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

ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED

HIGHBOURNE HOUSE, 13/15 MARYLEBONE HIGH STREET, LONDON, W1U 4NS,
Company Registration Number
00439759
Private Limited Company
Active

Company Overview

About Aldrich-blake & Fanshawe Holdings Ltd
ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED was founded on 1947-07-28 and has its registered office in London. The organisation's status is listed as "Active". Aldrich-blake & Fanshawe Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED
 
Legal Registered Office
HIGHBOURNE HOUSE
13/15 MARYLEBONE HIGH STREET
LONDON
W1U 4NS
Other companies in W1U
 
Filing Information
Company Number 00439759
Company ID Number 00439759
Date formed 1947-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB156636685  
Last Datalog update: 2024-02-07 03:06:17
Primary Source:Companies House
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 ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MILES OLIVER GEORGE NURSE
Company Secretary 2015-06-03
FRANCIS PELHAM GEOFFREY ALDRICH-BLAKE
Director 1992-01-11
LUCINDA ROSAMOND ALDRICH-BLAKE
Director 1992-01-11
MILES OLIVER GEORGE NURSE
Director 2013-03-26
RICHARD EDWARD ROSS RISDON
Director 1992-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EDWARD ROSS RISDON
Company Secretary 1992-01-11 2015-06-03
NORMAN PHILIP RISDON
Director 1992-01-11 2006-07-29
ISOBEL GERTRUDE NURSE
Director 1992-01-11 1997-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MILES OLIVER GEORGE NURSE CANTINA EATS LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MILES OLIVER GEORGE NURSE FHN CLAYTON LIMITED Director 2012-11-01 CURRENT 2012-11-01 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
2024-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/23
2023-02-19Current accounting period shortened from 25/03/23 TO 24/03/23
2023-02-19Current accounting period shortened from 25/03/23 TO 24/03/23
2023-02-19AA01Current accounting period shortened from 25/03/23 TO 24/03/23
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 25/03/22
2022-11-14SMALL COMPANY ACCOUNTS MADE UP TO 25/03/22
2022-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/22
2022-09-28CESSATION OF LUCINDA ROSAMOND ALDRICH-BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28PSC07CESSATION OF LUCINDA ROSAMOND ALDRICH-BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA ROSAMOND ALDRICH-BLAKE
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/21
2021-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MILES OLIVER GEORGE NURSE on 2021-10-30
2021-10-30CH01Director's details changed for Mr Miles Oliver George Nurse on 2021-10-30
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-23CH01Director's details changed for Mr Miles Oliver George Nurse on 2019-12-19
2019-11-19SH10Particulars of variation of rights attached to shares
2019-11-19SH08Change of share class name or designation
2019-11-19SH02Sub-division of shares on 2019-11-05
2019-11-19RES12Resolution of varying share rights or name
2019-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/19
2019-06-13CH01Director's details changed for Mr Harry Peregrine Aldrich-Blake on 2019-06-13
2019-04-23AP01DIRECTOR APPOINTED MR HARRY PEREGRINE ALDRICH-BLAKE
2019-04-05PSC04Change of details for Mr Francis Pelham Geoffrey Aldrich-Blake as a person with significant control on 2017-01-11
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/18
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004397590002
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-16CH01Director's details changed for Mr Miles Oliver George Nurse on 2018-01-16
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/17
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 14500
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-12CH01Director's details changed for Mr Miles Oliver George Nurse on 2016-12-12
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/16
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 14500
2016-01-16AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/15
2015-06-10AP03Appointment of Mr Miles Oliver George Nurse as company secretary on 2015-06-03
2015-06-10TM02Termination of appointment of Richard Edward Ross Risdon on 2015-06-03
2015-02-09CH01Director's details changed for Mr Miles Oliver George Nurse on 2015-01-31
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 14500
2015-01-30AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/14
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 14500
2014-02-01AR0111/01/14 ANNUAL RETURN FULL LIST
2013-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 25/03/13
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 004397590002
2013-04-07AP01DIRECTOR APPOINTED MR MILES OLIVER GEORGE NURSE
2013-02-04AR0111/01/13 ANNUAL RETURN FULL LIST
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ROSS RISDON / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCINDA ROSAMOND ALDRICH-BLAKE / 03/02/2013
2013-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PELHAM GEOFFREY ALDRICH-BLAKE / 03/02/2013
2013-01-04MEM/ARTSARTICLES OF ASSOCIATION
2013-01-04RES01ALTER ARTICLES 22/11/2012
2012-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/12
2012-02-08AR0111/01/12 FULL LIST
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/11
2011-01-25AR0111/01/11 FULL LIST
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-11-23AUDAUDITOR'S RESIGNATION
2010-08-17AUDAUDITOR'S RESIGNATION
2010-02-02AR0111/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD ROSS RISDON / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA ROSAMOND ALDRICH-BLAKE / 01/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PELHAM GEOFFREY ALDRICH-BLAKE / 01/02/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD ROSS RISDON / 01/02/2010
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09
2009-02-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/08
2008-02-05363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/07
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06
2006-08-29288bDIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/05
2005-02-04363sRETURN MADE UP TO 11/01/05; CHANGE OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04
2004-01-17363sRETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS
2003-12-18AAFULL ACCOUNTS MADE UP TO 25/03/03
2003-01-21363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 25/03/02
2002-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/02
2002-01-15363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-18AAFULL ACCOUNTS MADE UP TO 25/03/01
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/01
2001-01-20363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2001-01-05AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-01-26363sRETURN MADE UP TO 11/01/00; NO CHANGE OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 25/03/99
1999-02-09363sRETURN MADE UP TO 11/01/99; CHANGE OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 25/03/98
1998-01-27AAFULL ACCOUNTS MADE UP TO 25/03/97
1998-01-15363(288)DIRECTOR RESIGNED
1998-01-15363sRETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS
1997-02-07363sRETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS
1997-01-25AAFULL ACCOUNTS MADE UP TO 25/03/96
1996-01-30363sRETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS
1996-01-29AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-01-26363sRETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS
1994-11-25AAFULL ACCOUNTS MADE UP TO 25/03/94
1994-02-08363sRETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS
1994-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-04AAFULL ACCOUNTS MADE UP TO 25/03/93
1993-01-28363sRETURN MADE UP TO 11/01/93; NO CHANGE OF MEMBERS
1993-01-28AAFULL ACCOUNTS MADE UP TO 25/03/92
1992-04-09363sRETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS
1992-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ALDRICH-BLAKE & FANSHAWE HOLDINGS 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 ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-25
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED
Trademarks
We have not found any records of ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BRAZILIAN CENTER LTD 2010-03-27 Outstanding

We have found 1 mortgage charges which are owed to ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for ALDRICH-BLAKE & FANSHAWE HOLDINGS 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 (68100 - Buying and selling of own real estate) as ALDRICH-BLAKE & FANSHAWE HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ALDRICH-BLAKE & FANSHAWE HOLDINGS 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 ALDRICH-BLAKE & FANSHAWE HOLDINGS 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 ALDRICH-BLAKE & FANSHAWE HOLDINGS 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.