52 BLOMFIELD ROAD LIMITED

Westbourne Block Management Westbourne Block Management, London, W2 3RA, England
StatusACTIVE
Company No.01626368
CategoryPrivate Limited Company
Incorporated01 Apr 1982
Age42 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

52 BLOMFIELD ROAD LIMITED is an active private limited company with number 01626368. It was incorporated 42 years, 1 month, 15 days ago, on 01 April 1982. The company address is Westbourne Block Management Westbourne Block Management, London, W2 3RA, England.



Company Fillings

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Philips

Appointment date: 2024-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-12

Officer name: Elizabeth Lamb

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2021

Action Date: 13 Jun 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-06-13

Officer name: Westbourne Block Management Limi

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: 19 Eastbourne Terrace Westbourne Block Management London W2 6LG United Kingdom

New address: Westbourne Block Management 9 Spring Street London W2 3RA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Westbourne Block Management Limi

Appointment date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robin Burns

Termination date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Sarah Burns

Termination date: 2018-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Robin Burns

Termination date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 19 Eastbourne Terrace Westbourne Block Management London W2 6LG

Change date: 2018-05-30

Old address: C/O Mr D R Burns Church Lees Holloway Road Great Coxwell Faringdon Oxfordshire SN7 7NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-19

Officer name: Mrs Elizabeth Lamb

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-11

Officer name: Mr Saul Wise

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-11

Officer name: Marcus Edward Callander Morrell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: David Robin Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Lamb

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Old address: C/O Sproull & Co, 31/33, College Road, Harrow, Middlesex. HA1 1EJ

Change date: 2013-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-03-24

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Treacy

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christiane Treacy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christiane Treacy

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Robin Burns

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Sarah Burns

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Edward Callander Morrell

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Morrell

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Robin Burns

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2008

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2006

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2006

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2005

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2004

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 22 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2002

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2001

Action Date: 24 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-24

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2000

Action Date: 24 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-24

Documents

View document PDF

Legacy

Date: 14 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 24 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-24

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1998

Action Date: 24 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-24

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 1997

Action Date: 24 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-24

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1996

Action Date: 24 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-24

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1995

Action Date: 24 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-24

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1994

Action Date: 24 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-24

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/94; no change of members

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363b

Description: Return made up to 14/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1993

Action Date: 24 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-24

Documents

View document PDF

Legacy

Date: 12 Feb 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1993

Action Date: 24 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-24

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/92; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

CENTRAL ZZ913 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09495092
Status:LIQUIDATION
Category:Private Limited Company

DM ALBION LTD

105 GREENKEEPERS RD,BEDFORD,MK40 4FS

Number:11101814
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE SOFTWARE LIMITED

WHITE HART HOUSE HIGH STREET,OXTED,RH8 0DT

Number:08154312
Status:ACTIVE
Category:Private Limited Company

JEYAM DIGITAL LIMITED

C/O GRIP BUSINESS CONSULTANCY LTD,COVENTRY,CV6 5SF

Number:09031137
Status:ACTIVE
Category:Private Limited Company

KEITH ARCHERS TREE CARE SPECIALISTS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:03842184
Status:ACTIVE
Category:Private Limited Company

MAYAK LTD

22 BUTTERMERE AVENUE,SLOUGH,SL1 6EG

Number:09640172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source