Company NameBlothurst Limited
DirectorsBridget Victoria Ann Colman and Naomi Kate Scherbel-Ball
Company StatusActive
Company Number01609400
CategoryPrivate Limited Company
Incorporation Date26 January 1982(42 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stephen Courtney Stone
StatusCurrent
Appointed03 December 2014(32 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressMonkville House Monkville Avenue
London
NW11 0AH
Director NameMs Bridget Victoria Ann Colman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(34 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressMonkville House Monkville Avenue
London
NW11 0AH
Director NameMiss Naomi Kate Scherbel-Ball
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(35 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleJournalist
Country of ResidenceEngland
Correspondence AddressMonkville House Monkville Avenue
London
NW11 0AH
Director NameMr Iain McNicol Goalen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 July 1991)
RoleSolicitor
Correspondence Address7 Woodchurch Road
London
NW6 3PL
Director NameMr Reginald Pleeth
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 April 2002)
RoleMusic Publisher
Correspondence Address106 Greencroft Gardens
London
NW6 3PH
Director NameMr Jack Saward
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 September 2002)
RoleRetired
Correspondence AddressFlat 6
106 Greencroft Gardens
London
NW6 3PH
Secretary NameMr Iain McNicol Goalen
NationalityBritish
StatusResigned
Appointed13 July 1991(9 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 July 1991)
RoleCompany Director
Correspondence Address7 Woodchurch Road
London
NW6 3PL
Director NameMr Oren Wolf
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 1997)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 106 Greencroft
Gardens
London
NW6 3PH
Secretary NameMs Mary Ellen Lamb
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1992)
RoleCompany Director
Correspondence Address106 Greencroft Gardens
London
NW6 3PJ
Secretary NameMr Oren Wolf
NationalityBritish
StatusResigned
Appointed16 June 1992(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 14 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 106 Greencroft
Gardens
London
NW6 3PH
Secretary NameCharmian Saward
NationalityBritish
StatusResigned
Appointed14 May 1993(11 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
106 Greencroft Gardens
London
NW6 3PH
Director NameTanya Anne Magasiner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2002(20 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2012)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 106 Greencroft Gardens
London
NW6 3PH
Director NameCharmian Saward
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(20 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
106 Greencroft Gardens
London
NW6 3PH

Location

Registered AddressMonkville House
Monkville Avenue
London
NW11 0AH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1I. Lollos
12.50%
Ordinary
1 at £1K. Scherbel-ball
12.50%
Ordinary
1 at £1K.a. Tornari
12.50%
Ordinary
1 at £1M. Joels
12.50%
Ordinary
1 at £1Mrs Charmian Saward
12.50%
Ordinary
1 at £1Ms Contari & Mr Bevere
12.50%
Ordinary
1 at £1P. Barry
12.50%
Ordinary
1 at £1V. Coleman
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 4 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

25 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 February 2023Director's details changed for Dr Sameersinh Gambhirsinh Jethwa on 31 January 2023 (2 pages)
8 December 2022Appointment of Dr Sameersinh Gambhirsinh Jethwa as a director on 8 December 2022 (2 pages)
2 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
18 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 March 2017Appointment of Miss Naomi Kate Scherbel-Ball as a director on 15 March 2017 (2 pages)
28 March 2017Appointment of Miss Naomi Kate Scherbel-Ball as a director on 15 March 2017 (2 pages)
15 July 2016Appointment of Ms Bridget Victoria Ann Colman as a director on 15 March 2016 (2 pages)
15 July 2016Termination of appointment of Charmian Saward as a director on 14 April 2016 (1 page)
15 July 2016Termination of appointment of Charmian Saward as a director on 14 April 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Appointment of Ms Bridget Victoria Ann Colman as a director on 15 March 2016 (2 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
23 July 2015Registered office address changed from C/O Gml Monkville House Monkville Avenue London N11 0AH to Monkville House Monkville Avenue London NW11 0AH on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Gml Monkville House Monkville Avenue London N11 0AH to Monkville House Monkville Avenue London NW11 0AH on 23 July 2015 (1 page)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8
(5 pages)
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8
(5 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 December 2014Appointment of Mr Stephen Courtney Stone as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Stephen Courtney Stone as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Stephen Courtney Stone as a secretary on 3 December 2014 (2 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 8
(4 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 8
(4 pages)
29 April 2014Termination of appointment of Charmian Saward as a secretary (1 page)
29 April 2014Termination of appointment of Charmian Saward as a secretary (1 page)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2013Termination of appointment of Tanya Magasiner as a director (1 page)
19 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Termination of appointment of Tanya Magasiner as a director (1 page)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Registered office address changed from 32 Green Lane London NW4 2NG on 11 August 2010 (1 page)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
11 August 2010Registered office address changed from 32 Green Lane London NW4 2NG on 11 August 2010 (1 page)
10 August 2010Director's details changed for Tanya Anne Magasiner on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Charmian Saward on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Tanya Anne Magasiner on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Tanya Anne Magasiner on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Charmian Saward on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Charmian Saward on 1 October 2009 (2 pages)
14 July 2009Return made up to 13/07/09; full list of members (6 pages)
14 July 2009Return made up to 13/07/09; full list of members (6 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 August 2008Return made up to 13/07/08; full list of members (6 pages)
19 August 2008Return made up to 13/07/08; full list of members (6 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 January 2008Return made up to 13/07/07; full list of members (4 pages)
25 January 2008Return made up to 13/07/07; full list of members (4 pages)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 August 2006Return made up to 13/07/06; full list of members (10 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Return made up to 13/07/06; full list of members (10 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 October 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 July 2003Return made up to 13/07/03; full list of members (9 pages)
30 July 2003Registered office changed on 30/07/03 from: 491 holloway road london N19 4DD (1 page)
30 July 2003Return made up to 13/07/03; full list of members (9 pages)
30 July 2003Registered office changed on 30/07/03 from: 491 holloway road london N19 4DD (1 page)
1 April 2003Return made up to 13/07/02; full list of members (10 pages)
1 April 2003Return made up to 13/07/02; full list of members (10 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 32 green lane london NW4 2NG (1 page)
6 September 2001Return made up to 13/07/01; full list of members (9 pages)
6 September 2001Return made up to 13/07/01; full list of members (9 pages)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 September 2001Registered office changed on 06/09/01 from: 32 green lane london NW4 2NG (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 September 2000Return made up to 13/07/00; full list of members (9 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Return made up to 13/07/00; full list of members (9 pages)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 August 1999Return made up to 13/07/99; no change of members (4 pages)
25 August 1999Return made up to 13/07/99; no change of members (4 pages)
17 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 August 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 August 1998Return made up to 13/07/98; full list of members (6 pages)
17 August 1998Return made up to 13/07/98; full list of members (6 pages)
6 August 1997Return made up to 13/07/97; change of members (6 pages)
6 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Return made up to 13/07/97; change of members (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
1 October 1996Registered office changed on 01/10/96 from: 3 accommodation road london NW11 8ED (1 page)
1 October 1996Return made up to 13/07/96; no change of members (4 pages)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 October 1996Registered office changed on 01/10/96 from: 3 accommodation road london NW11 8ED (1 page)
1 October 1996Return made up to 13/07/96; no change of members (4 pages)
25 July 1995Return made up to 13/07/95; full list of members (6 pages)
25 July 1995Return made up to 13/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)