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

BLENHEIM CHALCOT LTF LIMITED

Scale Space, 58 Wood Lane, London, W12 7RZ,
Company Registration Number
05064255
Private Limited Company
Active

Company Overview

About Blenheim Chalcot Ltf Ltd
BLENHEIM CHALCOT LTF LIMITED was founded on 2004-03-04 and has its registered office in London. The organisation's status is listed as "Active". Blenheim Chalcot Ltf Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLENHEIM CHALCOT LTF LIMITED
 
Legal Registered Office
Scale Space
58 Wood Lane
London
W12 7RZ
Other companies in W6
 
Previous Names
BLENHEIM CHALCOT MANAGEMENT LIMITED16/02/2017
BLENHEIM CHALCOT LIMITED06/06/2007
Filing Information
Company Number 05064255
Company ID Number 05064255
Date formed 2004-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2025-03-04
Return next due 2026-03-18
Type of accounts GROUP
Last Datalog update: 2025-04-07 08:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENHEIM CHALCOT LTF 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 BLENHEIM CHALCOT LTF LIMITED

Current Directors
Officer Role Date Appointed
MANOJ BITHAL
Company Secretary 2013-09-18
MANOJ KUMAR BADALE
Director 2004-03-04
CHARLES STUART MINDENHALL
Director 2004-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES STUART MINDENHALL
Company Secretary 2004-03-04 2013-09-18
SDG SECRETARIES LIMITED
Nominated Secretary 2004-03-04 2004-03-04
SDG REGISTRARS LIMITED
Nominated Director 2004-03-04 2004-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANOJ KUMAR BADALE BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE DEBTSERVE LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
MANOJ KUMAR BADALE MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
MANOJ KUMAR BADALE MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
MANOJ KUMAR BADALE MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
MANOJ KUMAR BADALE MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MANOJ KUMAR BADALE ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
MANOJ KUMAR BADALE SALARY FINANCE LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
MANOJ KUMAR BADALE LIBERIS BCA LTD Director 2015-02-17 CURRENT 2015-02-17 Active
MANOJ KUMAR BADALE CLEAR SCORE TECHNOLOGY LIMITED Director 2015-01-06 CURRENT 2014-09-17 Active
MANOJ KUMAR BADALE BRIGHTBRIDGE MANAGEMENT LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE BRIGHTBRIDGE CAPITAL LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2015-06-16
MANOJ KUMAR BADALE MKB FAMILY HOLDINGS LTD Director 2014-09-12 CURRENT 2014-09-12 Active
MANOJ KUMAR BADALE BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
MANOJ KUMAR BADALE CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
MANOJ KUMAR BADALE MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
MANOJ KUMAR BADALE LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
MANOJ KUMAR BADALE PILLAR VENTURES LTD Director 2013-08-06 CURRENT 2013-08-06 Active
MANOJ KUMAR BADALE HAMMER SPORTS EVENTS LTD Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-06-21
MANOJ KUMAR BADALE H&F BRIDGE PARTNERSHIP LIMITED Director 2013-05-20 CURRENT 2006-07-10 Liquidation
MANOJ KUMAR BADALE OAKBROOK FINANCE LIMITED Director 2012-11-21 CURRENT 2011-11-02 Active
MANOJ KUMAR BADALE BC PRODUCTIONS LTD Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2017-03-28
MANOJ KUMAR BADALE OPERATION SMILE CYCLING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-02-02
MANOJ KUMAR BADALE ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
MANOJ KUMAR BADALE BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
MANOJ KUMAR BADALE AVADO LEARNING (UK) LIMITED Director 2011-01-25 CURRENT 2010-10-05 Active
MANOJ KUMAR BADALE LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
MANOJ KUMAR BADALE THE BRITISH ASIAN TRUST Director 2008-05-08 CURRENT 2008-05-08 Active
MANOJ KUMAR BADALE EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
MANOJ KUMAR BADALE EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
MANOJ KUMAR BADALE AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL ACCELERATE TECHNOLOGY LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE PEOPLE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL ACCELERATE BUSINESS NETWORKING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR SERVICING LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL BARMAR FINANCE LIMITED Director 2017-02-01 CURRENT 2015-05-06 Active
CHARLES STUART MINDENHALL FOSJENTO HOLDINGS LTD Director 2016-11-23 CURRENT 2016-01-12 Active
CHARLES STUART MINDENHALL OAKBROOK FINANCE LIMITED Director 2016-10-03 CURRENT 2011-11-02 Active
CHARLES STUART MINDENHALL HAMMERSMITH & FULHAM YOUTH ZONE Director 2016-09-17 CURRENT 2016-09-17 Active
CHARLES STUART MINDENHALL BLENHEIM CHALCOT MANAGEMENT LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL DEBTSERVE LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
