About

Registered Number: 00929625
Date of Incorporation: 28/03/1968 (56 years ago)
Company Status: Active
Registered Address: 80 New Bond Street, London, W1S 1SB,

 

Blundell Production Equipment Ltd was registered on 28 March 1968 and has its registered office in London. We do not know the number of employees at the business. The companies directors are Ross, Inca, Pell, Steven Richard, Whitcomb, Hugh Mark, Blundell, Neil Martin, Blundell, Paul Christopher, Grimley, Graham Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELL, Steven Richard 28 April 2016 - 1
WHITCOMB, Hugh Mark 28 April 2016 - 1
BLUNDELL, Paul Christopher N/A 28 April 2016 1
GRIMLEY, Graham Edward N/A 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Inca 28 April 2016 - 1
BLUNDELL, Neil Martin 30 November 2000 28 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 05 June 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 July 2018
MR01 - N/A 28 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 25 May 2017
MR04 - N/A 07 April 2017
RESOLUTIONS - N/A 30 September 2016
MR01 - N/A 21 September 2016
CS01 - N/A 14 July 2016
RESOLUTIONS - N/A 16 May 2016
MR01 - N/A 06 May 2016
TM02 - Termination of appointment of secretary 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AD01 - Change of registered office address 05 May 2016
AP03 - Appointment of secretary 05 May 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 31 March 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 18 April 2012
CH01 - Change of particulars for director 18 April 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 19 March 2009
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
RESOLUTIONS - N/A 27 October 2003
RESOLUTIONS - N/A 27 October 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 19 May 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 02 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
395 - Particulars of a mortgage or charge 18 November 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 02 July 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 21 June 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 18 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1993
AA - Annual Accounts 12 March 1993
395 - Particulars of a mortgage or charge 09 September 1992
RESOLUTIONS - N/A 14 July 1992
AA - Annual Accounts 14 July 1992
MEM/ARTS - N/A 14 July 1992
363b - Annual Return 07 July 1992
363(287) - N/A 07 July 1992
363b - Annual Return 15 May 1992
288 - N/A 11 February 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
RESOLUTIONS - N/A 14 January 1991
RESOLUTIONS - N/A 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1991
123 - Notice of increase in nominal capital 14 January 1991
288 - N/A 03 January 1991
RESOLUTIONS - N/A 02 January 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
288 - N/A 10 January 1990
363 - Annual Return 20 July 1989
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
RESOLUTIONS - N/A 20 April 1989
363 - Annual Return 19 August 1988
AA - Annual Accounts 19 August 1988
288 - N/A 12 August 1988
288 - N/A 16 March 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 02 May 1987
363 - Annual Return 02 May 1987
CERTNM - Change of name certificate 11 January 1982
MISC - Miscellaneous document 28 March 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2017 Outstanding

N/A

A registered charge 16 September 2016 Outstanding

N/A

A registered charge 28 April 2016 Outstanding

N/A

Debenture 16 January 2001 Fully Satisfied

N/A

Debenture 13 November 2000 Fully Satisfied

N/A

Debenture 07 September 1992 Fully Satisfied

N/A

Mutual letter of set off 30 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.