56 Blomfield Road Limited LONDON


56 Blomfield Road Limited was formally closed on 2021-08-17. 56 Blomfield Road was a private limited company that was located at T C Group Level 1 Devonshire House, One Mayfair Place, London, W1J 8AJ, UNITED KINGDOM. Its total net worth was estimated to be 4 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1982-08-31) was run by 1 director and 1 secretary.
Director Paul B. who was appointed on 18 January 2006.
Among the secretaries, we can name: Kate B. appointed on 18 January 2006.

The company was categorised as "dormant company" (99999). The most recent confirmation statement was sent on 2020-04-20 and last time the annual accounts were sent was on 25 December 2019. 2016-04-20 is the date of the last annual return.

56 Blomfield Road Limited Address / Contact

Office Address T C Group Level 1 Devonshire House
Office Address2 One Mayfair Place
Town London
Post code W1J 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01661015
Date of Incorporation Tue, 31st Aug 1982
Date of Dissolution Tue, 17th Aug 2021
Industry Dormant Company
End of financial Year 25th December
Company age 39 years old
Account next due date Sat, 25th Sep 2021
Account last made up date Wed, 25th Dec 2019
Next confirmation statement due date Tue, 4th May 2021
Last confirmation statement dated Mon, 20th Apr 2020

Company staff

Kate B.

Position: Secretary

Appointed: 18 January 2006

Paul B.

Position: Director

Appointed: 18 January 2006

Daniel G.

Position: Secretary

Appointed: 14 November 2006

Resigned: 22 April 2008

Timothy F.

Position: Director

Appointed: 01 May 2001

Resigned: 18 November 2006

Timothy F.

Position: Secretary

Appointed: 01 May 2001

Resigned: 18 November 2006

Jssp Limited

Position: Corporate Secretary

Appointed: 01 September 1998

Resigned: 25 June 2000

Nigel W.

Position: Secretary

Appointed: 30 October 1995

Resigned: 01 September 1998

Margaret M.

Position: Director

Appointed: 26 June 1992

Resigned: 28 July 1994

Felix H.

Position: Director

Appointed: 03 July 1991

Resigned: 31 May 2000

Christopher P.

Position: Secretary

Appointed: 20 April 1991

Resigned: 04 November 1995

Sandra F.

Position: Director

Appointed: 20 April 1991

Resigned: 18 November 2006

Fraser S.

Position: Director

Appointed: 20 April 1991

Resigned: 03 July 1991

People with significant control

Paul B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-25
Net Worth444   
Balance Sheet
Cash Bank On Hand    44
Net Assets Liabilities  4444
Debtors44    
Net Assets Liabilities Including Pension Asset Liability 44   
Reserves/Capital
Called Up Share Capital44    
Shareholder Funds444   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4444 
Number Shares Allotted 44444
Par Value Share 11111
Share Capital Allotted Called Up Paid444   
Total Assets Less Current Liabilities44    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2019/12/25
filed on: 8th, January 2021
Free Download (2 pages)

Company search