About

Registered Number: 03606483
Date of Incorporation: 29/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 3 Clemens Place, Kings Hill Park, West Malling, Kent, ME19 4QH

 

Blade (UK) Ltd was founded on 29 July 1998, it's status in the Companies House registry is set to "Active". Hayre, Amrik Singh, Hayre, Mohinder Kaur, Hayre, Sukhvir Kaur are listed as the directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYRE, Amrik Singh 15 August 1998 - 1
HAYRE, Mohinder Kaur 17 September 1998 31 July 2005 1
HAYRE, Sukhvir Kaur 15 August 1998 19 December 2005 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 29 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 30 July 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
353 - Register of members 17 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 22 May 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2007
395 - Particulars of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 03 November 2006
AA - Annual Accounts 02 November 2006
395 - Particulars of a mortgage or charge 25 October 2006
363a - Annual Return 29 August 2006
395 - Particulars of a mortgage or charge 11 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 15 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
353 - Register of members 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 01 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 15 August 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 August 2002
395 - Particulars of a mortgage or charge 13 July 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 August 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 12 February 2001
395 - Particulars of a mortgage or charge 24 August 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 26 May 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 23 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 30 October 1999
395 - Particulars of a mortgage or charge 26 October 1999
363s - Annual Return 27 August 1999
395 - Particulars of a mortgage or charge 17 July 1999
395 - Particulars of a mortgage or charge 17 July 1999
395 - Particulars of a mortgage or charge 13 July 1999
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 14 June 1999
395 - Particulars of a mortgage or charge 29 January 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
225 - Change of Accounting Reference Date 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
287 - Change in situation or address of Registered Office 25 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 May 2007 Outstanding

N/A

Mortgage 18 May 2007 Outstanding

N/A

Mortgage 11 April 2007 Fully Satisfied

N/A

Mortgage 26 March 2007 Outstanding

N/A

Mortgage 26 March 2007 Outstanding

N/A

Mortgage deed 16 March 2007 Outstanding

N/A

Mortgage deed 16 March 2007 Outstanding

N/A

Mortgage deed 16 March 2007 Outstanding

N/A

Legal charge 31 October 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Legal charge 09 January 2006 Fully Satisfied

N/A

Legal charge 05 July 2002 Outstanding

N/A

Legal mortgage 01 May 2001 Outstanding

N/A

Legal mortgage 06 February 2001 Outstanding

N/A

Legal mortgage 14 August 2000 Outstanding

N/A

Mortgage 19 May 2000 Outstanding

N/A

Mortgage deed 17 February 2000 Fully Satisfied

N/A

Mortgage 25 October 1999 Outstanding

N/A

Mortgage 23 October 1999 Outstanding

N/A

Mortgage 16 July 1999 Outstanding

N/A

Mortgage 15 July 1999 Outstanding

N/A

Legal mortgage 08 July 1999 Outstanding

N/A

Legal mortgage 09 June 1999 Outstanding

N/A

Mortgage 28 May 1999 Outstanding

N/A

Mortgage deed 28 May 1999 Fully Satisfied

N/A

Mortgage deed 25 April 1999 Outstanding

N/A

Legal charge 20 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.