BLENHEIM CRESCENT LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM CRESCENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01754482

Incorporation date

20/09/1983

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1983)
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon12/03/2026
Termination of appointment of Ksenia Dudareva as a director on 2025-11-05
dot icon12/03/2026
Confirmation statement made on 2025-11-06 with updates
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon19/11/2025
Termination of appointment of Stardata Business Services Limited as a secretary on 2025-11-06
dot icon17/11/2025
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2025-11-17
dot icon17/11/2025
Secretary's details changed for Stardata Business Services Limited on 2025-11-17
dot icon29/01/2025
Compulsory strike-off action has been discontinued
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon22/01/2025
Confirmation statement made on 2024-11-06 with no updates
dot icon22/01/2025
Director's details changed for Mr Max Hunt on 2025-01-22
dot icon27/11/2024
Director's details changed for Edina Rozinka on 2024-11-27
dot icon16/01/2024
Director's details changed for Edina Rozinka on 2024-01-16
dot icon01/12/2023
Micro company accounts made up to 2023-09-20
dot icon29/11/2023
Director's details changed for Edina Rozinka on 2023-11-06
dot icon29/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-09-20
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Confirmation statement made on 2022-11-06 with updates
dot icon14/04/2022
Appointment of Miss Ella Marks as a director on 2022-04-11
dot icon21/03/2022
Termination of appointment of Alan Xavier Hudson as a director on 2022-03-08
dot icon10/03/2022
Micro company accounts made up to 2021-09-20
dot icon25/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-09-20
dot icon08/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon08/06/2020
Micro company accounts made up to 2019-09-20
dot icon20/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon19/06/2019
Micro company accounts made up to 2018-09-20
dot icon31/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-20
dot icon18/12/2017
Confirmation statement made on 2017-11-06 with updates
dot icon29/06/2017
Appointment of Alan Xavier Hudson as a director on 2017-04-29
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-20
dot icon19/01/2017
Termination of appointment of Arturo Marques De Frias as a director on 2016-12-19
dot icon21/12/2016
Appointment of Mr Max Hunt as a director on 2016-12-13
dot icon21/12/2016
Appointment of Edina Rozinka as a director on 2016-12-13
dot icon22/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-20
dot icon23/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon23/12/2015
Director's details changed for Arturo Marques De Frias on 2015-11-06
dot icon17/06/2015
Total exemption small company accounts made up to 2014-09-20
dot icon26/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-09-20
dot icon18/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Matthew Smith as a director
dot icon31/07/2013
Appointment of Ms Ksenia Dudareva as a director
dot icon04/04/2013
Accounts for a dormant company made up to 2012-09-20
dot icon14/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon19/06/2012
Accounts for a dormant company made up to 2011-09-20
dot icon14/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-20
dot icon22/03/2011
Appointment of Arturo Marques De Frias as a director
dot icon07/12/2010
Termination of appointment of Michael Donelan as a director
dot icon30/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon10/06/2010
Accounts for a dormant company made up to 2009-09-20
dot icon17/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon17/11/2009
Director's details changed for Matthew Richard Smith on 2009-11-06
dot icon17/11/2009
Director's details changed for Mr Michael Denis Donelan on 2009-11-06
dot icon17/11/2009
Secretary's details changed for Stardata Business Services Limited on 2009-11-06
dot icon22/07/2009
Accounts for a dormant company made up to 2008-09-20
dot icon03/04/2009
Accounts for a dormant company made up to 2007-09-20
dot icon10/02/2009
Return made up to 06/11/08; full list of members
dot icon10/02/2009
Return made up to 06/11/07; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from harben house harben parade finchley road london NW3 6LH
dot icon14/01/2009
Director appointed matthew richard smith
dot icon14/01/2009
Secretary appointed stardata business services LIMITED
dot icon14/01/2009
Registered office changed on 14/01/2009 from 50 blenheim crescent london W11 1NY
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from: the studio 16 cavaye place london SW10 9PT
dot icon12/03/2007
Total exemption full accounts made up to 2006-09-20
dot icon09/12/2006
Return made up to 06/11/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-09-20
dot icon25/11/2005
Return made up to 06/11/05; full list of members
dot icon27/10/2005
Director resigned
dot icon26/08/2005
Ad 01/08/05--------- £ si 1@25=25 £ ic 75/100
