44 BLOMFIELD ROAD LIMITED

First Floor Healthaid House First Floor Healthaid House, Harrow, HA1 1UD, Middlesex
StatusACTIVE
Company No.01769063
CategoryPrivate Limited Company
Incorporated10 Nov 1983
Age40 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

44 BLOMFIELD ROAD LIMITED is an active private limited company with number 01769063. It was incorporated 40 years, 6 months, 6 days ago, on 10 November 1983. The company address is First Floor Healthaid House First Floor Healthaid House, Harrow, HA1 1UD, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 25 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Narayan Shankar

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mrs Aradhna Shankar

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mrs Aradhna Shankar

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 25 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 07 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 07 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 25 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 07 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Change date: 2015-05-19

New address: First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Old address: 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 25 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Mrs A. Shankar Upper Maisonette 44 Blomfield Road London W9 2PF United Kingdom

Change date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 25 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: 6 Frobisher Close Pinner Middlesex HA5 1NN United Kingdom

Change date: 2012-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Curtis Mackenzie + Co

Termination date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2011

Action Date: 05 Sep 2011

Category: Address

Type: AD01

Old address: 79 Selworthy Road Catford London SE6 4DW United Kingdom

Change date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 25 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 25 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Honourable Mrs Margaret Ann Jay

Change date: 2010-05-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Curtis Mackenzie + Co

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mr Aradhna Shankar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2009

Action Date: 25 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-25

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 25 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-25

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / curtis mackenzie + co / 02/06/2008

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from first floor 74-76 ravensbourne park catford london SE6 4XZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2007

Action Date: 25 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-25

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2005

Action Date: 25 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-25

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 25 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-25

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2003

Action Date: 25 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-25

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2000

Action Date: 24 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-24

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1999

Action Date: 24 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-24

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 21/12/98 from: 88-90 crawford street london W1H 2BE

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1998

Action Date: 24 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 1997

Action Date: 24 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-24

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 363b

Description: Return made up to 07/05/96; no change of members

Documents

View document PDF

Legacy

Date: 06 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 1996

Action Date: 24 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-24

Documents

View document PDF

Legacy

Date: 07 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 30/09/96 from: 47 maida vale london W9 1SH

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1995

Action Date: 24 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-24

Documents

View document PDF

Legacy

Date: 04 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/95; no change of members

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/94; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 05/08/94 from: c/o reed taylor 1 tyburn lane harrow middlesex HA1 3AG

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/05/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1994

Category: Annual-return

Type: 363b

Description: Return made up to 07/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1994

Action Date: 24 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1993

Action Date: 24 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1992

Action Date: 24 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-24

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 1991

Action Date: 24 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-24

Documents

View document PDF

Legacy

Date: 22 May 1991

Category: Annual-return

Type: 363x

Description: Return made up to 07/05/91; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1991

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1990

Action Date: 24 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-24

Documents

View document PDF

Legacy

Date: 08 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/05/90; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 01/06/90 from: devonshire house 146 bishopsgate london EC2M 4HB

Documents

View document PDF

Legacy

Date: 06 Oct 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Jul 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ARS-PATENT LLP

SUITE 6 LANSDOWNE BUSINESS CENTRE,CHIPPENHAM,SN14 6RZ

Number:OC423274
Status:ACTIVE
Category:Limited Liability Partnership

DEECREST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11505844
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOLPHIN DECORATORS LIMITED

39 SPENCERS LANE,LIVERPOOL,L31 1HA

Number:04635066
Status:ACTIVE
Category:Private Limited Company

GM LEADERSHIP AND BUSINESS SOLUTIONS LTD

4 ROSEBANK GARDENS,STRATHAVEN,ML10 6HU

Number:SC519696
Status:ACTIVE
Category:Private Limited Company

KRISYL SOLUTIONS LIMITED

234 BALDRIDGEBURN,DUNFERMLINE,KY12 9EH

Number:SC492812
Status:ACTIVE
Category:Private Limited Company

THE CENTRAL LDN LIMITED

85 VICTORIA WAY,LONDON,SE7 7NQ

Number:11352905
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