Company NameBladetop Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number03794565
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(16 years, 9 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 weeks after company formation)
Appointment Duration16 years (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(2 weeks after company formation)
Appointment Duration16 years (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed08 July 1999(2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(16 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(20 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (46 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
27 April 2022Change of details for Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
5 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Piers De Vigne on 5 May 2021 (2 pages)
22 April 2021Change of details for Regis Group (Holdings) Limited as a person with significant control on 22 April 2021 (2 pages)
17 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 17 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
26 June 2019Confirmation statement made on 24 June 2019 with updates (3 pages)
24 June 2019Appointment of Mr Edward Gould as a director on 24 June 2019 (2 pages)
20 June 2019Director's details changed for Ms Katharine Morshead on 20 June 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Notification of Regis Group (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Regis Group (Holdings) Limited as a person with significant control on 30 June 2017 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
2 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
2 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
2 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
2 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
2 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
2 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
2 July 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
2 July 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
1 July 2008Return made up to 24/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 24/06/07; full list of members (2 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Return made up to 24/06/07; full list of members (2 pages)
4 September 2007Location of debenture register (1 page)
4 September 2007Location of debenture register (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
17 July 2006Return made up to 24/06/06; full list of members (2 pages)
17 July 2006Return made up to 24/06/06; full list of members (2 pages)
19 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
8 July 2004Return made up to 24/06/04; full list of members (7 pages)
8 July 2004Return made up to 24/06/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Registered office changed on 28/10/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
28 October 2003Registered office changed on 28/10/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
22 July 2003Return made up to 24/06/03; full list of members (7 pages)
22 July 2003Return made up to 24/06/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
4 September 2002Return made up to 24/06/02; full list of members (7 pages)
4 September 2002Return made up to 24/06/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 September 2001Return made up to 24/06/01; full list of members (6 pages)
25 September 2001Return made up to 24/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 August 2000Return made up to 24/06/00; full list of members (6 pages)
7 August 2000Return made up to 24/06/00; full list of members (6 pages)
5 December 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
5 December 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 September 1999Ad 08/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Ad 08/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
24 June 1999Incorporation (13 pages)
24 June 1999Incorporation (13 pages)