35/36 BLOMFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

35/36 BLOMFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01661717

Incorporation date

03/09/1982

Size

Dormant

Contacts

Registered address

Registered address

C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon EX10 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-25
dot icon21/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon11/04/2025
Second filing for the appointment of Mr Edmund Pirali as a director
dot icon02/04/2025
Notification of Edmund Pirali as a person with significant control on 2025-03-21
dot icon31/03/2025
Registered office address changed from , 35 Blomfield Road, London, W9 2PF to C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 2025-03-31
dot icon24/03/2025
Termination of appointment of Patricia Joan Utermohlen as a director on 2025-03-21
dot icon08/08/2024
Accounts for a dormant company made up to 2023-12-25
dot icon10/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon22/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-25
dot icon25/08/2022
Appointment of Mr Edmund Parali as a director on 2022-08-25
dot icon17/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon27/08/2021
Termination of appointment of Emma Telford as a director on 2021-08-06
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-25
dot icon20/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon31/12/2020
Accounts for a dormant company made up to 2019-12-25
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-25
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon10/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-12-25
dot icon16/08/2017
Micro company accounts made up to 2016-12-25
dot icon17/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-25
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon09/09/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon15/08/2016
Registered office address changed from , 4 Birch House 48 Holmesdale Road, Teddington, Middlesex, TW11 9NA to C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 2016-08-15
dot icon21/10/2015
Total exemption small company accounts made up to 2014-12-25
dot icon18/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon16/09/2014
Total exemption full accounts made up to 2013-12-24
dot icon01/09/2014
Registered office address changed from , 237 Sheen Lane, London, SW14 8LE to C/O Easterbrook Eaton Cosmopolitan House Old Fore Street Sidmouth Devon EX10 8LS on 2014-09-01
dot icon09/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon05/02/2014
Appointment of Emma Telford as a director
dot icon05/02/2014
Appointment of Stephen Zimmerman as a director
dot icon30/11/2013
Termination of appointment of Clare Croly as a director
dot icon07/11/2013
Termination of appointment of Ben Richardson as a director
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-12-24
dot icon18/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon22/03/2012
Total exemption full accounts made up to 2011-12-24
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-24
dot icon12/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon31/05/2010
Director's details changed for Patricia Joan Utermohlen on 2009-11-01
dot icon21/05/2010
Total exemption full accounts made up to 2009-12-24
dot icon16/09/2009
Appointment terminated secretary blg (professional services) LIMITED
dot icon16/09/2009
Registered office changed on 16/09/2009 from, 7TH floor, beaufort house, 15 st botolph street, london, EC3A 7NJ
dot icon12/06/2009
Total exemption full accounts made up to 2008-12-24
dot icon12/05/2009
Return made up to 07/05/09; full list of members
dot icon14/07/2008
Total exemption full accounts made up to 2007-12-24
dot icon09/06/2008
Return made up to 07/05/08; full list of members
dot icon13/06/2007
Total exemption full accounts made up to 2006-12-24
dot icon04/06/2007
Return made up to 07/05/07; no change of members
dot icon17/05/2006
Return made up to 07/05/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-12-24
dot icon06/07/2005
Return made up to 07/05/05; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2004-12-24
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-24
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-24
dot icon11/06/2003
Return made up to 07/05/03; full list of members
dot icon02/09/2002
Full accounts made up to 2001-12-24
dot icon28/05/2002
Return made up to 07/05/02; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-24
