Background WavePink WaveYellow Wave

BLUNDELL ASSOCIATES LIMITED (06320594)

BLUNDELL ASSOCIATES LIMITED (06320594) is an active UK company. incorporated on 23 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BLUNDELL ASSOCIATES LIMITED has been registered for 18 years. Current directors include BLUNDELL, Marcus Richard.

Company Number
06320594
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
85 White House Vicarage Crescent, London, SW11 3LH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BLUNDELL, Marcus Richard
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUNDELL ASSOCIATES LIMITED

BLUNDELL ASSOCIATES LIMITED is an active company incorporated on 23 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BLUNDELL ASSOCIATES LIMITED was registered 18 years ago.(SIC: 68310)

Status

active

Active since 18 years ago

Company No

06320594

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/7

Overdue

7 years overdue

Last Filed

Made up to 31 July 2016 (9 years ago)
Submitted on 1 June 2017 (8 years ago)
Period: 1 August 2015 - 31 July 2016(13 months)
Type: Total Exemption (Small)

Next Due

Due by 30 April 2018
Period: 1 August 2016 - 31 July 2017

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 6 August 2016
For period ending 23 July 2016
Contact
Address

85 White House Vicarage Crescent London, SW11 3LH,

Previous Addresses

Unit 5 16 Gwynne Road London SW11 3GL England
From: 9 August 2017To: 18 August 2017
14 Church Street Whitchurch Hampshire RG28 7AB
From: 15 October 2014To: 9 August 2017
15 Corben Mews Clyston Street London SW8 4TX
From: 31 May 2012To: 15 October 2014
12 Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom
From: 5 October 2010To: 31 May 2012
, 14 Church Street, Whitchurch, Hampshire, RG28 7AB
From: 23 July 2007To: 5 October 2010
Timeline

7 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
May 16
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Jun 17
Loan Secured
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BLUNDELL, Marcus Richard

Active
Clove Hitch Quay, LondonSW11 3TN
Born August 1977
Director
Appointed 23 Jul 2007

PRESSLAND, Paul Ian Hamilton

Resigned
Fulham Park House, LondonSW6 5AA
Secretary
Appointed 23 Jul 2007
Resigned 29 Sept 2008

BLOOM, Peter

Resigned
Unit F7, LondonSW8 3HE
Born December 1968
Director
Appointed 23 Jul 2007
Resigned 29 Sept 2008

PRESSLAND, Paul Ian Hamilton

Resigned
Fulham Park House, LondonSW6 5AA
Born July 1963
Director
Appointed 23 Jul 2007
Resigned 29 Sept 2008
Fundings
Financials
Latest Activities

Filing History

44

Restoration Order Of Court
9 September 2021
AC92AC92
Gazette Dissolved Compulsory
12 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 July 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Administrative Restoration Company
20 December 2011
RT01RT01
Gazette Dissolved Compulsary
15 November 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Gazette Filings Brought Up To Date
25 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
15 September 2008
363aAnnual Return
Incorporation Company
23 July 2007
NEWINCIncorporation