BLYTHE HALL LIMITED

Register to unlock more data on OkredoRegister

BLYTHE HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617230

Incorporation date

09/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blythe Hall, 100 Blythe Road, London W14 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon12/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon23/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon14/06/2024
Change of details for Mr Oliver Charles Jerome Gilsenan as a person with significant control on 2024-06-14
dot icon14/06/2024
Director's details changed for Mr Oliver Charles Jerome Gilsenan on 2024-06-14
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2022
Change of details for Mr Rupert Richard Wolfe Syme as a person with significant control on 2022-05-26
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon15/06/2021
Change of details for Mr Rupert Richard Wolfe Syme as a person with significant control on 2021-05-26
dot icon01/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/02/2021
Appointment of Oliver Charles Jerome Gilsenan as a secretary on 2021-02-09
dot icon24/02/2021
Termination of appointment of H F Secretarial Services Limited as a secretary on 2021-02-09
dot icon22/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon16/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/05/2019
Appointment of Oliver Charles Jerome Gilsenan as a director on 2019-05-01
dot icon19/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2018
Notification of Oliver Charles Jerome Gilsenan as a person with significant control on 2018-03-21
dot icon28/03/2018
Change of details for Mr Rupert Richard Wolfe Syme as a person with significant control on 2018-03-21
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/01/2017
Director's details changed for Mr Rupert Richard Wolfe Syme on 2016-08-02
dot icon28/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon10/06/2016
Director's details changed for Mr Rupert Richard Wolfe Syme on 2016-06-08
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon25/06/2013
Termination of appointment of Thomas Leopold as a director
dot icon12/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/10/2012
Appointment of Mr Thomas Simon Marius Leopold as a director
dot icon10/10/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon20/01/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon09/02/2011
Director's details changed for Rupert Richard Wolfe Syme on 2010-11-08
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Current accounting period extended from 2011-03-31 to 2011-08-31
dot icon30/04/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for H F Secretarial Services Limited on 2009-11-09
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2009
Return made up to 09/11/08; full list of members; amend
dot icon18/11/2008
Return made up to 09/11/08; full list of members
dot icon14/11/2008
Secretary appointed h f secretarial services LIMITED
dot icon14/11/2008
Appointment terminated secretary hillier & co
dot icon14/11/2008
Ad 12/11/07\gbp si 98@1=98\gbp ic 2/100\
dot icon20/10/2008
Director's change of particulars / rupert syme / 02/10/2008
dot icon07/12/2007
Return made up to 09/11/07; full list of members
dot icon31/10/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon22/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon05/12/2006
Return made up to 09/11/06; full list of members
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned
dot icon05/12/2006
Secretary resigned
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Registered office changed on 05/12/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon09/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

11
2022
change arrow icon+26.42 % *

* during past year

Cash in Bank

£540,470.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
540.04K
-
0.00
427.53K
-
2022
11
558.18K
-
0.00
540.47K
-
2022
11
558.18K
-
0.00
540.47K
-

Employees

2022

Employees

11 Ascended38 % *

Net Assets(GBP)

558.18K £Ascended3.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

540.47K £Ascended26.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilsenan, Oliver Charles Jerome
Director
01/05/2019 - Present
12
HF SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/11/2008 - 09/02/2021
215
Syme, Rupert
Director
01/04/2006 - Present
11
HILLIER & CO
Corporate Secretary
01/04/2006 - 05/11/2008
8
Leopold, Thomas Simon Marius
Director
09/11/2005 - 01/04/2006
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLYTHE HALL LIMITED

BLYTHE HALL LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at Blythe Hall, 100 Blythe Road, London W14 0HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLYTHE HALL LIMITED?

toggle

BLYTHE HALL LIMITED is currently Active. It was registered on 09/11/2005 .

Where is BLYTHE HALL LIMITED located?

toggle

BLYTHE HALL LIMITED is registered at Blythe Hall, 100 Blythe Road, London W14 0HB.

What does BLYTHE HALL LIMITED do?

toggle

BLYTHE HALL LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

How many employees does BLYTHE HALL LIMITED have?

toggle

BLYTHE HALL LIMITED had 11 employees in 2022.

What is the latest filing for BLYTHE HALL LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-08-31.