Company NameBlomfield Amenity Limited
Company StatusActive
Company Number01562680
CategoryPrivate Limited Company
Incorporation Date19 May 1981(43 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSiobhan Tobin Morgan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1996(14 years, 11 months after company formation)
Appointment Duration28 years
RoleEducation
Country of ResidenceEngland
Correspondence Address20 Blomfield Road
Little Venice
London
W9 1AD
Director NameMr Alok Oberoi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(22 years after company formation)
Appointment Duration20 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address21 Blomfield Road
London
W9 1AD
Director NameIan Shaw White
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(30 years after company formation)
Appointment Duration12 years, 12 months
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Blomfield Road
London
W9 1AD
Secretary NameFinola Deirdre Juster
NationalityBritish
StatusCurrent
Appointed08 May 2012(30 years, 12 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address16 Rylston Road
Fulham
London
SW6 7HJ
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 1992)
RoleSenior Principal
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Director NameMr Philip Henry Parkyns Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 1992)
RoleEstates Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFrogmore Cottage
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NQ
Director NameMichael Simon Dannhauser
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleProperty Management
Correspondence AddressThe Elms 68 Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0HW
Director NameHarry Curt Schwab
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 May 1996)
RoleRetired
Correspondence Address10 Lauderdale Mansions
Lauderdale Road
London
W9 1NE
Director NameHunter Edgar Thompson
Date of BirthJune 1932 (Born 91 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1996(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2003)
RoleConsultant
Correspondence Address16 Blomfield Road
London
W9 1AD
Director NameIan Shaw White
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2002)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Blomfield Road
Little Venice
London
W9 1AD
Secretary NameHunter Edgar Thompson
NationalityCanadian
StatusResigned
Appointed13 August 2001(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2003)
RoleConsultant
Correspondence Address16 Blomfield Road
London
W9 1AD
Director NameViscountess Mary Norwich
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(22 years after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Blomfield Road
London
W9 1AD
Secretary NameJames Stewart Barry Henderson
NationalityBritish
StatusResigned
Appointed02 June 2003(22 years after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address33 Longleat House
18 Rampayne Street
London
SW1V 2TG
Secretary NameTamara Ruth Perez
NationalityBritish
StatusResigned
Appointed23 May 2008(27 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leith Mansions
Grantully Road
London
W9 1LJ
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1991(10 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 1992)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameB B H S Management Limited (Corporation)
StatusResigned
Appointed15 April 1992(10 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 August 2001)
Correspondence AddressHarmony Close
Princes Park Avenue
London
NW11 0JJ

Location

Registered AddressThe White House
140a Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Daniel Pittack & Jacqueline Brantjes
8.33%
Ordinary
2 at £1Joanne M. Koukis
8.33%
Ordinary
12 at £1Church Commissioners For England
50.00%
Deferred
1 at £1Adam C. Clayton
4.17%
Ordinary
1 at £1Barbara Jolanda Arzymanow & Ian Shaw White
4.17%
Ordinary
1 at £1Lee Robert Barrett
4.17%
Ordinary
1 at £1Louis A. Nielsen
4.17%
Ordinary
1 at £1M. Oberoi & A. Oberoi
4.17%
Ordinary
1 at £1Newsquare (Jersey) Trustees
4.17%
Ordinary
1 at £1S.r. Morgan & S.m. Tobin Morgan
4.17%
Ordinary
1 at £1Sara Gallagher & Noel Gallagher
4.17%
Ordinary

