55 Blomfield Road Limited LONDON


Founded in 1983, 55 Blomfield Road, classified under reg no. 01781484 is an active company. Currently registered at 913 Balmoral W2 1JN, London the company has been in the business for 41 years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on December 24, 2022.

The company has 3 directors, namely Helle M., Carina M. and Cameron M.. Of them, Helle M., Carina M., Cameron M. have been with the company the longest, being appointed on 30 April 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

55 Blomfield Road Limited Address / Contact

Office Address 913 Balmoral
Office Address2 2 Praed Street
Town London
Post code W2 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01781484
Date of Incorporation Fri, 30th Dec 1983
Industry Residents property management
End of financial Year 24th December
Company age 41 years old
Account next due date Tue, 24th Sep 2024 (158 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Helle M.

Position: Director

Appointed: 30 April 2014

Carina M.

Position: Director

Appointed: 30 April 2014

Cameron M.

Position: Director

Appointed: 30 April 2014

Marla A.

Position: Director

Appointed: 28 January 2013

Resigned: 01 May 2014

Richard G.

Position: Director

Appointed: 23 July 2007

Resigned: 01 May 2014

Jane W.

Position: Secretary

Appointed: 18 July 2007

Resigned: 02 October 2014

Charles B.

Position: Secretary

Appointed: 01 August 2006

Resigned: 26 June 2007

Tamar M.

Position: Director

Appointed: 07 December 2004

Resigned: 24 August 2016

Charles B.

Position: Director

Appointed: 08 March 2002

Resigned: 26 June 2007

Timothy B.

Position: Director

Appointed: 14 July 1995

Resigned: 19 December 1995

Linda C.

Position: Director

Appointed: 14 July 1995

Resigned: 23 March 2002

Margaret M.

Position: Director

Appointed: 19 June 1994

Resigned: 30 August 2012

Margaret M.

Position: Secretary

Appointed: 19 June 1994

Resigned: 31 July 2006

Elizabeth S.

Position: Director

Appointed: 07 May 1992

Resigned: 20 May 1994

Norbert P.

Position: Director

Appointed: 07 May 1992

Resigned: 14 July 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Helle M. The abovementioned PSC and has 75,01-100% shares.

Helle M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-242015-12-242016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Net Worth444      
Balance Sheet
Net Assets Liabilities  4444444
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Fixed Assets  44     
Intangible Assets  44     
Intangible Assets Gross Cost  44     
Total Assets Less Current Liabilities  44     
Called Up Share Capital Not Paid Not Expressed As Current Asset444444444
Number Shares Allotted 44 44444
Par Value Share 11 11111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Dormant company accounts made up to December 24, 2022
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements