BLITZFAIR LIMITED

Register to unlock more data on OkredoRegister

BLITZFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01880931

Incorporation date

28/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1985)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/11/2025
Memorandum and Articles of Association
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/11/2024
Resolutions
dot icon29/11/2024
Change of share class name or designation
dot icon26/11/2024
Particulars of variation of rights attached to shares
dot icon26/11/2024
Statement of company's objects
dot icon25/11/2024
Notification of Lynne Angela Harvey-Toms as a person with significant control on 2024-10-29
dot icon25/11/2024
Change of details for Mr Geoffrey Harvey Toms as a person with significant control on 2024-10-29
dot icon25/06/2024
Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-25
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon24/11/2023
Registration of charge 018809310052, created on 2023-11-24
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon20/07/2021
Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 2021-07-20
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon12/12/2016
Satisfaction of charge 25 in full
dot icon12/12/2016
Satisfaction of charge 30 in full
dot icon12/12/2016
Satisfaction of charge 29 in full
dot icon12/12/2016
Satisfaction of charge 39 in full
dot icon12/12/2016
Satisfaction of charge 38 in full
dot icon12/12/2016
Satisfaction of charge 24 in full
dot icon12/12/2016
Satisfaction of charge 28 in full
dot icon12/12/2016
Satisfaction of charge 32 in full
dot icon12/12/2016
Satisfaction of charge 40 in full
dot icon12/12/2016
Satisfaction of charge 44 in full
dot icon12/12/2016
Satisfaction of charge 35 in full
dot icon12/12/2016
Satisfaction of charge 33 in full
dot icon12/12/2016
Satisfaction of charge 45 in full
dot icon12/12/2016
Satisfaction of charge 31 in full
dot icon12/12/2016
Satisfaction of charge 34 in full
dot icon12/12/2016
Satisfaction of charge 42 in full
dot icon12/12/2016
Satisfaction of charge 49 in full
dot icon12/12/2016
Satisfaction of charge 46 in full
dot icon12/12/2016
Satisfaction of charge 47 in full
dot icon09/12/2016
Registration of charge 018809310051, created on 2016-11-29
dot icon01/12/2016
Registration of charge 018809310050, created on 2016-11-29
dot icon30/11/2016
Satisfaction of charge 41 in full
dot icon30/11/2016
Satisfaction of charge 48 in full
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon06/09/2014
Memorandum and Articles of Association
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon06/09/2014
Resolutions
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-01
dot icon12/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon08/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 46
dot icon08/06/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 46
dot icon21/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon31/01/2012
Particulars of a mortgage or charge / charge no: 49
dot icon13/09/2011
Accounts for a small company made up to 2010-09-30
dot icon20/06/2011
Secretary's details changed for Benjamin George Harvey Toms on 2010-12-03
dot icon15/06/2011
Director's details changed for Stephen Nathaniel Toms on 2011-05-21
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 48
dot icon16/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon27/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon02/02/2010
Director's details changed for Geoffrey Harvey Toms on 2009-10-01
dot icon20/01/2010
Director's details changed for Stephen Nathaniel Toms on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Benjamin George Harvey Toms on 2009-10-01
dot icon17/08/2009
Accounts for a small company made up to 2008-09-30
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 47
dot icon08/06/2009
Statement of affairs
dot icon08/06/2009
Ad 21/05/09\gbp si 100@1=100\gbp ic 2/102\
dot icon08/06/2009
Nc inc already adjusted 02/05/09
dot icon08/06/2009
Resolutions
dot icon24/03/2009
Return made up to 07/03/09; full list of members
dot icon15/10/2008
Particulars of a mortgage or charge / charge no: 46
dot icon18/08/2008
Accounts for a small company made up to 2007-09-30
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 45
dot icon15/03/2008
Return made up to 07/03/08; full list of members
dot icon18/10/2007
Accounts for a small company made up to 2006-09-30
dot icon21/09/2007
Particulars of mortgage/charge
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2005-09-30
dot icon25/04/2006
New director appointed
dot icon15/03/2006
Return made up to 07/03/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon13/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
Accounts for a small company made up to 2004-09-30
dot icon11/07/2005
Return made up to 07/03/05; full list of members
dot icon11/07/2005
Director's particulars changed
dot icon28/05/2005
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon23/08/2004
Accounts for a small company made up to 2003-09-30
dot icon08/04/2004
Return made up to 07/03/04; full list of members
dot icon27/02/2004
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon02/09/2003
Registered office changed on 02/09/03 from: c/o elliot, woolfe & rose 12TH floor , premier house 112 station road edgware middlesex HA8 7TT