CHARLES STUART MINDENHALL ARCH GRADUATES LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BARKING & DAGENHAM YOUTH ZONE Director 2016-06-16 CURRENT 2016-06-16 Active
CHARLES STUART MINDENHALL CONTENTIVE GROUP LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
CHARLES STUART MINDENHALL STACK CONTENT DISCOVERY LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
CHARLES STUART MINDENHALL MODULR LTD Director 2016-04-26 CURRENT 2016-02-25 Active
CHARLES STUART MINDENHALL HCR SERVICES LTD Director 2016-02-10 CURRENT 2014-01-16 Active - Proposal to Strike off
CHARLES STUART MINDENHALL MODULR TECHNOLOGY LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR FINANCE LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR ICB LIMITED Director 2016-02-02 CURRENT 2015-12-02 Active
CHARLES STUART MINDENHALL MODULR HOLDINGS LIMITED Director 2016-02-02 CURRENT 2015-12-01 Active
CHARLES STUART MINDENHALL THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY Director 2016-01-01 CURRENT 2005-07-22 Active
CHARLES STUART MINDENHALL MANCHESTER 101 PS LTD Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
CHARLES STUART MINDENHALL ACCELERATE PROPERTY FEEDER LTD Director 2015-11-25 CURRENT 2015-11-25 Active
CHARLES STUART MINDENHALL ONSIDE YOUTH ZONES Director 2015-09-07 CURRENT 2008-05-13 Active
CHARLES STUART MINDENHALL THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES Director 2015-05-14 CURRENT 2009-09-29 Active
CHARLES STUART MINDENHALL CLICKZ GROUP LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
CHARLES STUART MINDENHALL BUSINESS FINANCE TECHNOLOGY GROUP LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BIJOU APPLICATIONS LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
CHARLES STUART MINDENHALL SALARY FINANCE LOANS LIMITED Director 2015-01-06 CURRENT 2011-05-23 Active
CHARLES STUART MINDENHALL BRIDGES IMPACT FOUNDATION LIMITED Director 2014-12-17 CURRENT 2009-03-31 Active
CHARLES STUART MINDENHALL ICOULD LIMITED Director 2014-11-12 CURRENT 2008-08-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL CONTENTIVE FINANCE LIMITED Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-05-17
CHARLES STUART MINDENHALL FASTFUTURES LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC NOTTINGHAM PROPERTY LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
CHARLES STUART MINDENHALL CAPTURED HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-01-01 Active
CHARLES STUART MINDENHALL FOSPHA LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
CHARLES STUART MINDENHALL EXPERT IMPACT Director 2014-01-10 CURRENT 2013-05-17 Active
CHARLES STUART MINDENHALL MYGUIDES LIMITED Director 2013-12-03 CURRENT 1998-09-18 Active
CHARLES STUART MINDENHALL LIBERIS LIMITED Director 2013-10-01 CURRENT 2005-12-14 Active
CHARLES STUART MINDENHALL MAGNUM OPUS FINE ART LIMITED Director 2013-09-24 CURRENT 2013-09-24 Active
CHARLES STUART MINDENHALL INTERCEDEMB HOLDINGS LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
CHARLES STUART MINDENHALL BC MUSIC MEDIA LTD Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL CLICKZ MEDIA LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
CHARLES STUART MINDENHALL HIVE LEARNING LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
CHARLES STUART MINDENHALL AVADO APPRENTICESHIPS LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
CHARLES STUART MINDENHALL ACCELERATE PLACES LTD Director 2012-06-21 CURRENT 2012-06-21 Active
CHARLES STUART MINDENHALL AGILISYS ARCH LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active - Proposal to Strike off
CHARLES STUART MINDENHALL BC HAMMERSMITH PROPERTY LIMITED Director 2011-07-26 CURRENT 2011-07-26 Active
CHARLES STUART MINDENHALL LIQUIDITY POOL CAPITAL LTD Director 2010-10-19 CURRENT 2010-10-19 Dissolved 2017-05-23
CHARLES STUART MINDENHALL COPPERDIME LIMITED Director 2010-10-14 CURRENT 2005-12-15 Active
CHARLES STUART MINDENHALL INPLAYMAKER LIMITED Director 2010-10-14 CURRENT 2007-10-17 Active
CHARLES STUART MINDENHALL CPAY FINANCIAL LTD Director 2010-03-08 CURRENT 2010-03-08 Dissolved 2013-10-22
CHARLES STUART MINDENHALL CRICKET RIGHTS LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
CHARLES STUART MINDENHALL EMERGING MEDIA VENTURES LIMITED Director 2008-01-11 CURRENT 2007-11-23 Active
CHARLES STUART MINDENHALL EMERGING MEDIA LIMITED Director 2007-06-25 CURRENT 2007-06-25 Dissolved 2013-10-15
CHARLES STUART MINDENHALL H&F BRIDGE PARTNERSHIP LIMITED Director 2006-07-10 CURRENT 2006-07-10 Liquidation
CHARLES STUART MINDENHALL AGILISYS CONTACT SERVICES LIMITED Director 2004-02-05 CURRENT 2001-09-17 Active
CHARLES STUART MINDENHALL AGILISYS TECHNOLOGIES AND SHARED SERVICES LIMITED Director 2003-09-24 CURRENT 2000-04-12 Dissolved 2015-05-26
CHARLES STUART MINDENHALL AGILISYS MANAGED SERVICES LIMITED Director 2003-09-24 CURRENT 2001-10-04 Active
CHARLES STUART MINDENHALL AGILISYS LIMITED Director 2001-11-26 CURRENT 2001-11-22 Active