Financials

Year2014
Net Worth£11,904
Cash£12,324
Current Liabilities£420

Accounts

Latest Accounts24 December 2023 (4 months, 2 weeks ago)
Next Accounts Due24 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 24 December 2022 (5 pages)
17 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 24 December 2021 (5 pages)
17 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 24 December 2020 (5 pages)
22 October 2020Termination of appointment of Ian Shaw White as a director on 30 August 2020 (1 page)
26 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 24 December 2019 (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 24 December 2018 (4 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
10 April 2018Micro company accounts made up to 24 December 2017 (4 pages)
4 December 2017Second filing of Confirmation Statement dated 14/08/2017 (4 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/12/17.
(4 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/12/17.
(4 pages)
27 March 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 24 December 2016 (5 pages)
17 October 2016Termination of appointment of Mary Norwich as a director on 30 September 2016 (1 page)
17 October 2016Termination of appointment of Mary Norwich as a director on 30 September 2016 (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
22 August 2016Register inspection address has been changed from C/O Finola Juster 3 Petersham House 29/37 Harrington Road Sough Kensington London SW7 3HD United Kingdom to 16 Rylston Road Fulham London SW6 7HJ (1 page)
22 August 2016Register inspection address has been changed from C/O Finola Juster 3 Petersham House 29/37 Harrington Road Sough Kensington London SW7 3HD United Kingdom to 16 Rylston Road Fulham London SW6 7HJ (1 page)
10 March 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 24
(9 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 24
(9 pages)
16 April 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 24 December 2014 (5 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
(9 pages)
1 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 24
(9 pages)
18 June 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
18 June 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 24
(10 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 24
(10 pages)
30 April 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
30 April 2013Total exemption full accounts made up to 24 December 2012 (9 pages)
22 August 2012Register inspection address has been changed from C/O Tamara Perez 100 Leith Mansions Grantully Road London Middx W9 1LJ United Kingdom (1 page)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
22 August 2012Register inspection address has been changed from C/O Tamara Perez 100 Leith Mansions Grantully Road London Middx W9 1LJ United Kingdom (1 page)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
18 May 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
18 May 2012Total exemption full accounts made up to 24 December 2011 (10 pages)
17 May 2012Termination of appointment of Tamara Perez as a secretary (2 pages)
17 May 2012Appointment of Finola Deirdre Juster as a secretary (3 pages)
17 May 2012Appointment of Finola Deirdre Juster as a secretary (3 pages)
17 May 2012Termination of appointment of Tamara Perez as a secretary (2 pages)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
9 September 2011Register inspection address has been changed (1 page)
11 July 2011Appointment of Ian Shaw White as a director (5 pages)
11 July 2011Appointment of Ian Shaw White as a director (5 pages)
19 May 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
19 May 2011Total exemption full accounts made up to 24 December 2010 (10 pages)
20 August 2010Director's details changed for Viscountess Mary Norwich on 14 August 2010 (2 pages)
20 August 2010Director's details changed for Viscountess Mary Norwich on 14 August 2010 (2 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Siobhan Tobin Morgan on 14 August 2010 (2 pages)
19 August 2010Director's details changed for Siobhan Tobin Morgan on 14 August 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 24 December 2009 (9 pages)
21 August 2009Return made up to 14/08/09; full list of members (8 pages)
21 August 2009Return made up to 14/08/09; full list of members (8 pages)
25 June 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
25 June 2009Total exemption full accounts made up to 24 December 2008 (9 pages)
11 March 2009Return made up to 14/08/08; full list of members; amend (9 pages)
11 March 2009Return made up to 14/08/08; full list of members; amend (9 pages)
6 March 2009Return made up to 14/08/08; change of members; amend (10 pages)
6 March 2009Return made up to 14/08/08; change of members; amend (10 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 14/08/08; full list of members (8 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 14/08/08; full list of members (8 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Location of register of members (1 page)
6 June 2008Secretary appointed tamara perez (2 pages)
6 June 2008Appointment terminated secretary james henderson (1 page)
6 June 2008Appointment terminated secretary james henderson (1 page)
6 June 2008Total exemption full accounts made up to 24 December 2007 (8 pages)
6 June 2008Secretary appointed tamara perez (2 pages)
6 June 2008Total exemption full accounts made up to 24 December 2007 (8 pages)
5 September 2007Return made up to 14/08/07; change of members (7 pages)
5 September 2007Return made up to 14/08/07; change of members (7 pages)
15 May 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
15 May 2007Total exemption full accounts made up to 24 December 2006 (9 pages)
13 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
13 October 2006Total exemption full accounts made up to 24 December 2005 (9 pages)
29 August 2006Return made up to 14/08/06; full list of members (12 pages)
29 August 2006Return made up to 14/08/06; full list of members (12 pages)
25 August 2005Return made up to 14/08/05; full list of members (12 pages)
25 August 2005Return made up to 14/08/05; full list of members (12 pages)
1 July 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
1 July 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
25 August 2004Return made up to 14/08/04; full list of members (12 pages)
25 August 2004Return made up to 14/08/04; full list of members (12 pages)
31 March 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
31 March 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
13 February 2004Registered office changed on 13/02/04 from: 370/386 high road, wembley, middlesex, HA9 6AX (1 page)
13 February 2004Registered office changed on 13/02/04 from: 370/386 high road, wembley, middlesex, HA9 6AX (1 page)
10 October 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
10 October 2003Total exemption full accounts made up to 24 December 2002 (9 pages)
29 September 2003Return made up to 14/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 September 2003Return made up to 14/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
6 May 2003Total exemption full accounts made up to 24 December 2001 (10 pages)
6 May 2003Total exemption full accounts made up to 24 December 2001 (10 pages)
19 September 2002Return made up to 14/08/02; full list of members (11 pages)
19 September 2002Return made up to 14/08/02; full list of members (11 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
25 October 2001Total exemption full accounts made up to 24 December 2000 (9 pages)
25 October 2001Total exemption full accounts made up to 24 December 2000 (9 pages)
6 September 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 September 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001Secretary resigned (1 page)
31 August 2000Return made up to 14/08/00; no change of members (5 pages)
31 August 2000Return made up to 14/08/00; no change of members (5 pages)
14 August 2000Full accounts made up to 24 December 1999 (10 pages)
14 August 2000Full accounts made up to 24 December 1999 (10 pages)
27 July 2000Return made up to 14/08/99; full list of members (9 pages)
27 July 2000Return made up to 14/08/99; full list of members (9 pages)
26 October 1999Full accounts made up to 24 December 1998 (10 pages)
26 October 1999Full accounts made up to 24 December 1998 (10 pages)
6 January 1999Return made up to 14/08/98; no change of members (4 pages)
6 January 1999Return made up to 14/08/98; no change of members (4 pages)
26 October 1998Full accounts made up to 24 December 1997 (9 pages)
26 October 1998Full accounts made up to 24 December 1997 (9 pages)
5 November 1997Full accounts made up to 24 December 1996 (9 pages)
5 November 1997Full accounts made up to 24 December 1996 (9 pages)
2 October 1997Return made up to 14/08/97; change of members (6 pages)
2 October 1997Return made up to 14/08/97; change of members (6 pages)
1 October 1996Full accounts made up to 24 December 1995 (7 pages)
1 October 1996Full accounts made up to 24 December 1995 (7 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Return made up to 14/08/96; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 14/08/96; full list of members (6 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
25 October 1995Accounts for a small company made up to 24 December 1994 (3 pages)
25 October 1995Accounts for a small company made up to 24 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
26 March 1993Memorandum and Articles of Association (7 pages)
26 March 1993Memorandum and Articles of Association (7 pages)
13 January 1982Memorandum of association (5 pages)
13 January 1982Memorandum of association (5 pages)