80 BLENHEIM CRESCENT LTD

Register to unlock more data on OkredoRegister

80 BLENHEIM CRESCENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404728

Incorporation date

27/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon02/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon04/07/2025
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Registered office address changed from 26 Brunswick Terrace Flat 5 Hove BN3 1HJ England to 18 Ivy Lodge 122 Notting Hill Gate London W11 3QS on 2025-06-09
dot icon30/07/2024
Micro company accounts made up to 2024-06-30
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon30/08/2021
Registered office address changed from 65 Ladbroke Grove Flat 7 London W11 2PD England to 26 Brunswick Terrace Flat 5 Hove BN3 1HJ on 2021-08-30
dot icon15/04/2021
Micro company accounts made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon05/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/03/2019
Resolutions
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon25/01/2019
Appointment of Ms Lindsay Kirby as a director on 2019-01-25
dot icon25/01/2019
Termination of appointment of Jan Floris Van Der Wateren as a director on 2019-01-25
dot icon06/04/2018
Registered office address changed from 80 Blenheim Crescent London W11 1NZ to 65 Ladbroke Grove Flat 7 London W11 2PD on 2018-04-06
dot icon06/04/2018
Appointment of Ms Lindsay Kirby as a secretary on 2018-04-01
dot icon27/02/2018
Micro company accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon12/04/2017
Director's details changed for Ms Emma Hunt on 2017-04-01
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/03/2017
Micro company accounts made up to 2016-06-30
dot icon05/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon19/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon24/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Appointment of Mr Jan Floris Van Der Wateren as a director
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of Richard Keesing as a secretary
dot icon18/12/2013
Termination of appointment of Richard Keesing as a director
dot icon18/12/2013
Appointment of Ms Emma Hunt as a director
dot icon17/12/2013
Registered office address changed from C/O Mr R C Keesing 22 the Lane London SE3 9SL on 2013-12-17
dot icon17/12/2013
Previous accounting period shortened from 2014-03-31 to 2013-06-30
dot icon25/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Seijiro Kimura as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon30/04/2010
Registered office address changed from 82 Cromwell Tower Barbican London EC2Y 8DD United Kingdom on 2010-04-30
dot icon30/04/2010
Secretary's details changed for Richard Christian Keesing on 2009-11-01
dot icon30/04/2010
Director's details changed for Seijiro Kimura on 2009-11-01
dot icon30/04/2010
Director's details changed for Richard Christian Keesing on 2009-11-01
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 27/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 27/03/08; full list of members
dot icon10/04/2008
Location of debenture register
dot icon10/04/2008
Registered office changed on 10/04/2008 from 80 blenheim crescent london W11 1NZ
dot icon10/04/2008
Location of register of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 27/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 27/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Director's particulars changed
dot icon25/05/2005
Return made up to 27/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 27/03/04; full list of members
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/06/2003
Ad 27/03/02--------- £ si 2@1
dot icon17/06/2003
Return made up to 27/03/03; full list of members
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
Secretary resigned;director resigned
dot icon22/04/2002
New secretary appointed;new director appointed
dot icon27/03/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
358.00
-
0.00
-
-
2022
0
358.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Lindsay Colette
Director
25/01/2019 - Present
15
Hunt, Emma Jane
Director
22/11/2013 - Present
6
Kirby, Lindsay
Secretary
01/04/2018 - Present
-

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 80 BLENHEIM CRESCENT LTD

80 BLENHEIM CRESCENT LTD is an(a) Active company incorporated on 27/03/2002 with the registered office located at 18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QS. 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 80 BLENHEIM CRESCENT LTD?

toggle

80 BLENHEIM CRESCENT LTD is currently Active. It was registered on 27/03/2002 .

Where is 80 BLENHEIM CRESCENT LTD located?

toggle

80 BLENHEIM CRESCENT LTD is registered at 18 Ivy Lodge, 122 Notting Hill Gate, London W11 3QS.

What does 80 BLENHEIM CRESCENT LTD do?

toggle

80 BLENHEIM CRESCENT LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 80 BLENHEIM CRESCENT LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-27 with no updates.