CHARLES STUART MINDENHALL AGILISYS B2C LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS B2B LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS SERVICES HOLDINGS LIMITED Director 2000-02-22 CURRENT 2000-02-02 Active
CHARLES STUART MINDENHALL AGILISYS HOLDINGS LIMITED Director 1999-06-15 CURRENT 1999-06-15 Active
CHARLES STUART MINDENHALL AGILISYS PROFESSIONAL SERVICES LIMITED Director 1998-05-28 CURRENT 1998-05-27 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
2024-03-05CONFIRMATION STATEMENT MADE ON 04/03/24, WITH UPDATES
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-08CONFIRMATION STATEMENT MADE ON 04/03/23, WITH UPDATES
2023-03-06Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ
2023-03-06Director's details changed for Mr Manoj Kumar Badale on 2023-03-04
2023-03-06Director's details changed for Mr Charles Stuart Mindenhall on 2023-03-06
2023-03-06Change of details for Mr Manoj Kumar Badale as a person with significant control on 2023-03-04
2023-03-06Change of details for Mr Charles Stuart Mindenhall as a person with significant control on 2023-03-04
2023-01-11DIRECTOR APPOINTED MR PATRICK THOMAS ABBOTTS
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINSFORD
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 1 Hammersmith Broadway London W6 9DL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11AP01DIRECTOR APPOINTED MR WILLIAM RAINSFORD
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27LATEST SOC27/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-16RES15CHANGE OF COMPANY NAME 10/01/23
2017-02-16CERTNMCOMPANY NAME CHANGED BLENHEIM CHALCOT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/02/17
2017-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0104/03/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MANOJ BITHAL on 2013-11-30
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19AP03Appointment of Manoj Bithal as company secretary
2013-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES MINDENHALL
2013-03-13AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/12 FROM Second Floor 26-28 Hammersmith Grove London W6 7AW
2012-03-13AR0104/03/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09CH01Director's details changed for Mr Manoj Kumar Badale on 2011-10-01
2011-11-29CH01Director's details changed for Mr Charles Stuart Mindenhall on 2011-10-01
2011-11-28CH01Director's details changed for Mr Charles Stuart Mindenhall on 2011-10-01
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-03-10AR0104/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-16AD02SAIL ADDRESS CREATED
2010-03-16AR0104/03/10 FULL LIST
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART MINDENHALL / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009
2009-03-30363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06CERTNMCOMPANY NAME CHANGED BLENHEIM CHALCOT LIMITED CERTIFICATE ISSUED ON 06/06/07
2007-04-23363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: THIRD FLOOR, ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JZ
2004-04-23288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-2388(2)RAD 04/03/04--------- £ SI 99@1=99 £ IC 1/100
2004-04-20CERTNMCOMPANY NAME CHANGED M & C CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/04/04
2004-03-12288bDIRECTOR RESIGNED
2004-03-12288bSECRETARY RESIGNED
2004-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BLENHEIM CHALCOT LTF 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 BLENHEIM CHALCOT LTF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLENHEIM CHALCOT LTF LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BLENHEIM CHALCOT LTF LIMITED

Intangible Assets
Patents
We have not found any records of BLENHEIM CHALCOT LTF LIMITED registering or being granted any patents
Domain Names

BLENHEIM CHALCOT LTF LIMITED owns 7 domain names.

blenheimchalcot.co.uk   indiquest.co.uk   grove-capital.co.uk   grove-cm.co.uk   grovecapital.co.uk   localgovonline.co.uk   snapes-manor.co.uk  

Trademarks
We have not found any records of BLENHEIM CHALCOT LTF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENHEIM CHALCOT LTF 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 (70229 - Management consultancy activities other than financial management) as BLENHEIM CHALCOT LTF LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BLENHEIM CHALCOT LTF 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.
Import/Export of Goods
Goods imported/exported by BLENHEIM CHALCOT LTF LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0149119100Pictures, prints and photographs, n.e.s.
2013-06-0149111090Trade advertising material and the like (other than commercial catalogues)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLENHEIM CHALCOT LTF 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 BLENHEIM CHALCOT LTF 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.