About

Registered Number: 03170220
Date of Incorporation: 11/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS,

 

Having been setup in 1996, Edward Blake Ltd are based in Cheltenham in Gloucestershire. We don't know the number of employees at this company. There are 4 directors listed as Nettleton, Joanna Grace, Nettleton, Jonathan Blake, The Company Secretary Services (London) Ltd, Drinkwater, Jonathan Dominic Saint Clair for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETTLETON, Joanna Grace 13 March 1996 - 1
NETTLETON, Jonathan Blake 01 November 2010 - 1
DRINKWATER, Jonathan Dominic Saint Clair 11 June 2001 18 September 2009 1
Secretary Name Appointed Resigned Total Appointments
THE COMPANY SECRETARY SERVICES (LONDON) LTD 22 November 2000 16 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 21 April 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 03 December 2018
MR04 - N/A 02 June 2018
CS01 - N/A 03 April 2018
PSC04 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
CH03 - Change of particulars for secretary 29 March 2018
CH01 - Change of particulars for director 29 March 2018
AD01 - Change of registered office address 29 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 12 April 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 09 January 2009
363s - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
395 - Particulars of a mortgage or charge 20 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 17 October 2007
395 - Particulars of a mortgage or charge 17 October 2007
363s - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 14 September 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 31 March 2004
363a - Annual Return 19 March 2004
AA - Annual Accounts 01 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2003
363a - Annual Return 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2002
AA - Annual Accounts 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2002
363a - Annual Return 28 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2002
395 - Particulars of a mortgage or charge 04 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
AA - Annual Accounts 04 October 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363a - Annual Return 16 March 2001
287 - Change in situation or address of Registered Office 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 10 November 2000
395 - Particulars of a mortgage or charge 09 June 2000
363a - Annual Return 05 April 2000
AA - Annual Accounts 28 October 1999
395 - Particulars of a mortgage or charge 14 October 1999
363a - Annual Return 24 March 1999
AA - Annual Accounts 04 December 1998
395 - Particulars of a mortgage or charge 24 September 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
123 - Notice of increase in nominal capital 14 April 1998
363a - Annual Return 30 March 1998
AA - Annual Accounts 11 January 1998
287 - Change in situation or address of Registered Office 27 November 1997
363a - Annual Return 03 April 1997
395 - Particulars of a mortgage or charge 28 February 1997
287 - Change in situation or address of Registered Office 05 November 1996
395 - Particulars of a mortgage or charge 01 May 1996
RESOLUTIONS - N/A 26 April 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
288 - N/A 24 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
NEWINC - New incorporation documents 11 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 June 2008 Fully Satisfied

N/A

Charge over construction contract 03 October 2007 Fully Satisfied

N/A

Legal charge 03 October 2007 Fully Satisfied

N/A

Legal charge 27 November 2006 Fully Satisfied

N/A

Legal charge 12 September 2006 Fully Satisfied

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Debenture 07 October 2002 Fully Satisfied

N/A

Legal charge 19 September 2002 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 14 September 2001 Fully Satisfied

N/A

Legal charge 31 May 2000 Fully Satisfied

N/A

Legal charge 24 September 1999 Fully Satisfied

N/A

Legal mortgage 03 September 1998 Fully Satisfied

N/A

Legal charge 14 February 1997 Fully Satisfied

N/A

Debenture 23 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.