BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01127082

Incorporation date

07/08/1973

Size

Micro Entity

Contacts

Registered address

Registered address

2 Boundary Road, St John's Wood, London NW8 6NTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1973)
dot icon13/07/2025
Appointment of Mr Rahil Khemani as a director on 2025-07-12
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon25/06/2024
Micro company accounts made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon26/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon13/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon27/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon05/04/2019
Micro company accounts made up to 2018-09-30
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon24/05/2017
Termination of appointment of Manoucher Esmaieli Mokaram as a director on 2016-09-29
dot icon24/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon26/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon07/06/2016
Register(s) moved to registered inspection location 62 Grants Close London NW7 1DE
dot icon07/06/2016
Register inspection address has been changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL England to 62 Grants Close London NW7 1DE
dot icon19/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon18/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon04/06/2014
Appointment of Mrs Henrietta Rita Morris as a director
dot icon22/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon13/05/2013
Register(s) moved to registered office address
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2011
Appointment of Mr Manoucher Esmaieli Mokaram as a director
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon19/07/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon31/01/2011
Termination of appointment of Kevork Palamoudian as a director
dot icon27/01/2011
Termination of appointment of Giuseppe Medaglia as a director
dot icon11/01/2011
Appointment of Mrs Edelle Simone Carr as a secretary
dot icon10/12/2010
Total exemption full accounts made up to 2010-09-30
dot icon10/12/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/10/2010
Compulsory strike-off action has been discontinued
dot icon30/09/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon29/09/2010
Termination of appointment of a secretary
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Director's details changed for Kevork Palamoudian on 2010-05-09
dot icon29/09/2010
Director's details changed for Giuseppe Settimio Medaglia on 2010-05-09
dot icon29/09/2010
Register inspection address has been changed
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon24/06/2010
Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE on 2010-06-24
dot icon24/06/2010
Termination of appointment of Edelle Carr as a secretary
dot icon04/02/2010
Full accounts made up to 2008-09-30
dot icon21/01/2010
Auditor's resignation
dot icon21/01/2010
Auditor's resignation
dot icon17/12/2009
Termination of appointment of Andrew Parissis as a secretary
dot icon17/12/2009
Termination of appointment of Andrew Parissis as a director
dot icon17/12/2009
Appointment of Edelle Simone Carr as a secretary
dot icon17/12/2009
Registered office address changed from C/O Ael 201 Haverstock Hill London NW3 4QA on 2009-12-17
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2009
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom on 2009-11-28
dot icon18/06/2009
Appointment terminated director azadeh medaglia
dot icon18/06/2009
Appointment terminated director yas mostashari
dot icon12/06/2009
Return made up to 09/05/09; full list of members
dot icon10/06/2009
Appointment terminated director leyla montakhab
dot icon10/06/2009
Director appointed andrew parissis
dot icon08/06/2009
Appointment terminated secretary edelle carr
dot icon08/06/2009
Secretary appointed andrew parissis
dot icon26/05/2009
Appointment terminated director giuseppe medaglid
dot icon14/05/2009
Registered office changed on 14/05/2009 from, 2ND floor 47 queen anne street, london, W1G 9JG
dot icon21/03/2009
Appointment terminated director ali gharfourzadeh noubar
dot icon06/03/2009
Director appointed giuseppe settimio medaglid
dot icon26/02/2009
Director appointed giuseppe settimio medaglia
dot icon20/02/2009
Director appointed kevork hagop palamoudian
dot icon09/10/2008
Appointment terminated director mina pakzad
dot icon11/08/2008
Appointment terminated secretary mansur ghose
dot icon11/08/2008
Secretary appointed edelle simone carr
dot icon06/08/2008
Appointment terminated director saman mostashari
dot icon09/06/2008
Return made up to 09/05/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-09-30
dot icon06/08/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon18/07/2007
Return made up to 09/05/07; full list of members
dot icon28/02/2007
Full accounts made up to 2006-09-30
dot icon30/06/2006
Director resigned
dot icon19/06/2006
Return made up to 09/05/06; full list of members
dot icon24/02/2006
Full accounts made up to 2005-09-30
dot icon19/07/2005
New director appointed
dot icon02/06/2005
Return made up to 09/05/05; full list of members
dot icon15/04/2005
Director resigned
dot icon08/03/2005
Full accounts made up to 2004-09-30
dot icon25/05/2004
Return made up to 09/05/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-09-30
dot icon09/02/2004
Registered office changed on 09/02/04 from: the clock house, 140 london road, guildford, surrey GU1 1UW
dot icon04/08/2003
Director resigned
dot icon29/05/2003
Return made up to 09/05/03; full list of members
dot icon26/02/2003
Full accounts made up to 2002-09-30
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon26/11/2002
Director resigned
dot icon06/07/2002
