About

Registered Number: 00955814
Date of Incorporation: 09/06/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: Clb Vo29 203 Charminster Road, Bournemouth, Dorset, BH8 9QQ,

 

Blake & Beeley (Kirkby) Ltd was founded on 09 June 1969 and has its registered office in Bournemouth, Dorset, it's status is listed as "Active". Ali, Zeeshan, Ayres, Jennifer Mary, Ayres, Philip Robert, Ayres, Robert, Morgan, Brian Anthony, Mudford, Constance Brenda, Mudford, William Stanley Rex are the current directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Zeeshan 06 July 2020 - 1
AYRES, Jennifer Mary 24 July 1996 21 May 2015 1
AYRES, Philip Robert 11 May 2012 15 August 2013 1
AYRES, Robert 01 April 1992 21 May 2015 1
MORGAN, Brian Anthony 01 February 1992 24 July 1996 1
MUDFORD, Constance Brenda N/A 01 April 1992 1
MUDFORD, William Stanley Rex N/A 01 February 1992 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
DISS40 - Notice of striking-off action discontinued 25 July 2020
CS01 - N/A 24 July 2020
AA - Annual Accounts 24 July 2020
TM01 - Termination of appointment of director 06 July 2020
AD01 - Change of registered office address 06 July 2020
AP01 - Appointment of director 06 July 2020
MR04 - N/A 24 January 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 09 January 2019
PSC04 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 31 August 2018
PSC01 - N/A 31 August 2018
PSC07 - N/A 30 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 September 2017
MR01 - N/A 24 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 September 2016
TM02 - Termination of appointment of secretary 18 November 2015
AP01 - Appointment of director 18 November 2015
AR01 - Annual Return 19 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 23 August 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 31 August 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 07 July 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 21 August 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 07 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 23 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
287 - Change in situation or address of Registered Office 18 August 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 22 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 October 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 22 April 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 16 November 1992
395 - Particulars of a mortgage or charge 05 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 07 November 1991
363a - Annual Return 26 February 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 16 January 1991
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
363 - Annual Return 11 July 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2016 Fully Satisfied

N/A

Mortgage 03 June 1992 Fully Satisfied

N/A

Mortgage 03 June 1992 Fully Satisfied

N/A

Charge 25 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.