BLAZER COURT LIMITED

Register to unlock more data on OkredoRegister

BLAZER COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02556604

Incorporation date

08/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1990)
dot icon17/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon25/05/2021
Second filing of Confirmation Statement dated 2020-03-31
dot icon27/04/2021
Director's details changed for Nicola Jane Solomons on 2021-04-21
dot icon27/04/2021
Secretary's details changed for Peter Frederick Loble on 2021-04-21
dot icon27/04/2021
Director's details changed for Mr Peter Frederick Loble on 2021-04-21
dot icon27/04/2021
Director's details changed for Mr Simon Robert Mautner on 2021-04-20
dot icon27/04/2021
Director's details changed for Nicola Jane Solomons on 2021-04-20
dot icon27/04/2021
Director's details changed for Mr Peter Frederick Loble on 2021-04-20
dot icon27/04/2021
Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 2021-04-27
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/08/2018
Termination of appointment of Simon Philip Cohen as a director on 2018-07-17
dot icon09/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/02/2017
Appointment of Mr Simon Robert Mautner as a director on 2016-09-27
dot icon22/12/2016
Appointment of Simon Philip Cohen as a director on 2016-09-27
dot icon21/12/2016
Appointment of Nicola Jane Solomons as a director on 2016-09-27
dot icon21/12/2016
Appointment of Peter Frederick Loble as a secretary on 2016-09-27
dot icon21/12/2016
Termination of appointment of Timothy Montagu Simon as a secretary on 2016-09-27
dot icon21/12/2016
Termination of appointment of Ellen Margaret Schmidt as a director on 2016-09-27
dot icon21/12/2016
Termination of appointment of Timothy Montagu Simon as a director on 2016-09-27
dot icon21/12/2016
Termination of appointment of Trevor Moross as a director on 2016-09-27
dot icon21/12/2016
Appointment of Mr Peter Frederick Loble as a director on 2016-09-27
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Mr Timothy Montagu Simon on 2014-03-30
dot icon08/04/2014
Director's details changed for Mr Trevor Moross on 2014-03-30
dot icon08/04/2014
Director's details changed for Mr Timothy Montagu Simon on 2014-03-30
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon19/03/2012
Appointment of Mrs Ellen Margaret Schmidt as a director
dot icon19/03/2012
Termination of appointment of Rita Adler as a director
dot icon25/05/2011
Accounts for a small company made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/09/2010
Accounts for a small company made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/07/2009
Appointment terminated director anthony margo
dot icon17/06/2009
Return made up to 31/03/09; no change of members
dot icon05/02/2009
Accounts for a small company made up to 2007-12-31
dot icon15/07/2008
Return made up to 31/03/08; full list of members
dot icon11/10/2007
Accounts for a small company made up to 2006-12-31
dot icon30/04/2007
Return made up to 31/03/07; change of members
dot icon22/01/2007
Director's particulars changed
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon31/05/2006
Return made up to 31/03/06; change of members
dot icon19/09/2005
Accounts for a small company made up to 2004-12-31
dot icon16/06/2005
Return made up to 31/03/05; full list of members
dot icon23/03/2005
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Secretary's particulars changed;director's particulars changed
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2002-12-31
dot icon05/01/2004
Secretary's particulars changed;director's particulars changed
dot icon22/05/2003
Return made up to 31/03/03; change of members
dot icon07/02/2003
