENT 2010-09-22 Active - Proposal to Strike off
FARROKH MAHBOUBIAN OPALMAT LIMITED Director 2010-07-28 CURRENT 2010-07-02 Active
FARROKH MAHBOUBIAN PERSEPOLIS LIMITED Director 2006-03-22 CURRENT 2000-06-12 Active
FARROKH MAHBOUBIAN ST JOHN STREET MANAGEMENT COMPANY LIMITED Director 2002-09-06 CURRENT 1997-01-23 Active
FARROKH MAHBOUBIAN OLIVEGATE PROPERTIES LIMITED Director 2002-07-10 CURRENT 2002-03-04 Active
FARROKH MAHBOUBIAN TOWNHOLD LIMITED Director 1999-11-01 CURRENT 1999-06-04 Active
FARROKH MAHBOUBIAN MERITCAPE LIMITED Director 1993-11-20 CURRENT 1988-05-11 Active
FARROKH MAHBOUBIAN THE AFFORDABLE OFFICE COMPANY LIMITED Director 1993-10-23 CURRENT 1992-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-24SECRETARY'S DETAILS CHNAGED FOR FARROKH MAHBOUBIAN on 2023-11-23
2023-11-24Change of details for Wellmode Limited as a person with significant control on 2023-11-23
2023-11-24Director's details changed for Farrokh Mahboubian on 2023-11-23
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Hadley Hurst Hadley Common Barnet Hertfordshire EN5 5QG
2023-03-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE BUNKER
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-11AUDAUDITOR'S RESIGNATION
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-06-08AP01DIRECTOR APPOINTED MR ALEXANDER MAHBOUBIAN
2018-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 4000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 4000
2016-03-08AR0122/02/16 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 4000
2015-03-18AR0122/02/15 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 4000
2014-03-04AR0122/02/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-28AR0122/02/13 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-01AR0122/02/12 ANNUAL RETURN FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-09AR0122/02/11 ANNUAL RETURN FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-10AR0122/02/10 ANNUAL RETURN FULL LIST
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-06363aReturn made up to 22/02/09; full list of members
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-07AUDAUDITOR'S RESIGNATION
2008-03-08363sRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-10363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-14363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-05-11363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-05-11AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-03-09363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-04363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-02RES04NC INC ALREADY ADJUSTED 20/03/02
2002-08-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-02123£ NC 1000/4000 20/03/02
2002-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-0288(2)RAD 21/03/02--------- £ SI 3000@1=3000 £ IC 1000/4000
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-16122CONVE 20/03/02
2002-04-1688(2)RAD 21/03/02--------- £ SI 992@1=992 £ IC 6/998
2002-04-1688(2)RAD 21/03/02--------- £ SI 2@1=2 £ IC 998/1000
2002-02-28363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-05-18AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-23363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-28287REGISTERED OFFICE CHANGED ON 28/07/00 FROM: RAB HOUSE 102-104 PARK LANE CROYDON SURREY CR0 1JB
2000-03-15363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
1999-07-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-09363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1998-06-01AUDAUDITOR'S RESIGNATION
1998-04-22AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-05363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1997-06-24287REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 23 LOWER COOMBE STREET CROYDON CR0 1AA
1997-05-02AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-04-08363aRETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-04-02363aRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1995-04-27AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-03-28363xRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1994-04-26AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-03-31363xRETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS
1993-04-27AAFULL GROUP ACCOUNTS MADE UP TO 30/06/92
1993-03-29363xRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-10-13AAFULL GROUP ACCOUNTS MADE UP TO 30/06/91
1992-03-31363xRETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS
1991-05-28363xRETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS
1990-06-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1990-04-27287REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 120 EAST ROAD LONDON N1 6AA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLENDHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLENDHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLENDHALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLENDHALL LIMITED

Intangible Assets
Patents
We have not found any records of BLENDHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLENDHALL LIMITED
Trademarks
We have not found any records of BLENDHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENDHALL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLENDHALL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BLENDHALL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLENDHALL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLENDHALL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.