31 BLYTHE HILL LTD

Register to unlock more data on OkredoRegister

31 BLYTHE HILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06363337

Incorporation date

06/09/2007

Size

Dormant

Contacts

Registered address

Registered address

16 Silverdale Road, Petts Wood, Orpington BR5 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon22/09/2025
Termination of appointment of Jacob Marius George Barber as a director on 2025-09-19
dot icon22/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon19/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon25/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon24/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon06/09/2021
Appointment of Mr Jacob Marius George Barber as a director on 2021-09-06
dot icon06/09/2021
Termination of appointment of Francesca Jane Fleming as a director on 2021-09-06
dot icon22/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/11/2020
Director's details changed for Mr Matthew Taghioff on 2020-11-10
dot icon10/11/2020
Registered office address changed from Flat 9 Minster House Abbey Park Beckenham BR3 1PR England to 16 Silverdale Road Petts Wood Orpington BR5 1NJ on 2020-11-10
dot icon06/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon21/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon01/04/2020
Withdrawal of a person with significant control statement on 2020-04-01
dot icon30/03/2020
Appointment of Mr Joshua James Pegman as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of Clare Lucy Christine Winder as a director on 2020-03-29
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon15/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon27/06/2018
Registered office address changed from C/O Matthew Taghioff 31 Blythe Hill Blythe Hill London SE6 4UL to Flat 9 Minster House Abbey Park Beckenham BR3 1PR on 2018-06-27
dot icon10/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/03/2018
Notification of Matthew Taghioff as a person with significant control on 2018-03-10
dot icon15/09/2017
Appointment of Miss Francesca Jane Fleming as a director on 2017-09-05
dot icon15/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon16/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon04/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-06 no member list
dot icon10/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-06 no member list
dot icon09/09/2014
Registered office address changed from 31a Blythe Hill Catford London SE6 4UL to C/O Matthew Taghioff 31 Blythe Hill Blythe Hill London SE6 4UL on 2014-09-09
dot icon09/09/2014
Termination of appointment of Alanna Jean Chamberlain as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Alanna Jean Chamberlain as a secretary on 2014-09-09
dot icon03/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/06/2014
Termination of appointment of Vincent Mulvaney as a director
dot icon10/09/2013
Annual return made up to 2013-09-06 no member list
dot icon12/08/2013
Appointment of Mrs Wendy Rose Ferris as a director
dot icon12/08/2013
Appointment of Miss Clare Lucy Christine Winder as a director
dot icon30/05/2013
Appointment of Mr Matthew Taghioff as a director
dot icon29/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Appointment of Mr Vincent Joseph Mulvaney as a director
dot icon18/09/2012
Termination of appointment of a director
dot icon17/09/2012
Termination of appointment of Viyadi Hallam as a director
dot icon13/09/2012
Annual return made up to 2012-09-06 no member list
dot icon12/09/2012
Appointment of Miss Alanna Jean Chamberlain as a secretary
dot icon12/09/2012
Appointment of Miss Alanna Jean Chamberlain as a director
dot icon12/09/2012
Termination of appointment of Andrew Pitter as a director
dot icon22/06/2012
Termination of appointment of Viyadi Hallam as a director
dot icon11/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-06 no member list
dot icon26/08/2011
Appointment of Andrew Pitter as a director
dot icon06/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-06
dot icon27/09/2010
Termination of appointment of Company Secretaries (Wales) Ltd as a director
dot icon25/08/2010
Appointment of Viyadi Hallam as a director
dot icon03/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon27/07/2010
Appointment of Company Secretaries (Wales) Ltd as a director
dot icon26/07/2010
Termination of appointment of Harry Singh as a director
dot icon26/07/2010
Termination of appointment of Irene O'reilly as a secretary
dot icon23/09/2009
Annual return made up to 06/09/09
dot icon06/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/02/2009
Director's change of particulars / harry singh / 19/02/2009
dot icon18/02/2009
Registered office changed on 18/02/2009 from c/o n k evans & co. 40 Stockwell street greenwich london SE10 8EY
dot icon17/02/2009
Annual return made up to 06/09/08
dot icon25/10/2007
New director appointed
dot icon25/10/2007
New secretary appointed
dot icon16/10/2007
Registered office changed on 16/10/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon06/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
05/09/2007 - 05/09/2007
2782
Singh, Harry
Director
05/09/2007 - 25/07/2010
-
Mr Matthew Taghioff
Director
30/05/2013 - Present
-
COMPANY SECRETARIES (WALES) LTD
Corporate Director
25/07/2010 - 24/08/2010
5
D & D SECRETARIAL LTD
Corporate Secretary
05/09/2007 - 05/09/2007
429

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 BLYTHE HILL LTD

31 BLYTHE HILL LTD is an(a) Active company incorporated on 06/09/2007 with the registered office located at 16 Silverdale Road, Petts Wood, Orpington BR5 1NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 31 BLYTHE HILL LTD?

toggle

31 BLYTHE HILL LTD is currently Active. It was registered on 06/09/2007 .

Where is 31 BLYTHE HILL LTD located?

toggle

31 BLYTHE HILL LTD is registered at 16 Silverdale Road, Petts Wood, Orpington BR5 1NJ.

What does 31 BLYTHE HILL LTD do?

toggle

31 BLYTHE HILL LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 31 BLYTHE HILL LTD?

toggle

The latest filing was on 22/09/2025: Termination of appointment of Jacob Marius George Barber as a director on 2025-09-19.