BLAIR CONSULAR SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLAIR CONSULAR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01007177

Incorporation date

07/04/1971

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 2, Moretown, Floor 5, 4 Thomas More St, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1971)
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/11/2025
Registered office address changed from Skyline House First Floor 200 Union Street London SE1 0LX England to Building 2 Moretown, Building 2, Floor 5 4 Thomas More St London E1W 1YW on 2025-11-18
dot icon18/11/2025
Registered office address changed from Building 2 Moretown, Building 2, Floor 5 4 Thomas More St London E1W 1YW England to Building 2, Moretown, Floor 5 4 Thomas More St London E1W 1YW on 2025-11-18
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon04/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/07/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/05/2025
Satisfaction of charge 010071770010 in full
dot icon29/05/2025
Satisfaction of charge 010071770007 in full
dot icon23/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/04/2025
Registration of charge 010071770011, created on 2025-04-25
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/10/2024
Termination of appointment of Marc Evan Kaplan as a director on 2024-09-16
dot icon04/10/2024
Appointment of Mr Steven Craig Diehl as a director on 2024-09-16
dot icon19/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon10/06/2024
Director's details changed for Marc Evan Kaplan on 2024-06-01
dot icon10/06/2024
Director's details changed for Donald Todd Lehman on 2024-06-01
dot icon12/04/2024
Appointment of Marc Evan Kaplan as a director on 2024-04-12
dot icon12/04/2024
Termination of appointment of Nima Abrishamchian as a director on 2024-04-12
dot icon13/03/2024
Termination of appointment of Ahmed Iqbal Wahla as a director on 2024-03-13
dot icon13/02/2024
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon23/01/2024
Termination of appointment of Carlos Claro as a director on 2024-01-17
dot icon13/10/2023
Termination of appointment of Roger Palmer as a director on 2023-09-24
dot icon13/10/2023
Appointment of Mr. Nima Abrishamchian as a director on 2023-09-24
dot icon26/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon11/05/2023
Termination of appointment of Florent Frapolli as a director on 2023-04-20
dot icon11/05/2023
Termination of appointment of Yitzchok Shmulewitz as a director on 2023-04-20
dot icon11/05/2023
Appointment of Donald Todd Lehman as a director on 2023-04-20
dot icon11/05/2023
Appointment of Roger Palmer as a director on 2023-04-20
dot icon25/04/2023
Memorandum and Articles of Association
dot icon25/04/2023
Resolutions
dot icon29/03/2023
Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-01
dot icon04/10/2022
Confirmation statement made on 2022-09-07 with updates
dot icon29/09/2022
Appointment of Mr. Yitzchok Shmulewitz as a director on 2022-07-01
dot icon27/09/2022
Current accounting period extended from 2021-12-31 to 2022-12-31
dot icon04/08/2022
Full accounts made up to 2021-10-31
dot icon29/12/2021
Memorandum and Articles of Association
dot icon29/12/2021
Resolutions
dot icon24/12/2021
Registration of charge 010071770010, created on 2021-12-20
dot icon22/12/2021
Registration of charge 010071770008, created on 2021-12-20
dot icon22/12/2021
Registration of charge 010071770009, created on 2021-12-20
dot icon21/12/2021
Registration of charge 010071770007, created on 2021-12-20
dot icon14/12/2021
Current accounting period shortened from 2022-10-31 to 2021-12-31
dot icon13/12/2021
Notification of Cibt Uk Limited as a person with significant control on 2021-12-10
dot icon13/12/2021
Cessation of Lorna Scott as a person with significant control on 2021-12-10
dot icon13/12/2021
Termination of appointment of Douglas Malcolm Blair as a director on 2021-12-10
dot icon13/12/2021
Cessation of Douglas Malcolm Blair as a person with significant control on 2021-12-10
dot icon13/12/2021
Termination of appointment of Lorna Scott as a director on 2021-12-10
dot icon13/12/2021
Appointment of Mr Carlos Claro as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Vicky Louise Jackson as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Guy Dodds as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Brian Michael Howes as a director on 2021-12-10
