Background WavePink WaveYellow Wave

NW (BLAKES) LIMITED (03480593)

NW (BLAKES) LIMITED (03480593) is an active UK company. incorporated on 15 December 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NW (BLAKES) LIMITED has been registered for 28 years. Current directors include LEWIS, Nicholas Peter, LEWIS, Sophia Louise.

Company Number
03480593
Status
active
Type
ltd
Incorporated
15 December 1997
Age
28 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEWIS, Nicholas Peter, LEWIS, Sophia Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW (BLAKES) LIMITED

NW (BLAKES) LIMITED is an active company incorporated on 15 December 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NW (BLAKES) LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03480593

LTD Company

Age

28 Years

Incorporated 15 December 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

NW DEVELOPMENTS LIMITED
From: 2 February 1998To: 13 July 2016
BARTON HOUSE (NO 13) LIMITED
From: 15 December 1997To: 2 February 1998
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 14 December 2017To: 2 October 2024
Ergon House Horseferry Road London SW1P 2AL United Kingdom
From: 14 July 2016To: 14 December 2017
33 Christian Fields Norbury London SW16 3JY
From: 15 December 1997To: 14 July 2016
Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Mar 20
Director Left
Dec 20
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Mar 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LEVY, Richard Alfred

Active
Broughton Avenue, LondonN3 3ER
Secretary
Appointed 16 Aug 2024

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 17 Feb 2021

LEWIS, Sophia Louise

Active
Lower Thames Street, LondonEC3R 6EN
Born August 1984
Director
Appointed 20 Mar 2020

LEWIS, Christopher Simon

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 07 Jul 2016
Resigned 24 May 2019

MCGING, Anthony Michael

Resigned
144 Pollards Hill North, LondonSW16 4PA
Secretary
Appointed 11 Feb 1998
Resigned 05 Jul 2002

WEAVER, Joanne

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 26 Jun 2019
Resigned 16 Aug 2024

WHITEHOUSE, Grant Leslie

Resigned
Winter House, TeddingtonTW11 8AW
Secretary
Appointed 05 Jul 2002
Resigned 07 Jul 2016

ARCHERS (SECRETARIAL) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate secretary
Appointed 15 Dec 1997
Resigned 11 Feb 1998

WB COMPANY SECRETARIES LIMITED

Resigned
20 Collingwood Street, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 31 Mar 2000
Resigned 31 Mar 2000

BELLHOUSE, Leona Rhona

Resigned
St Magnus House, LondonEC3R 6HD
Born October 1957
Director
Appointed 21 Jan 2019
Resigned 30 Sept 2020

HUTCHINSON, Alex

Resigned
5 Castlereagh, ClevelandTS22 5QF
Born October 1957
Director
Appointed 11 Feb 1998
Resigned 28 Jun 2002

LEWIS, Christopher Simon

Resigned
St Magnus House, LondonEC3R 6HD
Born June 1975
Director
Appointed 28 Mar 2019
Resigned 24 May 2019

LEWIS, Nicholas Peter

Resigned
Bray Lodge, Maiden HeadSL6 1UP
Born October 1955
Director
Appointed 24 Sept 1998
Resigned 05 Jul 2002

MCGING, Anthony Michael

Resigned
St Magnus House, LondonEC3R 6HD
Born June 1965
Director
Appointed 28 Jun 2002
Resigned 21 Jan 2019

MCGING, Anthony Michael

Resigned
9 Norbury Hill, LondonSW16 3LA
Born June 1965
Director
Appointed 11 Feb 1998
Resigned 24 Sept 1998

ARCHERS (INCORPORATIONS) LIMITED

Resigned
Barton House 24 Yarm Road, Stockton On TeesTS18 3NB
Corporate director
Appointed 15 Dec 1997
Resigned 11 Feb 1998

Persons with significant control

2

1 Active
1 Ceased

Nicholas Peter Lewis

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955

Nature of Control

Significant influence or control
Notified 17 Feb 2021

Mrs Leona Rhona Bellhouse

Ceased
St Magnus House, LondonEC3R 6HD
Born October 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
16 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
15 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Resolution
13 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
25 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
1 March 2004
287Change of Registered Office
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288cChange of Particulars
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
16 August 2001
288cChange of Particulars
Legacy
3 August 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
287Change of Registered Office
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
88(2)R88(2)R
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 January 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 1997
NEWINCIncorporation