Accounts for a small company made up to 2001-12-31
dot icon16/07/2002
Return made up to 31/03/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2000-12-31
dot icon24/05/2001
Registered office changed on 24/05/01 from: 146/148 cromwell road london SW7 4EF
dot icon24/05/2001
Secretary resigned
dot icon24/05/2001
New secretary appointed
dot icon13/11/2000
Accounts for a small company made up to 1999-12-31
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/04/1999
Return made up to 31/03/99; change of members
dot icon26/04/1999
Location of register of members
dot icon02/04/1999
Return made up to 31/03/98; full list of members
dot icon02/04/1999
New secretary appointed
dot icon02/04/1999
Registered office changed on 02/04/99 from: c/o the secretary the liberal jewish synagogue 28 st johns wood london NW8 7AJ
dot icon02/04/1999
Secretary resigned
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/11/1997
Memorandum and Articles of Association
dot icon07/11/1997
Resolutions
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/04/1997
Return made up to 31/03/97; full list of members
dot icon03/03/1997
Return made up to 31/03/96; full list of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon13/05/1996
Registered office changed on 13/05/96 from: 2ND floor 69 old broad street london EC2M 1PE
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Director's particulars changed
dot icon09/05/1996
Ad 31/07/95--------- £ si 153@1=153 £ ic 47/200
dot icon09/05/1996
Location - directors interests register: non legible
dot icon09/05/1996
Location of register of members (non legible)
dot icon21/09/1995
Accounts for a small company made up to 1994-12-31
dot icon27/06/1995
Return made up to 31/03/95; change of members
dot icon20/06/1995
Registered office changed on 20/06/95 from: royex house aldermanbury square london EC2V 7HD
dot icon24/02/1995
Director resigned;new director appointed
dot icon24/02/1995
Director resigned;new director appointed
dot icon24/02/1995
New director appointed
dot icon20/02/1995
Registered office changed on 20/02/95 from: central business exchange exchange house, 438 midsummer boulevard milton keynes bucks. MK9 2EH
dot icon20/02/1995
Director resigned;new director appointed
dot icon20/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Ad 25/11/94--------- £ si 1@1=1 £ ic 48/49
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon24/06/1994
Ad 21/06/94--------- £ si 1@1=1 £ ic 47/48
dot icon23/05/1994
Ad 19/05/94--------- £ si 1@1=1 £ ic 46/47
dot icon04/05/1994
Return made up to 31/03/94; full list of members
dot icon17/04/1994
Ad 07/03/94--------- £ si 1@1=1 £ ic 45/46
dot icon29/03/1994
Ad 25/03/94--------- £ si 1@1=1 £ ic 44/45
dot icon28/03/1994
Director resigned;new director appointed
dot icon14/03/1994
Ad 22/02/94--------- £ si 1@1=1 £ ic 43/44
dot icon09/03/1994
Ad 24/02/94--------- £ si 2@1=2 £ ic 41/43
dot icon23/02/1994
Ad 07/02/94--------- £ si 1@1=1 £ ic 40/41
dot icon12/12/1993
Ad 26/11/93--------- £ si 1@1=1 £ ic 39/40
dot icon18/10/1993
Ad 06/10/93--------- £ si 1@1=1 £ ic 38/39
dot icon18/10/1993
Ad 05/10/93--------- £ si 1@1=1 £ ic 37/38
dot icon11/10/1993
Ad 28/09/93--------- £ si 1@1=1 £ ic 36/37
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
Ad 21/09/93--------- £ si 1@1=1 £ ic 35/36
dot icon22/09/1993
Ad 15/09/93--------- £ si 1@1=1 £ ic 34/35
dot icon22/09/1993
Ad 15/09/93--------- £ si 1@1=1 £ ic 33/34
dot icon24/08/1993
Ad 19/08/93--------- £ si 1@1=1 £ ic 32/33
dot icon24/08/1993
Ad 18/08/93--------- £ si 1@1=1 £ ic 31/32
dot icon02/08/1993
Ad 27/07/93--------- £ si 1@1=1 £ ic 30/31
dot icon22/07/1993
Ad 16/07/93--------- £ si 1@1=1 £ ic 29/30
dot icon22/07/1993
Miscellaneous
dot icon22/07/1993
