BLOCKHURST LIMITED

Register to unlock more data on OkredoRegister

BLOCKHURST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866331

Incorporation date

27/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Bell Street, 2nd Floor, London NW1 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1993)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2025
Confirmation statement made on 2025-11-08 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2023-11-08 with updates
dot icon02/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/12/2024
Withdrawal of a person with significant control statement on 2024-12-02
dot icon02/12/2024
Notification of Kokila Shah as a person with significant control on 2016-10-29
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/05/2022
Appointment of Mr Tejas Mistry as a director on 2022-05-30
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Director's details changed for Mr Bimal Shah on 2021-11-10
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon05/06/2020
Termination of appointment of Ramesh Hirji Rajpal Shah as a director on 2020-03-29
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon15/11/2019
Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 2018-10-29
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon03/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 2012-11-01
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Babubhai Madhvani as a director
dot icon12/07/2011
Registered office address changed from 23 Harcourt Street London W1H 4HJ on 2011-07-12
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon03/11/2009
Director's details changed for Babubhai Bhagwanji Madhvani on 2009-10-28
dot icon03/11/2009
Director's details changed for Mr Bimal Shah on 2009-10-28
dot icon03/11/2009
Director's details changed for Babubhai Bhagwanji Madhvani on 2009-10-28
dot icon03/11/2009
Director's details changed for Mr Ramesh Hirji Shah on 2009-10-28
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 27/10/08; full list of members
dot icon07/02/2008
Secretary resigned
dot icon07/02/2008
New secretary appointed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 27/10/07; no change of members
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Registered office changed on 13/06/07 from: 28 meadway southgate london N14 6NL
dot icon23/01/2007
Return made up to 27/10/06; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 27/10/05; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2005
Return made up to 27/10/04; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/12/2003
Return made up to 27/10/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 27/10/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 27/10/01; full list of members
dot icon02/02/2001
Return made up to 27/10/00; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/02/2000
Return made up to 27/10/99; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon15/02/1999
Registered office changed on 15/02/99 from: 13 summit way london N14 7NN
dot icon05/02/1999
Accounts for a small company made up to 1998-03-31
dot icon31/12/1998
Return made up to 27/10/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/11/1997
Return made up to 27/10/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/11/1996
Return made up to 27/10/96; no change of members
dot icon17/11/1995
Return made up to 27/10/95; no change of members
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 27/10/94; full list of members
dot icon17/05/1994
Particulars of mortgage/charge
dot icon14/12/1993
Accounting reference date notified as 31/03
dot icon30/11/1993
Ad 11/11/93--------- £ si 158498@1=158498 £ ic 2/158500
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
Resolutions
dot icon23/11/1993
£ nc 1000/200000 01/11/93
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1993
Registered office changed on 12/11/93 from: 120 east road london N1 6AA
dot icon27/10/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+760.43 % *

* during past year

Cash in Bank

£45,947.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
972.66K
-
0.00
15.79K
-
2022
2
966.14K
-
0.00
5.34K
-
2023
2
986.72K
-
0.00
45.95K
-
2023
2
986.72K
-
0.00
45.95K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

986.72K £Ascended2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.95K £Ascended760.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mistry, Tejas
Director
30/05/2022 - Present
14
Shah, Bimal
Director
27/10/1999 - Present
20
Shah, Ramesh Hirji Rajpal
Director
24/05/2007 - 29/03/2020
9
Madhvani, Babubhai Bhagwanji
Director
01/11/1993 - 28/10/2010
4
Shah, Kokila
Secretary
31/01/2008 - Present
1

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 BLOCKHURST LIMITED

BLOCKHURST LIMITED is an(a) Active company incorporated on 27/10/1993 with the registered office located at 1 Bell Street, 2nd Floor, London NW1 5BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKHURST LIMITED?

toggle

BLOCKHURST LIMITED is currently Active. It was registered on 27/10/1993 .

Where is BLOCKHURST LIMITED located?

toggle

BLOCKHURST LIMITED is registered at 1 Bell Street, 2nd Floor, London NW1 5BY.

What does BLOCKHURST LIMITED do?

toggle

BLOCKHURST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLOCKHURST LIMITED have?

toggle

BLOCKHURST LIMITED had 2 employees in 2023.

What is the latest filing for BLOCKHURST LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.