Company NameBlesstown Investments Limited
DirectorsDenise Anne Butterfield and Sarah Denise Butterfield
Company StatusActive
Company Number00610143
CategoryPrivate Limited Company
Incorporation Date22 August 1958(65 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Denise Anne Butterfield
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1992(33 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY
Secretary NameMrs Denise Anne Butterfield
NationalityBritish
StatusCurrent
Appointed26 March 1998(39 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 London Mews
London
W2 1HY
Director NameMiss Sarah Denise Butterfield
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(58 years after company formation)
Appointment Duration7 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY
Director NameJoan Hilda Drury
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 November 1998)
RoleCompany Director
Correspondence Address45 High Street
Watton At Stone
Hertford
SG14 3SX
Director NameGail Elizabeth Patricia Meehan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(33 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 24 August 2000)
RoleCompany Director
Correspondence Address99 Wyatts Drive
Southend On Sea
Essex
SS1 3DE
Secretary NameJoan Hilda Drury
NationalityBritish
StatusResigned
Appointed07 March 1992(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 March 1998)
RoleCompany Director
Correspondence Address45 High Street
Watton At Stone
Hertford
SG14 3SX
Director NameMr James Butterfield
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(42 years after company formation)
Appointment Duration14 years, 9 months (resigned 22 May 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 Place Farm
Wheathampstead
Herts
AL4 8SB
Director NameMiss Sarah Denise Butterfield
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(56 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRiverside House 1 Place Farm
Wheathampstead
Herts
AL4 8SB

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

26 at £1Ms Denise Anne Butterfield
50.98%
Ordinary A
3 at £1Mr James Butterfield
5.88%
Ordinary A
11 at £1Mr Nicholas Butterfield
21.57%
Ordinary A
11 at £1Ms Sarah Butterfield
21.57%
Ordinary A

Financials

Year2014
Net Worth£437,899
Cash£69,616
Current Liabilities£4,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

25 January 1966Delivered on: 31 January 1966
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting on southview road, west thurrock, essex (see doc. 17).
Outstanding

