About

Registered Number: 02925752
Date of Incorporation: 05/05/1994 (30 years and 11 months ago)
Company Status: Active
Registered Address: Jubilee House, The Oaks, Ruislip, Middlesex, HA4 7LF

 

Based in Ruislip, Hunt Blake Ltd was setup in 1994, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 31 October 2018
TM02 - Termination of appointment of secretary 26 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 05 May 2006
AAMD - Amended Accounts 10 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 30 April 2004
395 - Particulars of a mortgage or charge 22 November 2003
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 10 October 2003
CERTNM - Change of name certificate 05 September 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 May 2002
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
AA - Annual Accounts 28 February 2001
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 05 May 2000
225 - Change of Accounting Reference Date 28 February 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 01 May 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 29 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
363s - Annual Return 04 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1994
CERTNM - Change of name certificate 23 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.