Miscellaneous
dot icon21/07/1993
Ad 12/07/93--------- £ si 1@1=1 £ ic 28/29
dot icon11/06/1993
Ad 08/06/93--------- £ si 1@1=1 £ ic 27/28
dot icon10/06/1993
Ad 03/06/93--------- £ si 1@1=1 £ ic 26/27
dot icon04/06/1993
Ad 27/05/93--------- £ si 1@1=1 £ ic 25/26
dot icon28/05/1993
Ad 24/05/93--------- £ si 1@1=1 £ ic 24/25
dot icon21/05/1993
Ad 17/05/93--------- £ si 1@1=1 £ ic 23/24
dot icon29/04/1993
Return made up to 31/03/93; change of members
dot icon22/04/1993
Ad 13/04/93--------- £ si 1@1=1 £ ic 22/23
dot icon08/04/1993
Ad 07/04/93--------- £ si 1@1=1 £ ic 21/22
dot icon16/03/1993
Director resigned;new director appointed
dot icon16/03/1993
New director appointed
dot icon12/03/1993
Ad 10/03/93--------- £ si 1@1=1 £ ic 20/21
dot icon28/02/1993
Ad 17/02/93--------- £ si 1@1=1 £ ic 19/20
dot icon04/02/1993
Secretary resigned
dot icon04/02/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
Ad 13/01/93--------- £ si 6@1=6 £ ic 13/19
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon03/09/1992
Ad 17/08/92--------- £ si 1@1=1 £ ic 12/13
dot icon21/08/1992
Ad 04/08/92--------- £ si 1@1=1 £ ic 11/12
dot icon16/07/1992
Ad 02/07/92--------- £ si 1@1=1 £ ic 10/11
dot icon13/07/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon17/06/1992
Ad 10/06/92--------- £ si 1@1=1 £ ic 9/10
dot icon30/04/1992
Return made up to 31/03/92; full list of members
dot icon08/04/1992
Ad 02/04/92--------- £ si 1@1=1 £ ic 8/9
dot icon04/02/1992
Ad 23/01/92--------- £ si 1@1=1 £ ic 7/8
dot icon26/11/1991
Ad 18/11/91--------- £ si 1@1=1 £ ic 6/7
dot icon04/11/1991
Director's particulars changed
dot icon18/10/1991
Ad 30/09/91--------- £ si 1@1=1 £ ic 5/6
dot icon27/08/1991
Secretary resigned;new secretary appointed
dot icon22/08/1991
Director resigned;new director appointed
dot icon15/08/1991
Director resigned;new director appointed
dot icon27/07/1991
Ad 11/07/91--------- £ si 1@1=1 £ ic 4/5
dot icon01/06/1991
Memorandum and Articles of Association
dot icon21/05/1991
Memorandum and Articles of Association
dot icon21/05/1991
Resolutions
dot icon21/05/1991
Return made up to 03/05/91; full list of members
dot icon15/03/1991
Certificate of change of name
dot icon07/03/1991
Ad 08/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon07/03/1991
Accounting reference date notified as 31/03
dot icon09/01/1991
New secretary appointed
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon09/01/1991
Director resigned;new director appointed
dot icon03/01/1991
Registered office changed on 03/01/91 from: 2 baches street london N1 6UB
dot icon08/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Solomons, Nicola Jane
Director
27/09/2016 - Present
12
Mr Simon Robert Mautner
Director
27/09/2016 - Present
13
Loble, Peter Frederick
Director
27/09/2016 - Present
11
Moross, Trevor
Director
01/02/1995 - 27/09/2016
92
PENNSEC LIMITED
Corporate Secretary
01/02/1995 - 01/05/1996
201

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLAZER COURT LIMITED

BLAZER COURT LIMITED is an(a) Active company incorporated on 08/11/1990 with the registered office located at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZER COURT LIMITED?

toggle

BLAZER COURT LIMITED is currently Active. It was registered on 08/11/1990 .

Where is BLAZER COURT LIMITED located?

toggle

BLAZER COURT LIMITED is registered at First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex HA4 7BD.

What does BLAZER COURT LIMITED do?

toggle

BLAZER COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BLAZER COURT LIMITED have?

toggle

BLAZER COURT LIMITED had 3 employees in 2023.

What is the latest filing for BLAZER COURT LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-31 with updates.