Company NameBluston Securities Limited
DirectorsMartin David Paisner and Robert Glatter
Company StatusActive
Company Number00650310
CategoryPrivate Limited Company
Incorporation Date23 February 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Martin David Paisner
NationalityBritish
StatusCurrent
Appointed28 February 1991(31 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameDr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(32 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(42 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Square
London
W1G 0PH
Director NameMrs Lillian Elizabeth Bluston
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(31 years after company formation)
Appointment Duration10 years (resigned 22 March 2001)
RoleCompany Director
Correspondence Address45 South Lodge
London
NW8 9ET
Director NameMr Edward Langton
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(32 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 2002)
RoleBusiness Consultant
Correspondence AddressFlat 8
40 Chester Square
London
SW1W 9HT
Director NameMr Harold Michael Paisner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2016(56 years, 5 months after company formation)
Appointment Duration4 months (resigned 07 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Berwin Leighton Paisner Llp Adelaide House
London Bridge
London
EC4R 9HA

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

944.6k at £0.2Martin David Paisner A/c Bct & Daniel Dover A/c Bct
58.77%
Ordinary
300k at £0.2Pailex Securities International Inc.
18.66%
Ordinary
256.7k at £0.2Martin Paisner A/c Lbwt & David Jeffreys A/c Lbwt
15.97%
Ordinary
26.5k at £0.2Caroline Brill
1.65%
Ordinary
26.5k at £0.2Rosemary Daniels
1.65%
Ordinary
8.8k at £0.2Catherine Cinnamon
0.55%
Ordinary
8.8k at £0.2Elizabeth Cinnamon
0.55%
Ordinary
8.8k at £0.2Helen Barton
0.55%
Ordinary
8.8k at £0.2Mark Cinnamon
0.55%
Ordinary
8.8k at £0.2Paul Cinnamon
0.55%
Ordinary
8.8k at £0.2Robert Cinnamon
0.55%
Ordinary

Financials

Year2014
Turnover£2,590,226
Gross Profit£1,538,741
Net Worth£47,659,685
Cash£7,113,634
Current Liabilities£957,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

31 May 2016Delivered on: 17 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 December 2020Accounts for a small company made up to 31 March 2020 (37 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
15 November 2019Group of companies' accounts made up to 31 March 2019 (38 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
5 March 2019Director's details changed for Mr. Robert Glatter on 28 February 2019 (2 pages)
9 November 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
2 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (34 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 December 2016Termination of appointment of Harold Michael Paisner as a director on 7 December 2016 (1 page)
12 December 2016Termination of appointment of Harold Michael Paisner as a director on 7 December 2016 (1 page)
18 November 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
18 November 2016Group of companies' accounts made up to 31 March 2016 (41 pages)
5 August 2016Appointment of Mr Harold Paisner as a director on 3 August 2016 (2 pages)
5 August 2016Appointment of Mr Harold Paisner as a director on 3 August 2016 (2 pages)
17 June 2016Registration of charge 006503100001, created on 31 May 2016 (18 pages)
17 June 2016Registration of charge 006503100001, created on 31 May 2016 (18 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 401,850
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 401,850
(6 pages)
23 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
23 November 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
22 October 2015Amended group of companies' accounts made up to 31 March 2014 (21 pages)
22 October 2015Amended group of companies' accounts made up to 31 March 2014 (21 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 401,850
(6 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 401,850
(6 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
25 November 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 401,850
(6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 401,850
(6 pages)
22 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
22 November 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 March 2013Director's details changed for Mr Robert Glatter on 17 December 2012 (2 pages)
13 March 2013Director's details changed for Mr Robert Glatter on 17 December 2012 (2 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
2 November 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
24 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
30 March 2011Director's details changed for Mr Robert Glatter on 1 January 2010 (2 pages)
30 March 2011Director's details changed for Mr Robert Glatter on 1 January 2010 (2 pages)
30 March 2011Director's details changed for Mr Robert Glatter on 1 January 2010 (2 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
1 December 2010Full accounts made up to 31 March 2010 (19 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
4 November 2009Full accounts made up to 31 March 2009 (17 pages)
24 June 2009Registered office changed on 24/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
24 June 2009Registered office changed on 24/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
6 April 2009Return made up to 28/02/09; full list of members (5 pages)
6 April 2009Return made up to 28/02/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 March 2008 (16 pages)
28 October 2008Full accounts made up to 31 March 2008 (16 pages)
29 March 2008Return made up to 28/02/08; full list of members (5 pages)
29 March 2008Return made up to 28/02/08; full list of members (5 pages)
2 December 2007Full accounts made up to 31 March 2007 (16 pages)
2 December 2007Full accounts made up to 31 March 2007 (16 pages)
17 April 2007Location of register of members (1 page)
17 April 2007Return made up to 28/02/07; full list of members (7 pages)
17 April 2007Return made up to 28/02/07; full list of members (7 pages)
17 April 2007Location of register of members (1 page)
15 November 2006Full accounts made up to 31 March 2006 (14 pages)
15 November 2006Full accounts made up to 31 March 2006 (14 pages)
13 September 2006Registered office changed on 13/09/06 from: 8 baker street london W1U 3LL (1 page)
13 September 2006Registered office changed on 13/09/06 from: 8 baker street london W1U 3LL (1 page)
26 June 2006Auditor's resignation (1 page)
26 June 2006Auditor's resignation (1 page)
24 March 2006Return made up to 28/02/06; full list of members (5 pages)
24 March 2006Return made up to 28/02/06; full list of members (5 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
11 November 2005Full accounts made up to 31 March 2005 (13 pages)
31 March 2005Return made up to 28/02/05; full list of members (4 pages)
31 March 2005Return made up to 28/02/05; full list of members (4 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
19 January 2005Full accounts made up to 31 March 2004 (14 pages)
12 May 2004Return made up to 28/02/04; full list of members (6 pages)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Secretary's particulars changed;director's particulars changed (1 page)
12 May 2004Return made up to 28/02/04; full list of members (6 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 November 2003Full accounts made up to 31 March 2003 (14 pages)
11 November 2003Full accounts made up to 31 March 2003 (14 pages)
11 March 2003Registered office changed on 11/03/03 from: 8 baker street london W1M 1DA (1 page)
11 March 2003Return made up to 28/02/03; full list of members (8 pages)
11 March 2003Registered office changed on 11/03/03 from: 8 baker street london W1M 1DA (1 page)
11 March 2003Return made up to 28/02/03; full list of members (8 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
5 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 December 2002New director appointed (3 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (3 pages)
13 September 2002Location of register of members (1 page)
13 September 2002Location of register of members (1 page)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
28 March 2001Return made up to 28/02/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 March 2000Return made up to 28/02/00; full list of members (9 pages)
24 March 2000Return made up to 28/02/00; full list of members (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
6 April 1999Return made up to 28/02/99; full list of members (8 pages)
6 April 1999Return made up to 28/02/99; full list of members (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
27 January 1999Full accounts made up to 31 March 1998 (12 pages)
18 March 1998Return made up to 28/02/98; full list of members (5 pages)
18 March 1998Return made up to 28/02/98; full list of members (5 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 January 1997Full accounts made up to 31 March 1996 (13 pages)
18 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 March 1995Return made up to 28/02/95; full list of members (18 pages)
15 March 1995Return made up to 28/02/95; full list of members (18 pages)
23 February 1960Incorporation (23 pages)
23 February 1960Incorporation (23 pages)