BLAXMILL LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLAXMILL LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BLAXMILL LIMITED was incorporated 40 years ago on 01/08/1983 and has the registered number: 01743653. The accounts status is FULL and accounts are next due on 30/09/2024.
BLAXMILL LIMITED was incorporated 40 years ago on 01/08/1983 and has the registered number: 01743653. The accounts status is FULL and accounts are next due on 30/09/2024.
BLAXMILL LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIVE CANADA SQUARE
LONDON
E14 5AQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/08/2023 | 18/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS BARBARA ABENA BOATENG | Secretary | 2018-10-01 | CURRENT | ||
MR WAYNE DAVID ROWELL | Mar 1982 | British | Director | 2019-06-28 | CURRENT |
MRS KIMBERLEY MAJOR | Mar 1985 | British | Director | 2018-09-21 | CURRENT |
GRAHAM HOWARD NORTON | Apr 1959 | British | Director | 2000-06-23 UNTIL 2002-06-21 | RESIGNED |
ROSEMARY ELISABETH SCUDAMORE MARTIN | May 1960 | British | Secretary | 1997-09-01 UNTIL 2005-09-30 | RESIGNED |
MISS CARLA O'HANLON | Secretary | 2011-07-25 UNTIL 2018-10-01 | RESIGNED | ||
ELIZABETH MARIA MCLEAN | Feb 1977 | Secretary | 2005-09-30 UNTIL 2011-07-25 | RESIGNED | |
SIMON ANTHONY YENCKEN | Aug 1955 | Secretary | 1994-11-01 UNTIL 1997-09-01 | RESIGNED | |
RONALD JOHN GLADMAN | Feb 1941 | Secretary | 1994-07-12 UNTIL 1994-11-01 | RESIGNED | |
RONALD JOHN GLADMAN | Feb 1941 | Secretary | RESIGNED | ||
JANICE MARY BUSWELL | Jan 1937 | British | Secretary | 1992-01-01 UNTIL 1994-07-12 | RESIGNED |
MR MATTHEW RICHARD THOMAS | Feb 1957 | British | Director | 2008-01-01 UNTIL 2008-07-31 | RESIGNED |
MR NICHOLAS DAVID HARDING | Aug 1979 | British | Director | 2008-07-31 UNTIL 2011-05-09 | RESIGNED |
MR HYWEL REES THOMAS | Jul 1965 | British | Director | 2002-10-21 UNTIL 2003-07-31 | RESIGNED |
MR RICHARD TARLING | Oct 1972 | British | Director | 2011-05-09 UNTIL 2012-04-22 | RESIGNED |
MR JOHN MICHAEL COLDWELL PARCELL | Sep 1946 | British | Director | RESIGNED | |
WERNER GERHARD JOHANN VANZOGGEL | Mar 1939 | German | Director | 1995-06-08 UNTIL 1996-11-11 | RESIGNED |
MR DAVID MARTIN MITCHLEY | Jan 1968 | British | Director | 2012-04-22 UNTIL 2018-09-14 | RESIGNED |
ROSEMARY ELISABETH SCUDAMORE MARTIN | May 1960 | British | Director | 2005-09-30 UNTIL 2008-01-01 | RESIGNED |
MRS JULIE ANN LUMSDEN | Jul 1951 | British | Director | 2000-06-23 UNTIL 2002-10-21 | RESIGNED |
MR RICHARD DODSWORTH HIRST | Apr 1956 | British | Director | RESIGNED | |
MR STUART NICHOLAS CORBIN | Oct 1964 | British | Director | 2018-09-21 UNTIL 2019-06-28 | RESIGNED |
MS SARAH GOUDY | Jul 1983 | British | Director | 2019-10-02 UNTIL 2020-10-01 | RESIGNED |
RONALD JOHN GLADMAN | Feb 1941 | Director | 1993-06-18 UNTIL 2000-06-23 | RESIGNED | |
MR DARAGH PATRICK FELTRIM FAGAN | Sep 1969 | British | Director | 2008-01-01 UNTIL 2013-06-28 | RESIGNED |
MR PETER CHRISTOPHER COPLEY | Jun 1962 | British | Director | 2003-07-31 UNTIL 2005-09-30 | RESIGNED |
MR JOHN JAMES CLAYWORTH | Jul 1936 | British | Director | RESIGNED | |
MR DARRYL JOHN CLARKE | Apr 1974 | British | Director | 2013-06-28 UNTIL 2018-09-21 | RESIGNED |
MRS HELEN ELIZABETH CAMPBELL | Jun 1968 | British | Director | 2013-06-28 UNTIL 2015-10-23 | RESIGNED |
CASSANDRA BECKER-SMITH | Jun 1979 | British | Director | 2015-10-23 UNTIL 2016-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Reuters Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Blaxmill Limited - Period Ending 2022-12-31 | 2023-05-27 | 31-12-2022 | £2 equity |
Blaxmill Limited - Period Ending 2021-12-31 | 2022-07-08 | 31-12-2021 | £2 Cash £4 equity |
Blaxmill Limited - Period Ending 2020-12-31 | 2021-09-29 | 31-12-2020 | £80 Cash £101,787 equity |
Blaxmill Limited - Period Ending 2014-12-31 | 2015-09-23 | 31-12-2014 | £23,645 equity |