dot icon01/02/2005
Total exemption full accounts made up to 2004-09-20
dot icon23/11/2004
Return made up to 06/11/04; full list of members
dot icon23/09/2004
Secretary's particulars changed
dot icon22/09/2004
Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER
dot icon14/01/2004
Total exemption full accounts made up to 2003-09-20
dot icon20/11/2003
Return made up to 06/11/03; full list of members
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon30/12/2002
Total exemption full accounts made up to 2002-09-20
dot icon18/11/2002
Return made up to 06/11/02; full list of members
dot icon30/05/2002
Director resigned
dot icon07/05/2002
Total exemption full accounts made up to 2001-09-20
dot icon15/11/2001
Return made up to 06/11/01; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham rd london SW6 4RE
dot icon18/01/2001
Full accounts made up to 2000-09-20
dot icon27/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon13/11/2000
Return made up to 06/11/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-09-20
dot icon10/11/1999
Return made up to 06/11/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-09-20
dot icon16/11/1998
Return made up to 06/11/98; full list of members
dot icon01/02/1998
Director resigned
dot icon19/12/1997
Full accounts made up to 1997-09-20
dot icon17/11/1997
Return made up to 06/11/97; full list of members
dot icon11/12/1996
Full accounts made up to 1996-09-20
dot icon15/11/1996
Return made up to 06/11/96; full list of members
dot icon09/11/1995
Return made up to 06/11/95; full list of members
dot icon03/11/1995
Full accounts made up to 1995-09-20
dot icon30/11/1994
Return made up to 06/11/94; full list of members
dot icon28/11/1994
Accounts for a small company made up to 1994-09-20
dot icon09/11/1994
New director appointed
dot icon26/08/1994
Director resigned
dot icon26/08/1994
New secretary appointed
dot icon26/08/1994
Secretary resigned
dot icon12/12/1993
Accounts for a small company made up to 1993-09-20
dot icon12/12/1993
Return made up to 29/09/93; full list of members
dot icon12/12/1993
New secretary appointed
dot icon12/12/1993
New director appointed
dot icon06/04/1993
Resolutions
dot icon14/12/1992
Return made up to 15/10/92; no change of members
dot icon17/11/1992
Accounts for a small company made up to 1992-09-20
dot icon04/01/1992
Accounts for a small company made up to 1991-09-20
dot icon04/01/1992
Return made up to 29/10/91; no change of members
dot icon07/03/1991
Accounts for a small company made up to 1990-09-20
dot icon07/03/1991
Return made up to 14/12/90; full list of members
dot icon15/05/1990
Secretary resigned;new secretary appointed
dot icon08/05/1990
Director resigned
dot icon13/03/1990
Director resigned;new director appointed
dot icon10/11/1989
Return made up to 06/11/89; full list of members
dot icon07/11/1989
Accounts for a small company made up to 1989-09-20
dot icon01/08/1989
Accounts for a small company made up to 1988-09-20
dot icon18/10/1988
Return made up to 12/07/88; full list of members
dot icon01/09/1988
Full accounts made up to 1987-09-20
dot icon26/04/1988
Accounting reference date shortened from 20/03 to 20/09
dot icon29/03/1988
Registered office changed on 29/03/88 from: 50 blenheim crescent london W11
dot icon16/08/1987
Full accounts made up to 1986-03-20
dot icon16/08/1987
Return made up to 06/07/87; full list of members
dot icon26/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/08/1986
Director resigned;new director appointed
dot icon09/07/1986
Accounting reference date shortened from 31/03 to 20/03
dot icon03/05/1986
Return made up to 14/02/86; full list of members
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon02/05/1986
Full accounts made up to 1985-03-20
dot icon20/09/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
20/09/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
20/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/09/2024
dot iconNext account date
20/09/2025
dot iconNext due on
20/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
04/11/2008 - 06/11/2025
91
Hunt, Max
Director
13/12/2016 - Present
7
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
02/06/2003 - 30/09/2007
52
Alan Xavier Hudson
Director
29/04/2017 - 08/03/2022
17
Kannengieser, Martin William
Director
10/11/2000 - 18/10/2005
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM CRESCENT LIMITED

BLENHEIM CRESCENT LIMITED is an(a) Active company incorporated on 20/09/1983 with the registered office located at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. 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 BLENHEIM CRESCENT LIMITED?

toggle

BLENHEIM CRESCENT LIMITED is currently Active. It was registered on 20/09/1983 .

Where is BLENHEIM CRESCENT LIMITED located?

toggle

BLENHEIM CRESCENT LIMITED is registered at 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does BLENHEIM CRESCENT LIMITED do?

toggle

BLENHEIM CRESCENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLENHEIM CRESCENT LIMITED?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been discontinued.