About

Registered Number: 04787012
Date of Incorporation: 04/06/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: 3 London Wall Buildings, London, EC2M 5PD

 

Having been setup in 2003, Blanchard Executive Search (Old) Ltd has its registered office in London, it's status is listed as "Liquidation". 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
MORGAN, Ronald 18 June 2003 15 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Thomas 04 June 2003 21 November 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2018
AA - Annual Accounts 22 December 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
RESOLUTIONS - N/A 19 April 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 09 February 2017
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 12 May 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 30 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH01 - Change of particulars for director 01 October 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AA - Annual Accounts 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 21 November 2014
AP04 - Appointment of corporate secretary 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 05 July 2013
DISS40 - Notice of striking-off action discontinued 29 June 2013
AA - Annual Accounts 28 June 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 July 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 28 September 2011
DISS40 - Notice of striking-off action discontinued 16 July 2011
AR01 - Annual Return 15 July 2011
DISS16(SOAS) - N/A 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AAMD - Amended Accounts 23 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 01 February 2010
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 02 February 2009
287 - Change in situation or address of Registered Office 12 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 10 March 2008
395 - Particulars of a mortgage or charge 05 December 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 25 October 2005
395 - Particulars of a mortgage or charge 28 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
DISS40 - Notice of striking-off action discontinued 07 December 2004
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 06 December 2004
363s - Annual Return 06 December 2004
GAZ1 - First notification of strike-off action in London Gazette 16 November 2004
225 - Change of Accounting Reference Date 22 September 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 December 2007 Outstanding

N/A

Fixed and floating charge 25 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.