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/06/2001
Return made up to 07/05/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-24
dot icon23/05/2000
Return made up to 07/05/00; full list of members
dot icon12/10/1999
Accounts for a small company made up to 1998-12-24
dot icon29/06/1999
Return made up to 07/05/99; full list of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-24
dot icon04/06/1998
Return made up to 07/05/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-24
dot icon15/05/1997
Return made up to 07/05/97; no change of members
dot icon09/08/1996
Full accounts made up to 1995-12-24
dot icon17/05/1996
Director resigned
dot icon17/05/1996
Director resigned
dot icon16/05/1996
Return made up to 07/05/96; full list of members
dot icon26/10/1995
Full accounts made up to 1994-12-24
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/07/1995
New director appointed
dot icon28/07/1995
Secretary resigned;new secretary appointed
dot icon28/07/1995
Registered office changed on 28/07/95 from: 47 maida vale, london, W9 1SH
dot icon05/05/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Registered office changed on 23/08/94 from: 31-33 college road, harrow, middlesex, HA1 1EJ
dot icon05/08/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
New director appointed
dot icon19/05/1994
Return made up to 07/05/94; full list of members
dot icon28/04/1994
Full accounts made up to 1993-12-24
dot icon12/05/1993
Return made up to 07/05/93; full list of members
dot icon05/05/1993
Registered office changed on 05/05/93 from: c/o reed taylor, 1 tyburn lane, harrow, middlesex, HA1 3AG
dot icon05/05/1993
Full accounts made up to 1992-12-24
dot icon11/05/1992
Return made up to 07/05/92; full list of members
dot icon21/02/1992
Full accounts made up to 1991-12-24
dot icon30/09/1991
Director resigned;new director appointed
dot icon22/05/1991
Full accounts made up to 1990-12-24
dot icon22/05/1991
Return made up to 07/05/91; full list of members
dot icon11/02/1991
Location of register of members
dot icon25/10/1990
Full accounts made up to 1989-12-24
dot icon08/06/1990
Return made up to 07/05/90; full list of members
dot icon31/05/1990
Registered office changed on 31/05/90 from: devonshire house, 146 bishopsgate, london, EC2M 4HB
dot icon06/10/1989
Director resigned;new director appointed
dot icon05/07/1989
Full accounts made up to 1988-12-24
dot icon05/07/1989
Memorandum and Articles of Association
dot icon05/07/1989
Resolutions
dot icon05/07/1989
Return made up to 28/04/89; full list of members
dot icon03/06/1988
Full accounts made up to 1987-12-24
dot icon03/06/1988
Return made up to 29/04/88; full list of members
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon01/12/1987
Director resigned;new director appointed
dot icon20/09/1987
Full accounts made up to 1986-12-24
dot icon20/09/1987
Return made up to 12/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Registered office changed on 07/11/86 from: 26 clifton road, maida vale, london, W9 1SX
dot icon24/07/1986
Full accounts made up to 1985-12-24
dot icon24/07/1986
Return made up to 07/05/86; full list of members
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
5.00
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zimmerman, Stephen Anthony
Director
29/11/2013 - Present
30
BLG (PROFESSIONAL SERVICES) LIMITED
Corporate Secretary
15/05/1995 - 12/08/2009
89
Richardson, Ben Marris
Director
08/07/1994 - 07/11/2013
11
Mr Edmund Pirali
Director
25/08/2022 - Present
4
Croly, Colin Vernon
Director
15/05/1995 - 29/05/2003
3

Persons with Significant Control

3
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 35/36 BLOMFIELD ROAD LIMITED

35/36 BLOMFIELD ROAD LIMITED is an(a) Active company incorporated on 03/09/1982 with the registered office located at C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon EX10 8LS. There are currently 2 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 35/36 BLOMFIELD ROAD LIMITED?

toggle

35/36 BLOMFIELD ROAD LIMITED is currently Active. It was registered on 03/09/1982 .

Where is 35/36 BLOMFIELD ROAD LIMITED located?

toggle

35/36 BLOMFIELD ROAD LIMITED is registered at C/O Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon EX10 8LS.

What does 35/36 BLOMFIELD ROAD LIMITED do?

toggle

35/36 BLOMFIELD ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 35/36 BLOMFIELD ROAD LIMITED?

toggle

The latest filing was on 01/09/2025: Accounts for a dormant company made up to 2024-12-25.