About

Registered Number: 05076228
Date of Incorporation: 17/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 393 Lordship Lane, London, N17 6AE,

 

Blaxland Ltd was setup in 2004, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Blaxland-horne, Melina, Blaxland-horne, Geoffrey Dimitrios.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAXLAND-HORNE, Geoffrey Dimitrios 19 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLAXLAND-HORNE, Melina 19 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 19 June 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 12 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 July 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 22 April 2015
CH03 - Change of particulars for secretary 22 April 2015
AA - Annual Accounts 21 December 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 09 April 2014
CH01 - Change of particulars for director 10 March 2014
CH03 - Change of particulars for secretary 10 March 2014
AP01 - Appointment of director 10 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 09 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
CERTNM - Change of name certificate 27 May 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.