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

BLADEMINSTER LIMITED

CAVENDISH SQUARE, LONDON, W1G 9DQ,
Company Registration Number
03221293
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Blademinster Ltd
BLADEMINSTER LIMITED was founded on 1996-07-08 and had its registered office in Cavendish Square. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
BLADEMINSTER LIMITED
 
Legal Registered Office
CAVENDISH SQUARE
LONDON
W1G 9DQ
Other companies in W1G
 
Filing Information
Company Number 03221293
Date formed 1996-07-08
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLADEMINSTER 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 BLADEMINSTER LIMITED

Current Directors
Officer Role Date Appointed
JUSTINE HARRISON
Company Secretary 2010-12-31
COLM MICHAEL EGAN
Director 1998-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES FLOOK
Company Secretary 2003-04-30 2010-12-31
ROBERT JAMES FLOOK
Director 2008-12-11 2010-12-31
KEVIN MICHAEL CUBITT
Director 2008-03-01 2008-12-02
KENNETH CHRISTOPHER COWDERY
Director 2006-07-21 2008-01-31
GRAHAM ROSS MACDONALD
Director 1996-07-29 2006-07-21
COLM MICHAEL EGAN
Company Secretary 1996-07-29 2003-04-30
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1996-07-08 1996-07-29
LUCIENE JAMES LIMITED
Nominated Director 1996-07-08 1996-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM MICHAEL EGAN CAMERON DRIVE LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
COLM MICHAEL EGAN 56 TURNERS HILL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN 134 CROSSBROOK LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
COLM MICHAEL EGAN ECONOVATE LIMITED Director 2016-08-04 CURRENT 2006-10-19 In Administration/Administrative Receiver
COLM MICHAEL EGAN EGAN AND NASH LIMITED Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN ESTATES LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
COLM MICHAEL EGAN TRIM STREET LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
COLM MICHAEL EGAN CHEVAL TRADING LTD Director 2015-10-06 CURRENT 2015-10-06 Active
COLM MICHAEL EGAN BONNERHILL ROAD LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
COLM MICHAEL EGAN MALPAS MR LIMITED Director 2015-02-10 CURRENT 2013-10-10 Dissolved 2017-07-13
COLM MICHAEL EGAN NASH RESIDENTIAL LIMITED Director 2014-06-16 CURRENT 2013-09-18 Active
COLM MICHAEL EGAN BHL MANAGEMENT COMPANY LIMITED Director 2013-02-07 CURRENT 2011-06-14 Liquidation
COLM MICHAEL EGAN ME INVESTMENTS LIMITED Director 2011-11-17 CURRENT 2010-11-10 Dissolved 2013-09-17
COLM MICHAEL EGAN MACDONALD EGAN CONSULTING LIMITED Director 2010-08-16 CURRENT 2010-07-21 Active
COLM MICHAEL EGAN MACDONALD EGAN REGEN LIMITED Director 2008-08-05 CURRENT 2007-10-08 Dissolved 2018-01-09
COLM MICHAEL EGAN NANSEN DEVELOPMENTS HOLDINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
COLM MICHAEL EGAN MED TRUSTEES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
COLM MICHAEL EGAN HALESVILLE LIMITED Director 2008-02-20 CURRENT 2004-06-23 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (LUXMORE) LIMITED Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-07-14
COLM MICHAEL EGAN ME (TRINITY) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN YEOMAN REGEN LIMITED Director 2007-02-27 CURRENT 2007-02-27 Dissolved 2015-07-14
COLM MICHAEL EGAN BARMESTON DEVELOPMENTS LIMITED Director 2007-02-16 CURRENT 2007-02-16 Dissolved 2015-07-14
COLM MICHAEL EGAN HATCHAM (PARKSIDE) LIMITED Director 2006-04-24 CURRENT 2006-04-24 Dissolved 2014-08-15
COLM MICHAEL EGAN OVER THE CREEK LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2014-03-25
COLM MICHAEL EGAN KH LAND LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN ME VENTURES LIMITED Director 2005-11-22 CURRENT 2005-11-22 Active
COLM MICHAEL EGAN HATCHAM HOLDINGS LIMITED Director 2005-08-01 CURRENT 2005-08-01 Dissolved 2015-02-06
COLM MICHAEL EGAN HATCHAM (LEWISHAM) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Dissolved 2014-10-26
COLM MICHAEL EGAN HATCHAM (NEPTUNE) LIMITED Director 2005-07-29 CURRENT 2005-07-29 Live but Receiver Manager on at least one charge
COLM MICHAEL EGAN ARKLOW ROAD DEVELOPMENTS LIMITED Director 2004-01-19 CURRENT 2004-01-19 Dissolved 2016-11-01
COLM MICHAEL EGAN NANSEN DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2002-05-15 Active - Proposal to Strike off
COLM MICHAEL EGAN ME (STANLEY) LIMITED Director 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COLM MICHAEL EGAN MACDONALD EGAN LIMITED Director 1993-05-19 CURRENT 1993-05-19 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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-08DS01APPLICATION FOR STRIKING-OFF
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0104/07/15 FULL LIST
2014-10-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-30AR0104/07/14 FULL LIST
2014-07-30AA31/12/12 TOTAL EXEMPTION SMALL
2014-07-30RT01COMPANY RESTORED ON 30/07/2014
2014-05-13GAZ2STRUCK OFF AND DISSOLVED
2014-01-28GAZ1FIRST GAZETTE
2013-07-11AR0104/07/13 FULL LIST
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTINE HARRISON / 27/11/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 26/11/2012
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0104/07/12 FULL LIST
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTINE FRIESENBICHLER / 16/12/2011
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0104/07/11 FULL LIST
2011-02-08AP03SECRETARY APPOINTED JUSTINE FRIESENBICHLER
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT FLOOK
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FLOOK
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0104/07/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLM MICHAEL EGAN / 01/05/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FLOOK / 01/05/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED ROBERT JAMES FLOOK
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT FLOOK / 29/11/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CUBITT
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED KEVIN CUBITT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR KENNETH COWDERY
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288cSECRETARY'S PARTICULARS CHANGED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-07-24363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02288cSECRETARY'S PARTICULARS CHANGED
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-19363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-07-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-29225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-08-14363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-08-01288aNEW SECRETARY APPOINTED
2003-08-01287REGISTERED OFFICE CHANGED ON 01/08/03 FROM: 193 SPARROWS HERNE BUSHEY WATFORD HERTFORDSHIRE WD2 1AJ
2003-08-01288bSECRETARY RESIGNED
2003-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-11363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-25363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2000-12-20AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-17363(287)REGISTERED OFFICE CHANGED ON 17/07/00
2000-07-17363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BLADEMINSTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against BLADEMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLADEMINSTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BLADEMINSTER LIMITED

Intangible Assets
Patents
We have not found any records of BLADEMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLADEMINSTER LIMITED
Trademarks
We have not found any records of BLADEMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLADEMINSTER 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 (82990 - Other business support service activities not elsewhere classified) as BLADEMINSTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLADEMINSTER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLADEMINSTER LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLADEMINSTER 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 BLADEMINSTER 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.