Background WavePink WaveYellow Wave

BLACKBROOK NOMINEE 35 LIMITED (04336807)

BLACKBROOK NOMINEE 35 LIMITED (04336807) is an active UK company. incorporated on 10 December 2001. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLACKBROOK NOMINEE 35 LIMITED has been registered for 24 years. Current directors include BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil.

Company Number
04336807
Status
active
Type
ltd
Incorporated
10 December 2001
Age
24 years
Address
93 Park Lane, London, W1K 7TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAKHAI, Dhirendra, GLASS, Clare Lucy, MENON, Satish Vattaparambil
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBROOK NOMINEE 35 LIMITED

BLACKBROOK NOMINEE 35 LIMITED is an active company incorporated on 10 December 2001 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLACKBROOK NOMINEE 35 LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04336807

LTD Company

Age

24 Years

Incorporated 10 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

93 Park Lane Mayfair London, W1K 7TB,

Timeline

14 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Mar 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Apr 11
Loan Secured
Aug 13
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Director Left
Apr 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MENON, Satish

Active
93 Park Lane, LondonW1K 7TB
Secretary
Appointed 03 Dec 2007

BAKHAI, Dhirendra

Active
93 Park Lane, LondonW1K 7TB
Born October 1965
Director
Appointed 21 Jun 2016

GLASS, Clare Lucy

Active
93 Park Lane, LondonW1K 7TB
Born October 1974
Director
Appointed 21 Jun 2016

MENON, Satish Vattaparambil

Active
93 Park Lane, LondonW1K 7TB
Born April 1960
Director
Appointed 21 Jun 2016

BLACKBROOK SECRETARIAL SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate secretary
Appointed 10 Dec 2001
Resigned 03 Dec 2007

LAL JI, Shiraz

Resigned
23 Upper Grosvenor Street, LondonW1K 7PF
Born February 1945
Director
Appointed 03 Dec 2007
Resigned 28 Mar 2020

LALJI, Faizul

Resigned
93 Park Lane, LondonW1K 7TB
Born June 1975
Director
Appointed 24 Feb 2010
Resigned 08 Apr 2011

SOMANI, Nurallah

Resigned
93 Park Lane, LondonW1K 7TB
Born January 1951
Director
Appointed 08 Nov 2010
Resigned 23 Feb 2011

SOMANI, Nurallah

Resigned
Flat 5 Prince Albert Court, Sudbury On ThamesTW16 7BF
Born January 1951
Director
Appointed 03 Dec 2007
Resigned 26 Oct 2010

BLACKBROOK DIRECTOR SERVICES LIMITED

Resigned
Blackbrook Gate, TauntonTA1 2PG
Corporate director
Appointed 10 Dec 2001
Resigned 15 Apr 2002

REDRUM LIMITED

Resigned
PO BOX 621 Le Gallais Chambers, St HelierJE4 8YD
Corporate director
Appointed 15 Apr 2002
Resigned 03 Dec 2007

Persons with significant control

1

Devonshire Terrace, LondonW2 3DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
363sAnnual Return (shuttle)
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
10 April 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2003
AAAnnual Accounts
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Memorandum Articles
10 January 2003
MEM/ARTSMEM/ARTS
Legacy
9 January 2003
363sAnnual Return (shuttle)
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Incorporation Company
10 December 2001
NEWINCIncorporation