Background WavePink WaveYellow Wave

43 BLANDFORD STREET HOLDINGS LIMITED (06735141)

43 BLANDFORD STREET HOLDINGS LIMITED (06735141) is an active UK company. incorporated on 28 October 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. 43 BLANDFORD STREET HOLDINGS LIMITED has been registered for 17 years. Current directors include PATEL, Ritaben Bhupendrakumar.

Company Number
06735141
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
1c Kendall Place, London, W1U 7JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATEL, Ritaben Bhupendrakumar
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 BLANDFORD STREET HOLDINGS LIMITED

43 BLANDFORD STREET HOLDINGS LIMITED is an active company incorporated on 28 October 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. 43 BLANDFORD STREET HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100, 70229)

Status

active

Active since 17 years ago

Company No

06735141

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 28 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 July 2023 (2 years ago)
Submitted on 6 September 2023 (2 years ago)

Next Due

Due by 2 August 2024
For period ending 19 July 2024

Previous Company Names

BARETTO (RESTAURANT) LIMITED
From: 28 October 2008To: 30 January 2009
Contact
Address

1c Kendall Place 1c Kendall Place London, W1U 7JL,

Previous Addresses

Prince Consort House Albert Embankment London SE1 7TJ England
From: 1 March 2011To: 2 January 2014
110 Grenville Court Ham View Croydon CR0 7XB United Kingdom
From: 28 October 2008To: 1 March 2011
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jul 18
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PATEL, Ritaben Bhupendrakumar

Active
Kendall Place, LondonW1U 7JL
Born May 1957
Director
Appointed 18 Dec 2023

ASKEW, Jonathan England

Resigned
110 Grenville Court, CroydonCR0 7XB
Born April 1952
Director
Appointed 28 Oct 2008
Resigned 02 Feb 2011

CANE, Ingrid

Resigned
159 Heath Road, TwickenhamTW1 4BH
Born October 1974
Director
Appointed 02 Feb 2011
Resigned 04 Apr 2018

MESSINA, Maja

Resigned
Kendall Place, LondonW1U 7JL
Born June 1973
Director
Appointed 09 Jun 2023
Resigned 18 Dec 2023

MEZZACASA, Andrea

Resigned
Kendall Place, LondonW1U 7JL
Born November 1984
Director
Appointed 04 Apr 2018
Resigned 09 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Sydenham Road, LondonSE26 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2018
Sydenham Road, LondonSE26 5QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
23 January 2018
AAMDAAMD
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
20 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2008
NEWINCIncorporation