Filing History

27 October 2023Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England to 10 London Mews London W2 1HY on 27 October 2023 (1 page)
1 March 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
1 June 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
11 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
11 January 2022Director's details changed for Miss Sarah Denise Butterfield on 9 January 2022 (2 pages)
11 January 2022Change of details for Mrs Denise Butterfield as a person with significant control on 9 January 2022 (2 pages)
11 January 2022Director's details changed for Mrs Denise Anne Butterfield on 9 January 2022 (2 pages)
5 July 2021Director's details changed for Mrs Denise Anne Butterfield on 2 July 2021 (2 pages)
5 July 2021Change of details for Mrs Denise Butterfield as a person with significant control on 2 July 2021 (2 pages)
25 May 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
12 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
19 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 March 2019Change of details for Mrs Denise Butterfield as a person with significant control on 27 December 2016 (2 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Director's details changed for Mrs Denise Anne Butterfield on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Miss Sarah Denise Butterfield on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Miss Sarah Denise Butterfield on 1 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Denise Anne Butterfield on 1 June 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
25 November 2016Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 August 2016Appointment of Miss Sarah Denise Butterfield as a director on 12 August 2016 (2 pages)
12 August 2016Termination of appointment of Sarah Denise Butterfield as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Sarah Denise Butterfield as a director on 12 August 2016 (1 page)
12 August 2016Appointment of Miss Sarah Denise Butterfield as a director on 12 August 2016 (2 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51
(4 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 51
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Termination of appointment of James Butterfield as a director on 22 May 2015 (1 page)
27 May 2015Appointment of Miss Sarah Denise Butterfield as a director on 22 May 2015 (2 pages)
27 May 2015Termination of appointment of James Butterfield as a director on 22 May 2015 (1 page)
27 May 2015Appointment of Miss Sarah Denise Butterfield as a director on 22 May 2015 (2 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 51
(5 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 51
(5 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 51
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 51
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 51
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 51
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Director's details changed for Mrs Denise Anne Butterfield on 7 March 2012 (2 pages)
14 March 2012Director's details changed for Mr James Butterfield on 7 March 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Denise Anne Butterfield on 7 March 2012 (1 page)
14 March 2012Director's details changed for Mr James Butterfield on 7 March 2012 (2 pages)
14 March 2012Director's details changed for Mrs Denise Anne Butterfield on 7 March 2012 (2 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Secretary's details changed for Mrs Denise Anne Butterfield on 7 March 2012 (1 page)
14 March 2012Director's details changed for Mrs Denise Anne Butterfield on 7 March 2012 (2 pages)
14 March 2012Secretary's details changed for Mrs Denise Anne Butterfield on 7 March 2012 (1 page)
14 March 2012Director's details changed for Mr James Butterfield on 7 March 2012 (2 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered office address (1 page)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
9 March 2011Register(s) moved to registered office address (1 page)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Denise Anne Butterfield on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Denise Anne Butterfield on 7 March 2010 (2 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Director's details changed for James Butterfield on 7 March 2010 (2 pages)
18 March 2010Director's details changed for James Butterfield on 7 March 2010 (2 pages)
18 March 2010Director's details changed for James Butterfield on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Denise Anne Butterfield on 7 March 2010 (2 pages)
18 March 2010Register inspection address has been changed (1 page)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Registered office changed on 02/10/2008 from richmond house walkern road stevenage hertfordshire SG1 3QP (1 page)
2 October 2008Registered office changed on 02/10/2008 from richmond house walkern road stevenage hertfordshire SG1 3QP (1 page)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
11 March 2008Return made up to 07/03/08; full list of members (4 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 April 2006Return made up to 07/03/06; full list of members (3 pages)
11 April 2006Return made up to 07/03/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
28 June 2005Return made up to 07/03/05; full list of members (3 pages)
28 June 2005Return made up to 07/03/05; full list of members (3 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
6 March 2004Return made up to 07/03/04; full list of members (7 pages)
6 March 2004Return made up to 07/03/04; full list of members (7 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2003Return made up to 07/03/03; full list of members (7 pages)
28 March 2003Return made up to 07/03/03; full list of members (7 pages)
27 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
26 March 2002£ ic 100/51 23/03/01 £ sr 49@1=49 (1 page)
26 March 2002Return made up to 07/03/02; full list of members (6 pages)
26 March 2002Return made up to 07/03/02; full list of members (6 pages)
26 March 2002£ ic 100/51 23/03/01 £ sr 49@1=49 (1 page)
18 February 2002Registered office changed on 18/02/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
18 February 2002Registered office changed on 18/02/02 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
4 May 2001Accounts made up to 31 December 2000 (7 pages)
4 May 2001Accounts made up to 31 December 2000 (7 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
15 March 2001Return made up to 07/03/01; full list of members (6 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
20 April 2000Accounts made up to 31 December 1999 (7 pages)
20 April 2000Accounts made up to 31 December 1999 (7 pages)
21 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
21 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
18 March 1999Accounts made up to 31 December 1998 (7 pages)
18 March 1999Accounts made up to 31 December 1998 (7 pages)
18 March 1999Return made up to 07/03/99; no change of members (4 pages)
18 March 1999Return made up to 07/03/99; no change of members (4 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Accounts made up to 31 December 1997 (8 pages)
8 April 1998Accounts made up to 31 December 1997 (8 pages)
8 April 1998New secretary appointed (2 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
6 April 1997Accounts made up to 31 December 1996 (8 pages)
6 April 1997Accounts made up to 31 December 1996 (8 pages)
6 April 1997Return made up to 07/03/97; no change of members (4 pages)
6 April 1997Return made up to 07/03/97; no change of members (4 pages)
9 April 1996Accounts made up to 31 December 1995 (8 pages)
9 April 1996Accounts made up to 31 December 1995 (8 pages)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
20 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)
13 March 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 March 1995Return made up to 07/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
22 August 1958Incorporation (10 pages)
22 August 1958Incorporation (10 pages)