dot icon13/12/2021
Termination of appointment of Douglas Malcolm Blair as a secretary on 2021-12-10
dot icon13/12/2021
Appointment of Mr Florent Frapolli as a director on 2021-12-10
dot icon13/12/2021
Registered office address changed from Elizabeth House Woodthorpe Road Ashford Middlesex TW15 2RH to Skyline House First Floor 200 Union Street London SE1 0LX on 2021-12-13
dot icon13/12/2021
Appointment of Mr Ahmed Iqbal Wahla as a director on 2021-12-10
dot icon13/12/2021
Satisfaction of charge 6 in full
dot icon02/11/2021
Full accounts made up to 2020-10-31
dot icon22/10/2021
Satisfaction of charge 1 in full
dot icon22/10/2021
Satisfaction of charge 2 in full
dot icon22/10/2021
Satisfaction of charge 3 in full
dot icon22/10/2021
Satisfaction of charge 4 in full
dot icon22/10/2021
Satisfaction of charge 5 in full
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon10/10/2019
Change of details for Mrs Lorna Scott as a person with significant control on 2019-10-10
dot icon10/10/2019
Director's details changed for Mrs Lorna Scott on 2019-10-10
dot icon10/10/2019
Secretary's details changed for Douglas Malcolm Blair on 2019-10-10
dot icon10/10/2019
Director's details changed for Mrs Vicky Louise Jackson on 2019-10-10
dot icon10/10/2019
Director's details changed for Guy Dodds on 2019-10-10
dot icon10/10/2019
Director's details changed for Douglas Malcolm Blair on 2019-10-10
dot icon10/10/2019
Director's details changed for Mr Brian Michael Howes on 2019-10-10
dot icon10/10/2019
Change of details for Douglas Malcolm Blair as a person with significant control on 2019-10-10
dot icon20/08/2019
Director's details changed for Ms Vicky Louise Comb on 2019-08-20
dot icon16/08/2019
Director's details changed for Douglas Malcolm Blair on 2018-09-26
dot icon16/08/2019
Change of details for Douglas Malcolm Blair as a person with significant control on 2018-09-26
dot icon07/08/2019
Full accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-10-31
dot icon03/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon11/09/2017
Change of details for Douglas Malcolm Blair as a person with significant control on 2017-03-20
dot icon11/09/2017
Notification of Lorna Scott as a person with significant control on 2017-03-20
dot icon11/09/2017
Cessation of Barry Anthony Newnham as a person with significant control on 2016-10-13
dot icon04/09/2017
Accounts for a small company made up to 2016-10-31
dot icon17/06/2017
Change of share class name or designation
dot icon05/06/2017
Appointment of Mrs Lorna Scott as a director on 2017-02-24
dot icon17/02/2017
Appointment of Ms Vicky Louise Comb as a director on 2017-01-10
dot icon28/11/2016
Cancellation of shares. Statement of capital on 2016-10-13
dot icon28/11/2016
Purchase of own shares.
dot icon22/11/2016
Termination of appointment of Barry Anthony Newnham as a director on 2016-10-13
dot icon21/11/2016
Resolutions
dot icon11/11/2016
Termination of appointment of Barry Anthony Newnham as a director on 2016-10-13
dot icon11/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon19/05/2016
Full accounts made up to 2015-10-31
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2014-10-31
dot icon25/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon29/07/2014
Full accounts made up to 2013-10-31
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon24/08/2012
Director's details changed for Guy Dodds on 2012-05-15
dot icon02/08/2012
Full accounts made up to 2011-10-31
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-02-17
dot icon23/03/2012
Resolutions
dot icon02/11/2011
Full accounts made up to 2010-10-31
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-10-31
dot icon05/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon08/07/2009
Full accounts made up to 2008-10-31
dot icon04/12/2008
Return made up to 14/11/08; full list of members
dot icon03/12/2008
Accounting reference date extended from 31/05/2008 to 31/10/2008
dot icon11/02/2008
Accounts for a medium company made up to 2007-05-31
dot icon15/11/2007
Return made up to 14/11/07; full list of members
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon08/06/2007
Director resigned
dot icon08/02/2007
Return made up to 14/11/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-05-31
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New secretary appointed
dot icon15/12/2005
