Company NameS. Blair Limited
DirectorTurgut Yorganci
Company StatusActive
Company Number00410541
CategoryPrivate Limited Company
Incorporation Date14 May 1946(77 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Turgut Yorganci
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2007(60 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Snaresbrook Road
London
E11 1PQ
Secretary NameSabriye Yorganci
NationalityBritish
StatusCurrent
Appointed16 February 2007(60 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressSwan Lake
45 Snaresbrook Road
London
E11 1PQ
Director NameJonathan Roy Beckman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(46 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressFlat 1
15 Second Avenue
Hove
East Sussex
BN3 2LL
Director NameRosamond Blanche Beckman
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(46 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 1996)
RoleCompany Director
Correspondence Address19 James Close
Woodlands
London
NW11 9QX
Director NameMr Louis Maurice Segal
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(46 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address14 Decoy Avenue
London
NW11 0ET
Secretary NameRosamond Blanche Beckman
NationalityBritish
StatusResigned
Appointed24 October 1992(46 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 1995)
RoleCompany Director
Correspondence Address19 James Close
Woodlands
London
NW11 9QX
Secretary NameMr Louis Maurice Segal
NationalityBritish
StatusResigned
Appointed25 November 1995(49 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address14 Decoy Avenue
London
NW11 0ET
Director NameSylviane Bequin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(51 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 February 2007)
RoleChild Minder
Correspondence AddressFlat 1
15 Second Avenue
Hove
East Sussex
BN3 2LL
Secretary NameSylviane Bequin
NationalityBritish
StatusResigned
Appointed11 March 1998(51 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 February 2007)
RoleChild Minder
Correspondence AddressFlat 1
15 Second Avenue
Hove
East Sussex
BN3 2LL

Contact

Telephone020 85332331
Telephone regionLondon

Location

Registered Address6 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.2k at £1Turgut Yorganci
100.00%
Ordinary

Financials

Year2014
Net Worth£89,972
Cash£15,586
Current Liabilities£258,815

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

25 July 2013Delivered on: 14 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land being 6 well street london t/nos NGL473246 and NGL482411.
Outstanding
27 February 2013Delivered on: 7 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 1998Delivered on: 10 March 1998
Satisfied on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 March 1985Delivered on: 26 March 1985
Satisfied on: 6 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, well street hackney london, title no. Ngl 482411.
Fully Satisfied

Filing History

2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,200
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,200
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,200
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,200
(4 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,200
(4 pages)
7 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1,200
(4 pages)
14 August 2013Registration of charge 004105410004 (12 pages)
14 August 2013Registration of charge 004105410004 (12 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Register inspection address has been changed (1 page)
7 September 2010Register inspection address has been changed (1 page)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
9 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 February 2009Return made up to 31/08/08; full list of members (3 pages)
26 February 2009Return made up to 31/08/08; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 January 2008Return made up to 31/08/07; full list of members (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Return made up to 31/08/07; full list of members (3 pages)
17 January 2008Director resigned (1 page)
11 April 2007Registered office changed on 11/04/07 from: 100 green lane edgware middlesex HA8 8EJ (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 100 green lane edgware middlesex HA8 8EJ (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
15 September 2006Return made up to 31/08/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 September 2005Return made up to 31/08/05; full list of members (7 pages)
30 September 2005Return made up to 31/08/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 February 2005Registered office changed on 23/02/05 from: 6 well street hackney london E9 7PX (1 page)
23 February 2005Registered office changed on 23/02/05 from: 6 well street hackney london E9 7PX (1 page)
20 October 2004Return made up to 31/08/04; full list of members (7 pages)
20 October 2004Return made up to 31/08/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 October 2002Return made up to 31/08/02; full list of members (7 pages)
26 October 2002Return made up to 31/08/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 September 2001Return made up to 31/08/01; full list of members (6 pages)
19 September 2001Return made up to 31/08/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 November 2000Return made up to 31/08/00; full list of members (6 pages)
1 November 2000Return made up to 31/08/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
31 May 2000Full accounts made up to 31 July 1999 (11 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 July 1998 (11 pages)
2 April 1999Full accounts made up to 31 July 1998 (11 pages)
7 October 1998Return made up to 31/08/98; full list of members (6 pages)
7 October 1998Return made up to 31/08/98; full list of members (6 pages)
18 May 1998£ ic 3200/1200 11/03/98 £ sr 2000@1=2000 (1 page)
18 May 1998£ ic 3200/1200 11/03/98 £ sr 2000@1=2000 (1 page)
7 May 1998Declaration of assistance for shares acquisition (5 pages)
7 May 1998Declaration of assistance for shares acquisition (5 pages)
30 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Secretary resigned;director resigned (2 pages)
13 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Secretary resigned;director resigned (2 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
19 September 1997Accounts for a small company made up to 31 July 1997 (7 pages)
19 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Accounts for a small company made up to 31 July 1997 (7 pages)
19 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Declaration of shares redemption:auditor's report (3 pages)
12 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 March 1997£ ic 5000/3200 26/02/97 £ sr 1800@1=1800 (1 page)
12 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 March 1997£ ic 5000/3200 26/02/97 £ sr 1800@1=1800 (1 page)
12 March 1997Declaration of shares redemption:auditor's report (3 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Memorandum and Articles of Association (10 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Memorandum and Articles of Association (10 pages)
31 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
31 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995New secretary appointed (2 pages)
30 August 1995Return made up to 31/08/95; no change of members (4 pages)
30 August 1995Return made up to 31/08/95; no change of members (4 pages)
13 March 1995Auditor's resignation (2 pages)
13 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 May 1946Incorporation (14 pages)
14 May 1946Incorporation (14 pages)