Company NameH. Blairman & Sons Limited
DirectorsMartin Philip Levy and Patricia Anne Levy
Company StatusActive
Company Number00951848
CategoryPrivate Limited Company
Incorporation Date10 April 1969(55 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Martin Philip Levy
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 The Square Randalls Way
Leatherhead
Surrey
KT22 7TW
Director NamePatricia Anne Levy
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(29 years, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ3 The Square Randalls Way
Leatherhead
Surrey
KT22 7TW
Secretary NameWilliam Registrars Limited (Corporation)
StatusCurrent
Appointed23 May 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 10 months
Correspondence Address15 William Mews
London
SW7X 9HF
Director NameMr Lancelot Guy Michael Hannen
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(22 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address2a Hasker Street
Chelsea
London
SW3 2LG
Director NameGeorge Joseph Levy
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address119 Mount Street
London
W1Y 5HB
Director NameWendy Yetta Levy
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(22 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressFlat 4
6 Aldford Street
London
W7Y 5PS
Director NamePeter Michael Lance Hannen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2002)
RoleBusiness Manager
Correspondence Address2a Hasker Street
Chelsea
London
SW3 2LG
Director NameMr Peter Michael Lance Hannen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(33 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Peel Street
London
W8 7PA

Contact

Websiteblairman.co.uk
Telephone020 74930444
Telephone regionLondon

Location

Registered AddressQ3 The Square
Randalls Way
Leatherhead
Surrey
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.5k at £1Peter Michael Lance Hannen
9.33%
Ordinary A
2k at £1Martin Philip Levy
5.33%
Ordinary A
18.1k at £1Martin Philip Levy
48.37%
Ordinary
1000 at £1Executors Of Mortimer Fleishhacker
2.67%
Ordinary A
6.9k at £1Patricia Anne Levy
18.30%
Ordinary
4.5k at £1Chasophie LTD
12.00%
Ordinary A
666 at £1Jonathon Norton
1.78%
Ordinary A
500 at £1Lord David Wolfson
1.33%
Ordinary A
167 at £1Mr Nicolas Edmund Leon Norton
0.45%
Ordinary A
167 at £1Ms Prudence Anita Norton
0.45%
Ordinary A

Financials

Year2014
Net Worth£1,188,903
Cash£240,150
Current Liabilities£176,369

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

11 July 1990Delivered on: 17 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 July 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
9 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
25 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 37,500
(6 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 37,500
(6 pages)
8 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 8 December 2015 (1 page)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
8 December 2015Registered office address changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW on 8 December 2015 (1 page)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 37,500
(6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 37,500
(6 pages)
5 May 2015Director's details changed for Mr Martin Philip Levy on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Patricia Anne Levy on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Patricia Anne Levy on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Martin Philip Levy on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mr Martin Philip Levy on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Patricia Anne Levy on 5 May 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 37,500
(6 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 37,500
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
20 January 2011Resolutions
  • RES14 ‐ Sum of £1,711 be capitalised and new £1 ord share issued 21/05/1990
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 January 2011Resolutions
  • RES14 ‐ Sum of £1,711 be capitalised and new £1 ord share issued 21/05/1990
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (9 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Director's details changed for Martin Philip Levy on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Patricia Anne Levy on 23 May 2010 (2 pages)
22 June 2010Director's details changed for Patricia Anne Levy on 23 May 2010 (2 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Director's details changed for Martin Philip Levy on 23 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 April 2010Termination of appointment of Peter Hannen as a director (1 page)
6 April 2010Termination of appointment of Peter Hannen as a director (1 page)
28 September 2009Registered office changed on 28/09/2009 from 119 mount street london W1K 3NL (1 page)
28 September 2009Registered office changed on 28/09/2009 from 119 mount street london W1K 3NL (1 page)
26 May 2009Return made up to 23/05/09; full list of members (7 pages)
26 May 2009Return made up to 23/05/09; full list of members (7 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2008Return made up to 23/05/08; full list of members (7 pages)
22 July 2008Return made up to 23/05/08; full list of members (7 pages)
14 July 2008Director's change of particulars / peter hannen / 14/07/2008 (1 page)
14 July 2008Director's change of particulars / peter hannen / 14/07/2008 (1 page)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 23/05/07; full list of members (5 pages)
5 June 2007Return made up to 23/05/07; full list of members (5 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
17 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 June 2006Registered office changed on 22/06/06 from: 119 mount street london W1Y 5HB (1 page)
22 June 2006Registered office changed on 22/06/06 from: 119 mount street london W1Y 5HB (1 page)
6 June 2006Return made up to 23/05/06; full list of members (5 pages)
6 June 2006Return made up to 23/05/06; full list of members (5 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 July 2005Return made up to 23/05/05; full list of members (5 pages)
12 July 2005Return made up to 23/05/05; full list of members (5 pages)
4 June 2004Return made up to 23/05/04; full list of members (12 pages)
4 June 2004Return made up to 23/05/04; full list of members (12 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 May 2003Return made up to 23/05/03; full list of members (11 pages)
29 May 2003Return made up to 23/05/03; full list of members (11 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 July 2002Return made up to 23/05/02; full list of members (11 pages)
27 July 2002Return made up to 23/05/02; full list of members (11 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
20 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 February 2001Director's particulars changed (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director's particulars changed (1 page)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Return made up to 23/05/00; full list of members (11 pages)
8 June 2000Return made up to 23/05/00; full list of members (11 pages)
16 June 1999Return made up to 23/05/99; full list of members (7 pages)
16 June 1999Return made up to 23/05/99; full list of members (7 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1998Director's particulars changed (1 page)
17 July 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1997Return made up to 23/05/97; full list of members (6 pages)
1 July 1997Return made up to 23/05/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
21 July 1996Return made up to 23/05/96; no change of members (4 pages)
21 July 1996Return made up to 23/05/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1995Return made up to 23/05/95; no change of members (4 pages)
13 June 1995Return made up to 23/05/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
19 June 1991Ad 24/07/90--------- £ si 12500@1=12500 £ ic 23289/35789 (4 pages)
19 June 1991Ad 24/07/90--------- £ si 12500@1=12500 £ ic 23289/35789 (4 pages)
17 July 1990Particulars of mortgage/charge (3 pages)
27 June 1990Ad 21/05/90--------- £ si 1711@1 (2 pages)
27 June 1990Ad 21/05/90--------- £ si 1711@1 (2 pages)
10 April 1969Incorporation (19 pages)
10 April 1969Incorporation (19 pages)