About

Registered Number: 02005086
Date of Incorporation: 01/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Green, Richmond, Surrey, TW9 1PL

 

J W Blanchard (Properties) Ltd was registered on 01 April 1986, it's status at Companies House is "Active". The companies directors are listed as Harris, Orlando Damian Francis, Blanchard, Joseph William at Companies House. Currently we aren't aware of the number of employees at the J W Blanchard (Properties) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANCHARD, Joseph William N/A 06 July 1995 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Orlando Damian Francis N/A 20 May 1999 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 01 October 2018
SH19 - Statement of capital 18 July 2018
RESOLUTIONS - N/A 05 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 July 2018
CAP-SS - N/A 05 July 2018
AA - Annual Accounts 09 January 2018
PSC01 - N/A 04 October 2017
CS01 - N/A 04 October 2017
MR01 - N/A 15 March 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AD01 - Change of registered office address 12 October 2012
AD01 - Change of registered office address 13 February 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 04 October 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AR01 - Annual Return 22 December 2010
CH03 - Change of particulars for secretary 22 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 13 January 2010
AR01 - Annual Return 10 December 2009
AD01 - Change of registered office address 27 November 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 14 January 2008
363a - Annual Return 09 November 2007
353 - Register of members 09 November 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 01 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2006
395 - Particulars of a mortgage or charge 28 April 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
363s - Annual Return 17 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
169 - Return by a company purchasing its own shares 09 December 2005
RESOLUTIONS - N/A 07 December 2005
RESOLUTIONS - N/A 07 December 2005
CERTNM - Change of name certificate 09 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 30 December 2003
363s - Annual Return 12 December 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 15 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 28 September 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
AA - Annual Accounts 17 January 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 03 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 October 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 09 October 1997
395 - Particulars of a mortgage or charge 18 September 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 27 September 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 25 October 1993
363s - Annual Return 23 October 1992
AA - Annual Accounts 23 October 1992
AA - Annual Accounts 19 January 1992
363a - Annual Return 11 November 1991
287 - Change in situation or address of Registered Office 03 June 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 18 October 1990
363 - Annual Return 20 November 1989
AA - Annual Accounts 24 October 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 30 August 1988
PUC 2 - N/A 02 March 1988
288 - N/A 10 February 1988
RESOLUTIONS - N/A 09 February 1988
RESOLUTIONS - N/A 09 February 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 1988
PUC 3 - N/A 05 February 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
395 - Particulars of a mortgage or charge 18 February 1987
288 - N/A 15 September 1986
288a - Notice of appointment of directors or secretaries 15 September 1986
CERTNM - Change of name certificate 12 August 1986
288 - N/A 18 July 1986
288 - N/A 22 May 1986
287 - Change in situation or address of Registered Office 22 May 1986
MISC - Miscellaneous document 22 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2017 Outstanding

N/A

Guarantee & debenture 14 April 2006 Outstanding

N/A

Legal charge 07 April 2000 Outstanding

N/A

Legal charge 12 September 1997 Outstanding

N/A

Legal charge 06 February 1987 Outstanding

N/A

Legal charge 11 July 1986 Outstanding

N/A

Legal charge 11 July 1986 Outstanding

N/A

Debenture 11 July 1986 Outstanding

N/A

Debenture 11 July 1986 Fully Satisfied

N/A

Debenture 11 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.