dot icon28/08/2003
Accounts for a small company made up to 2002-09-30
dot icon26/04/2003
Return made up to 07/03/03; full list of members
dot icon30/12/2002
New secretary appointed
dot icon30/12/2002
Secretary resigned
dot icon30/12/2002
Director resigned
dot icon03/08/2002
Accounts for a small company made up to 2001-09-30
dot icon12/04/2002
Return made up to 07/03/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2000-09-30
dot icon25/04/2001
Return made up to 07/03/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-09-30
dot icon10/05/2000
Return made up to 07/03/00; full list of members
dot icon15/03/2000
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-09-30
dot icon01/04/1999
Return made up to 07/03/99; full list of members
dot icon04/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Accounts for a small company made up to 1997-09-30
dot icon02/04/1998
Return made up to 07/03/98; no change of members
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon21/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/01/1998
Particulars of mortgage/charge
dot icon03/08/1997
Accounts for a small company made up to 1996-09-30
dot icon08/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Director's particulars changed
dot icon04/04/1997
Return made up to 07/03/97; no change of members
dot icon01/08/1996
Accounts for a small company made up to 1995-09-30
dot icon11/07/1996
Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS
dot icon18/04/1996
Return made up to 07/03/96; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1994-09-30
dot icon25/04/1995
Return made up to 07/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Particulars of mortgage/charge
dot icon02/11/1994
Accounts for a small company made up to 1993-09-30
dot icon28/07/1994
Return made up to 07/03/94; no change of members
dot icon25/05/1994
Particulars of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon03/08/1993
Accounts for a small company made up to 1992-09-30
dot icon01/07/1993
Return made up to 07/03/93; full list of members
dot icon28/10/1992
Return made up to 07/03/92; no change of members
dot icon08/09/1992
Director resigned
dot icon07/08/1992
Accounts for a small company made up to 1991-09-30
dot icon08/07/1992
Accounts for a small company made up to 1990-09-30
dot icon27/12/1991
Declaration of satisfaction of mortgage/charge
dot icon04/07/1991
Return made up to 07/03/91; no change of members
dot icon04/10/1990
Particulars of mortgage/charge
dot icon22/08/1990
Director's particulars changed
dot icon28/03/1990
Accounts for a small company made up to 1989-09-30
dot icon28/03/1990
Return made up to 07/03/90; full list of members
dot icon07/03/1990
Particulars of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon30/10/1989
Particulars of mortgage/charge
dot icon19/09/1989
Accounts for a small company made up to 1988-03-31
dot icon19/09/1989
Return made up to 26/07/89; full list of members
dot icon19/09/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon13/02/1989
Accounts for a small company made up to 1987-03-31
dot icon13/02/1989
Return made up to 14/11/88; full list of members
dot icon17/01/1989
Particulars of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon24/05/1988
Particulars of mortgage/charge
dot icon18/05/1988
Return made up to 29/08/87; full list of members
dot icon01/02/1988
New director appointed
dot icon22/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon04/08/1987
Particulars of mortgage/charge
dot icon01/07/1987
Accounts for a dormant company made up to 1986-03-31
dot icon01/07/1987
Resolutions
dot icon01/07/1987
Return made up to 30/06/86; full list of members
dot icon05/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/07/1985
Resolutions
dot icon28/01/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+213.72 % *

* during past year

Cash in Bank

£83,188.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
12.95M
-
0.00
26.52K
-
2022
3
13.08M
-
0.00
83.19K
-
2022
3
13.08M
-
0.00
83.19K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

13.08M £Ascended1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.19K £Ascended213.72 % *

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
Toms, Stephen Nathaniel
Director
24/03/2006 - Present
20
Toms, Benjamin George Harvey
Secretary
06/09/2002 - Present
6

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+
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 BLITZFAIR LIMITED

BLITZFAIR LIMITED is an(a) Active company incorporated on 28/01/1985 with the registered office located at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS. There are currently 2 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 BLITZFAIR LIMITED?

toggle

BLITZFAIR LIMITED is currently Active. It was registered on 28/01/1985 .

Where is BLITZFAIR LIMITED located?

toggle

BLITZFAIR LIMITED is registered at C/O Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex HA7 1JS.

What does BLITZFAIR LIMITED do?

toggle

BLITZFAIR LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLITZFAIR LIMITED have?

toggle

BLITZFAIR LIMITED had 3 employees in 2022.

What is the latest filing for BLITZFAIR LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.