About

Registered Number: 06797672
Date of Incorporation: 21/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 351 Dukes Walk, Chequers Centre, Maidstone, ME15 6AS,

 

Blendini Ltd was founded on 21 January 2009 and are based in Maidstone, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIGORJEVA, Anastasija 28 January 2020 - 1
JAKOVLEVS, Aleksandrs 28 January 2020 - 1
DE CASTRO, Jose Carlos Cardoso 05 April 2017 28 January 2020 1
DE CASTRO, Maria Ferreira Canhoto 01 February 2018 28 January 2020 1
GRIGORJEVA, Anastasia 01 January 2020 18 March 2020 1
JAKOVLEVS, Aleksandrs 01 January 2020 18 March 2020 1
WANSBROUGH, Charles 21 January 2009 31 January 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
PSC04 - N/A 14 May 2020
PSC04 - N/A 14 May 2020
AD01 - Change of registered office address 14 May 2020
CH01 - Change of particulars for director 18 March 2020
CH01 - Change of particulars for director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 11 February 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
PSC01 - N/A 28 January 2020
AP01 - Appointment of director 28 January 2020
PSC07 - N/A 28 January 2020
PSC01 - N/A 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
AD01 - Change of registered office address 21 December 2019
AA - Annual Accounts 21 December 2019
AD01 - Change of registered office address 07 October 2019
DISS40 - Notice of striking-off action discontinued 16 April 2019
CS01 - N/A 13 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
PSC01 - N/A 06 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 01 February 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 29 December 2017
TM02 - Termination of appointment of secretary 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AA01 - Change of accounting reference date 15 March 2017
CS01 - N/A 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 06 March 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
SH01 - Return of Allotment of shares 25 January 2010
395 - Particulars of a mortgage or charge 18 August 2009
287 - Change in situation or address of Registered Office 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 2009
NEWINC - New incorporation documents 21 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.