Blendcrown Limited LONDON


Blendcrown started in year 2000 as Private Limited Company with registration number 03948161. The Blendcrown company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 24 Old Burlington Street. Postal code: W1S 3AW.

The company has 6 directors, namely Eli M., Andreas L. and Natalie K. and others. Of them, Vinati S. has been with the company the longest, being appointed on 18 March 2013 and Eli M. and Andreas L. and Natalie K. have been with the company for the least time - from 28 February 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Masoud I. who worked with the the company until 22 December 2005.

Blendcrown Limited Address / Contact

Office Address 24 Old Burlington Street
Town London
Post code W1S 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948161
Date of Incorporation Wed, 15th Mar 2000
Industry Residents property management
End of financial Year 30th March
Company age 24 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Benjamin Taylor Diner Limited

Position: Corporate Secretary

Appointed: 05 March 2022

Eli M.

Position: Director

Appointed: 28 February 2019

Andreas L.

Position: Director

Appointed: 28 February 2019

Natalie K.

Position: Director

Appointed: 28 February 2019

Phillip B.

Position: Director

Appointed: 08 October 2013

Trond W.

Position: Director

Appointed: 08 October 2013

Vinati S.

Position: Director

Appointed: 18 March 2013

Sydney L.

Position: Director

Appointed: 28 February 2019

Resigned: 03 May 2022

Managed Exit Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Resigned: 30 April 2021

Peter T.

Position: Director

Appointed: 06 June 2012

Resigned: 08 October 2013

Amina A.

Position: Director

Appointed: 16 January 2012

Resigned: 28 February 2019

Gilbert B.

Position: Director

Appointed: 08 June 2010

Resigned: 18 November 2015

David C.

Position: Director

Appointed: 12 September 2007

Resigned: 29 October 2008

Nicholas R.

Position: Director

Appointed: 12 September 2007

Resigned: 08 June 2010

Stefan E.

Position: Director

Appointed: 22 February 2006

Resigned: 12 September 2007

Richard F.

Position: Director

Appointed: 22 February 2006

Resigned: 07 October 2015

Great Portland Street Registrars Limited

Position: Corporate Secretary

Appointed: 22 December 2005

Resigned: 02 March 2016

Peter A.

Position: Director

Appointed: 12 June 2001

Resigned: 12 January 2011

Geoffrey H.

Position: Director

Appointed: 12 June 2001

Resigned: 07 December 2011

John P.

Position: Director

Appointed: 12 June 2001

Resigned: 08 June 2010

Wolf V.

Position: Director

Appointed: 12 June 2001

Resigned: 31 March 2003

Charles Y.

Position: Director

Appointed: 12 June 2001

Resigned: 28 February 2019

Peter W.

Position: Director

Appointed: 12 June 2001

Resigned: 30 September 2005

Masoud I.

Position: Director

Appointed: 28 March 2000

Resigned: 25 August 2006

Roberto V.

Position: Director

Appointed: 28 March 2000

Resigned: 06 June 2012

Masoud I.

Position: Secretary

Appointed: 28 March 2000

Resigned: 22 December 2005

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2000

Resigned: 28 March 2000

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 March 2000

Resigned: 28 March 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand150 247155 864154 494153 577172 864179 831179 911179 826
Current Assets158 806165 293169 827176 539182 887189 521190 556196 268
Debtors8 5599 42915 33322 96210 0239 69010 64516 442
Other Debtors3 6072 9053 35022 8099 8359 34710 64516 198
Property Plant Equipment168 371168 367318 590318 588318 587318 586318 585318 584
Other
Accumulated Depreciation Impairment Property Plant Equipment1 2401 2441 2471 2491 2501 2511 2521 253
Average Number Employees During Period   4444 
Creditors106 038106 638106 578107 697108 017108 353109 160109 781
Increase From Depreciation Charge For Year Property Plant Equipment 4321111
Net Current Assets Liabilities52 76858 65563 24968 84274 87081 16881 39686 487
Number Shares Issued Fully Paid 473 507473 507     
Other Creditors106 038106 638106 578105 690105 702105 714105 744106 446
Par Value Share 11     
Property Plant Equipment Gross Cost169 611319 837319 837319 837319 837319 837319 837 
Total Assets Less Current Liabilities221 139227 022381 839387 430393 457399 754399 981405 071
Trade Creditors Trade Payables   2 0072 3152 6393 4163 335
Trade Debtors Trade Receivables4 9526 52411 983153188343 244

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (7 pages)

Company search