Return made up to 14/11/05; full list of members
dot icon07/12/2005
Full accounts made up to 2005-05-31
dot icon02/02/2005
Full accounts made up to 2004-05-31
dot icon07/12/2004
Return made up to 14/11/04; full list of members
dot icon11/12/2003
Return made up to 14/11/03; full list of members
dot icon28/11/2003
Full accounts made up to 2003-05-31
dot icon05/09/2003
Ad 31/05/03--------- £ si 2000@1=2000 £ ic 1000/3000
dot icon04/09/2003
Nc inc already adjusted 31/05/03
dot icon04/09/2003
Resolutions
dot icon16/06/2003
New director appointed
dot icon27/05/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon24/03/2003
New director appointed
dot icon23/12/2002
Return made up to 14/11/02; full list of members
dot icon20/11/2002
Full accounts made up to 2002-04-30
dot icon26/02/2002
Return made up to 14/11/01; full list of members
dot icon03/01/2002
Director resigned
dot icon17/12/2001
Full accounts made up to 2001-04-30
dot icon16/02/2001
Accounts for a small company made up to 2000-04-30
dot icon23/11/2000
Return made up to 14/11/00; full list of members
dot icon24/11/1999
Return made up to 14/11/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-04-30
dot icon18/04/1999
Secretary resigned
dot icon19/03/1999
New secretary appointed
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon08/02/1999
Return made up to 14/11/98; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-04-30
dot icon21/11/1997
Return made up to 14/11/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon18/11/1996
Return made up to 14/11/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-04-30
dot icon04/12/1995
Return made up to 14/11/95; no change of members
dot icon01/02/1995
Return made up to 14/11/94; no change of members
dot icon17/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Director resigned
dot icon16/02/1994
Accounts for a small company made up to 1993-04-30
dot icon25/01/1994
Return made up to 14/11/93; full list of members
dot icon17/02/1993
Accounts for a small company made up to 1992-04-30
dot icon19/01/1993
Return made up to 14/11/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-04-30
dot icon04/02/1992
Return made up to 14/11/91; no change of members
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-04-30
dot icon11/04/1990
Particulars of mortgage/charge
dot icon15/12/1989
Full accounts made up to 1989-04-30
dot icon15/12/1989
Return made up to 14/11/89; full list of members
dot icon08/12/1988
Full accounts made up to 1988-04-30
dot icon08/12/1988
Return made up to 01/11/88; full list of members
dot icon15/06/1988
New director appointed
dot icon29/04/1988
Full accounts made up to 1987-04-30
dot icon29/04/1988
Return made up to 19/12/87; full list of members
dot icon21/01/1987
Full accounts made up to 1986-04-30
dot icon21/01/1987
Return made up to 12/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/01/1983
Accounts made up to 1982-04-30
dot icon29/11/1982
Annual return made up to 14/11/79
dot icon29/05/1982
Accounts made up to 1980-04-30
dot icon13/09/1976
Certificate of change of name
dot icon12/06/1971
Allotment of shares
dot icon07/04/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lehman, Donald Todd
Director
20/04/2023 - Present
54
Blair, Douglas Malcolm
Director
01/03/2003 - 10/12/2021
4
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
01/10/2022 - Present
168
Jackson, Vicky Louise
Director
10/01/2017 - 10/12/2021
-
Blair, Douglas Malcolm
Secretary
18/04/2006 - 10/12/2021
-

Persons with Significant Control

5
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 BLAIR CONSULAR SERVICES LIMITED

BLAIR CONSULAR SERVICES LIMITED is an(a) Active company incorporated on 07/04/1971 with the registered office located at Building 2, Moretown, Floor 5, 4 Thomas More St, London E1W 1YW. 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 BLAIR CONSULAR SERVICES LIMITED?

toggle

BLAIR CONSULAR SERVICES LIMITED is currently Active. It was registered on 07/04/1971 .

Where is BLAIR CONSULAR SERVICES LIMITED located?

toggle

BLAIR CONSULAR SERVICES LIMITED is registered at Building 2, Moretown, Floor 5, 4 Thomas More St, London E1W 1YW.

What does BLAIR CONSULAR SERVICES LIMITED do?

toggle

BLAIR CONSULAR SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLAIR CONSULAR SERVICES LIMITED?

toggle

The latest filing was on 26/01/2026: Audit exemption subsidiary accounts made up to 2024-12-31.