Return made up to 09/05/02; full list of members
dot icon06/07/2002
Return made up to 09/05/01; full list of members
dot icon18/04/2002
New director appointed
dot icon26/03/2002
Full accounts made up to 2001-09-30
dot icon12/10/2001
Registered office changed on 12/10/01 from: norfolk house, 187 high street, guildford, surrey GU1 3AZ
dot icon19/09/2001
New director appointed
dot icon22/03/2001
Full accounts made up to 2000-09-30
dot icon21/01/2001
Registered office changed on 21/01/01 from: 4 london wall building, london, EC2M 5UQ
dot icon05/06/2000
Return made up to 09/05/00; no change of members
dot icon05/06/2000
Director resigned
dot icon19/05/2000
Full accounts made up to 1999-09-30
dot icon13/09/1999
Full accounts made up to 1998-09-30
dot icon23/08/1999
New director appointed
dot icon23/08/1999
New director appointed
dot icon18/06/1999
Return made up to 09/05/99; full list of members
dot icon26/05/1999
Registered office changed on 26/05/99 from: 5 wigmore st, london, W1
dot icon20/05/1998
Return made up to 09/05/98; full list of members
dot icon06/04/1998
Full accounts made up to 1997-09-30
dot icon16/09/1997
New director appointed
dot icon05/08/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon28/05/1997
Return made up to 09/05/97; full list of members
dot icon14/08/1996
New director appointed
dot icon16/05/1996
Return made up to 09/05/96; full list of members
dot icon06/03/1996
Full accounts made up to 1995-09-30
dot icon19/09/1995
Director resigned
dot icon31/05/1995
New director appointed
dot icon23/05/1995
Director resigned
dot icon23/05/1995
Return made up to 09/05/95; full list of members
dot icon22/02/1995
Full accounts made up to 1994-09-30
dot icon13/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director resigned
dot icon05/06/1994
Return made up to 09/05/94; change of members
dot icon23/03/1994
Full accounts made up to 1993-09-30
dot icon26/05/1993
Return made up to 09/05/93; change of members
dot icon16/03/1993
New director appointed
dot icon16/03/1993
Director resigned
dot icon03/03/1993
Full accounts made up to 1992-09-30
dot icon29/07/1992
Director resigned
dot icon12/06/1992
Full accounts made up to 1991-09-30
dot icon03/06/1992
Return made up to 09/05/92; full list of members
dot icon20/11/1991
Director resigned
dot icon16/06/1991
Full accounts made up to 1990-09-30
dot icon16/06/1991
Return made up to 05/04/91; change of members
dot icon24/02/1991
Secretary resigned;new secretary appointed
dot icon26/06/1990
Full accounts made up to 1989-09-30
dot icon26/06/1990
Director resigned;new director appointed
dot icon26/06/1990
Secretary resigned;new secretary appointed
dot icon26/06/1990
Return made up to 09/05/90; full list of members
dot icon20/11/1989
Director resigned
dot icon18/10/1989
Director resigned;new director appointed
dot icon18/10/1989
Full accounts made up to 1988-09-30
dot icon18/10/1989
Return made up to 14/08/89; full list of members
dot icon20/10/1988
Full accounts made up to 1987-09-30
dot icon20/10/1988
Return made up to 09/08/88; full list of members
dot icon12/10/1988
New director appointed
dot icon17/08/1988
Particulars of mortgage/charge
dot icon20/01/1988
Full accounts made up to 1986-09-30
dot icon20/01/1988
Return made up to 14/07/87; full list of members
dot icon15/12/1986
Full accounts made up to 1985-09-30
dot icon15/12/1986
Return made up to 01/07/86; full list of members
dot icon10/12/1986
Director resigned
dot icon10/12/1986
Director resigned
dot icon26/06/1986
Full accounts made up to 1984-09-30
dot icon26/06/1986
Return made up to 27/08/85; full list of members
dot icon02/05/1986
Return made up to 03/07/84; full list of members
dot icon02/05/1986
Full accounts made up to 1983-09-30
dot icon15/05/1983
Accounts made up to 1982-09-30
dot icon14/05/1983
Accounts made up to 1981-09-29
dot icon24/10/1981
Accounts made up to 1980-09-29
dot icon29/11/1980
Accounts made up to 1979-09-29
dot icon17/08/1979
Accounts made up to 1978-09-29
dot icon07/10/1978
Accounts made up to 1977-09-29
dot icon12/06/1978
Accounts made up to 1976-09-29
dot icon15/09/1976
Accounts made up to 1975-09-29
dot icon14/07/1975
Accounts made up to 1974-09-29
dot icon08/12/1973
Memorandum and Articles of Association
dot icon10/10/1973
Resolutions
dot icon07/08/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
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
06/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.26K
-
0.00
-
-
2022
1
3.47K
-
0.00
-
-
2022
1
3.47K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.47K £Ascended53.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Henrietta Rita
Director
03/06/2014 - Present
-
Khemani, Rahil
Director
12/07/2025 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED

BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED is an(a) Active company incorporated on 07/08/1973 with the registered office located at 2 Boundary Road, St John's Wood, London NW8 6NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED?

toggle

BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED is currently Active. It was registered on 07/08/1973 .

Where is BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED located?

toggle

BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED is registered at 2 Boundary Road, St John's Wood, London NW8 6NT.

What does BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED do?

toggle

BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED have?

toggle

BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED had 1 employees in 2022.

What is the latest filing for BLAIR COURT (ST. JOHN'S WOOD) MANAGEMENT LIMITED?

toggle

The latest filing was on 13/07/2025: Appointment of Mr Rahil Khemani as a director on 2025-07-12.