Blythe Hall Limited LONDON


Blythe Hall started in year 2005 as Private Limited Company with registration number 05617230. The Blythe Hall company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Blythe Hall. Postal code: W14 0HB.

At the moment there are 2 directors in the the firm, namely Oliver G. and Rupert S.. In addition one secretary - Oliver G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blythe Hall Limited Address / Contact

Office Address Blythe Hall
Office Address2 100 Blythe Road
Town London
Post code W14 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05617230
Date of Incorporation Wed, 9th Nov 2005
Industry General secondary education
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Oliver G.

Position: Secretary

Appointed: 09 February 2021

Oliver G.

Position: Director

Appointed: 01 May 2019

Rupert S.

Position: Director

Appointed: 01 April 2006

Thomas L.

Position: Director

Appointed: 17 October 2012

Resigned: 01 December 2012

H F Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 November 2008

Resigned: 09 February 2021

Hillier & Co

Position: Corporate Secretary

Appointed: 01 April 2006

Resigned: 05 November 2008

Angela M.

Position: Secretary

Appointed: 09 November 2005

Resigned: 01 April 2006

Ar Corporate Services Limited

Position: Secretary

Appointed: 09 November 2005

Resigned: 01 April 2006

Thomas L.

Position: Director

Appointed: 09 November 2005

Resigned: 01 April 2006

Ar Nominees Limited

Position: Director

Appointed: 09 November 2005

Resigned: 01 April 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Oliver G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Rupert S. This PSC owns 25-50% shares and has 25-50% voting rights.

Oliver G.

Notified on 21 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Rupert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312020-08-312021-08-312022-08-31
Net Worth-180 394-137 589-34 905133 729   
Balance Sheet
Cash Bank On Hand    510 530427 527540 470
Current Assets99 37079 836115 117403 240575 131850 370748 709
Debtors90 89075 17481 479187 41964 601422 843208 239
Net Assets Liabilities    359 437540 037558 184
Other Debtors    43 071276 592154 709
Property Plant Equipment    40 45051 73161 932
Cash Bank In Hand8 4804 66233 638215 821   
Net Assets Liabilities Including Pension Asset Liability-180 394-137 589-34 905133 729   
Reserves/Capital
Called Up Share Capital100100100100   
Profit Loss Account Reserve-180 494-137 689-35 005133 629   
Shareholder Funds-180 394-137 589-34 905133 729   
Other
Accrued Liabilities    51 165236 553107 300
Accumulated Depreciation Impairment Property Plant Equipment    30 58148 19673 774
Additions Other Than Through Business Combinations Property Plant Equipment     28 89635 779
Average Number Employees During Period    7811
Creditors    256 144362 064252 457
Dividend Per Share Interim    260582 800
Financial Commitments Other Than Capital Commitments     802 500712 500
Increase From Depreciation Charge For Year Property Plant Equipment     17 61525 578
Net Current Assets Liabilities-180 394-137 589-34 905133 729318 987488 306496 252
Number Shares Issued Fully Paid    100100100
Other Creditors    74 62582 90733 526
Par Value Share 111 11
Prepayments    15 23216 24411 269
Property Plant Equipment Gross Cost    71 03199 927135 706
Taxation Social Security Payable    84 57017 86897 391
Trade Creditors Trade Payables    45 78424 73614 240
Trade Debtors Trade Receivables    6 298130 00742 261
Creditors Due Within One Year279 764217 425150 022269 511   
Number Shares Allotted 100100100   
Share Capital Allotted Called Up Paid100100100100   
Total Assets Less Current Liabilities-180 394-137 589-34 905133 729   
Amount Specific Advance Or Credit Directors 1 09223 02127 602   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements