BLISSCROFT LIMITED

Register to unlock more data on OkredoRegister

BLISSCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03724169

Incorporation date

02/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1999)
dot icon01/04/2026
Registration of charge 037241690007, created on 2026-03-27
dot icon29/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon17/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon05/11/2025
Registration of charge 037241690006, created on 2025-10-30
dot icon17/06/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/03/2025
Previous accounting period shortened from 2024-04-01 to 2024-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon31/03/2024
Previous accounting period shortened from 2023-04-02 to 2023-04-01
dot icon18/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2023
Previous accounting period shortened from 2022-04-03 to 2022-04-02
dot icon14/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon02/01/2023
Previous accounting period shortened from 2022-04-04 to 2022-04-03
dot icon20/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2022
Previous accounting period shortened from 2021-04-05 to 2021-04-04
dot icon21/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon04/01/2022
Previous accounting period shortened from 2021-04-06 to 2021-04-05
dot icon06/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/07/2021
Previous accounting period shortened from 2021-04-07 to 2021-04-06
dot icon01/07/2021
Registration of charge 037241690005, created on 2021-06-30
dot icon06/04/2021
Previous accounting period shortened from 2020-04-08 to 2020-04-07
dot icon22/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon22/03/2021
Registration of charge 037241690004, created on 2021-03-22
dot icon17/03/2021
Satisfaction of charge 1 in full
dot icon17/03/2021
Satisfaction of charge 3 in full
dot icon17/03/2021
Satisfaction of charge 2 in full
dot icon18/11/2020
Termination of appointment of Heinrich Feldman as a director on 2020-10-30
dot icon30/06/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon25/06/2020
Previous accounting period extended from 2020-03-29 to 2020-04-08
dot icon24/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2020
Current accounting period shortened from 2019-03-30 to 2019-03-29
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon27/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon27/03/2019
Previous accounting period shortened from 2018-04-01 to 2018-03-31
dot icon29/12/2018
Previous accounting period shortened from 2018-04-02 to 2018-04-01
dot icon22/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2018
Previous accounting period shortened from 2017-04-03 to 2017-04-02
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon02/01/2018
Previous accounting period shortened from 2017-04-04 to 2017-04-03
dot icon30/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/04/2017
Previous accounting period shortened from 2016-04-05 to 2016-04-04
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon04/01/2017
Previous accounting period shortened from 2016-04-06 to 2016-04-05
dot icon04/07/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon04/04/2016
Previous accounting period shortened from 2015-04-07 to 2015-04-06
dot icon06/01/2016
Previous accounting period shortened from 2015-04-08 to 2015-04-07
dot icon22/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2015
Current accounting period extended from 2015-03-27 to 2015-04-08
dot icon24/03/2015
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon03/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon26/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon23/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/04/2014
Current accounting period shortened from 2013-03-30 to 2013-03-29
dot icon20/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon30/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/03/2013
Current accounting period shortened from 2012-04-01 to 2012-03-31
dot icon04/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon02/01/2013
Previous accounting period shortened from 2012-04-02 to 2012-04-01
dot icon02/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/04/2012
Current accounting period shortened from 2011-04-03 to 2011-04-02
dot icon13/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon03/01/2012
Previous accounting period shortened from 2011-04-04 to 2011-04-03
dot icon27/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/03/2011
Previous accounting period shortened from 2010-04-05 to 2010-04-04
dot icon11/03/2011
Resolutions
dot icon03/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2010
Previous accounting period shortened from 2010-04-06 to 2010-04-05
dot icon26/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/03/2010
Director's details changed for Heinrich Feldman on 2009-10-01
dot icon02/03/2010
Director's details changed for Barry Feldman on 2009-10-01
dot icon02/03/2010
Secretary's details changed for Esther Feldman on 2009-10-01
dot icon02/03/2010
Secretary's details changed for Dwora Feldman on 2009-10-01
dot icon26/01/2010
Previous accounting period shortened from 2009-04-07 to 2009-04-06
dot icon25/01/2010
Previous accounting period extended from 2009-03-31 to 2009-04-07
dot icon27/05/2009
Return made up to 02/03/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/03/2008
Return made up to 02/03/08; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2007
Return made up to 02/03/07; full list of members
dot icon12/04/2006
Amended accounts made up to 2005-03-31
dot icon06/03/2006
Return made up to 02/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 02/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/05/2004
Registered office changed on 15/05/04 from: administration services LTD tudor house, llanvanor road london NW2 2AQ
dot icon22/04/2004
Return made up to 02/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/03/2003
Return made up to 02/03/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon05/06/2002
Particulars of mortgage/charge
dot icon10/04/2002
Return made up to 02/03/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/03/2001
Return made up to 02/03/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
New director appointed
dot icon17/04/2000
New secretary appointed
dot icon03/03/2000
Return made up to 02/03/00; full list of members
dot icon24/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Director resigned
dot icon04/05/1999
Secretary resigned
dot icon04/05/1999
New secretary appointed
dot icon20/04/1999
Registered office changed on 20/04/99 from: 788-790 finchley road london NW11 7TJ
dot icon20/04/1999
Secretary resigned
dot icon20/04/1999
Director resigned
dot icon02/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-87.01 % *

* during past year

Cash in Bank

£3,710.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
373.37K
-
0.00
28.55K
-
2022
0
364.83K
-
0.00
3.71K
-
2022
0
364.83K
-
0.00
3.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

364.83K £Descended-2.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.71K £Descended-87.01 % *

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
Feldman, Barry
Director
15/03/2000 - Present
123
Feldman, Dwora
Secretary
02/03/1999 - Present
45

Persons with Significant Control

2
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 BLISSCROFT LIMITED

BLISSCROFT LIMITED is an(a) Active company incorporated on 02/03/1999 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLISSCROFT LIMITED?

toggle

BLISSCROFT LIMITED is currently Active. It was registered on 02/03/1999 .

Where is BLISSCROFT LIMITED located?

toggle

BLISSCROFT LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does BLISSCROFT LIMITED do?

toggle

BLISSCROFT LIMITED 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 BLISSCROFT LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 037241690007, created on 2026-03-27.