Company NameBlair Estates Limited
Company StatusActive
Company Number01823038
CategoryPrivate Limited Company
Incorporation Date8 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameJoshua Bleier
NationalityIrish
StatusCurrent
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(29 years after company formation)
Appointment Duration10 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(29 years after company formation)
Appointment Duration10 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW

Contact

Websiteblairestates.com
Email address[email protected]
Telephone020 81021000
Telephone regionLondon

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1E. Bleier
7.00%
Ordinary
3 at £1R. Bleier
3.00%
Ordinary
25 at £1Mr A.h. Bleier
25.00%
Ordinary
23 at £1Mr A. Bleier
23.00%
Ordinary
15 at £1B.m. Bleier
15.00%
Ordinary
15 at £1H. Bleier
15.00%
Ordinary
10 at £1I. Mett
10.00%
Ordinary
1 at £1Joshua Bleier
1.00%
Ordinary
1 at £1Norman Bleier
1.00%
Ordinary

Financials

Year2014
Net Worth£1,414,741
Cash£733,976
Current Liabilities£768,059

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

10 July 2003Delivered on: 18 July 2003
Satisfied on: 30 April 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property flat 4, sheaveshill house, colindeep lane hendon. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 September 1985Delivered on: 5 September 1985
Satisfied on: 30 April 2013
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Council offices, builder street llandudno gwynedd (see doc M7 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
15 September 2022Director's details changed for Mr Joshua Bleier on 15 September 2022 (2 pages)
16 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
21 June 2022Notification of a person with significant control statement (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
21 June 2022Cessation of Joshua Bleier as a person with significant control on 21 June 2022 (1 page)
21 June 2022Cessation of Norman Bleier as a person with significant control on 20 June 2022 (1 page)
30 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
1 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
23 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
5 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
22 June 2018Notification of Norman Bleier as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Withdrawal of a person with significant control statement on 21 June 2018 (2 pages)
21 June 2018Notification of Joshua Bleier as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Director's details changed for Mr Norman Bleier on 8 January 2017 (2 pages)
8 January 2017Director's details changed for Mr Norman Bleier on 8 January 2017 (2 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Director's details changed for Joshua Bleier on 8 January 2017 (2 pages)
8 January 2017Director's details changed for Joshua Bleier on 8 January 2017 (2 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 January 2016Director's details changed for Joshua Bleier on 18 November 2015 (2 pages)
28 January 2016Director's details changed for Mr Benjamin Bleier on 18 November 2015 (2 pages)
28 January 2016Secretary's details changed for Joshua Bleier on 18 November 2015 (1 page)
28 January 2016Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 28 January 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages)
28 January 2016Director's details changed for Mr Ian Mett on 18 November 2015 (2 pages)
28 January 2016Director's details changed for Mr Benjamin Bleier on 18 November 2015 (2 pages)
28 January 2016Secretary's details changed for Joshua Bleier on 18 November 2015 (1 page)
28 January 2016Director's details changed for Joshua Bleier on 18 November 2015 (2 pages)
28 January 2016Director's details changed for Mr Norman Bleier on 18 November 2015 (2 pages)
28 January 2016Director's details changed for Mr Ian Mett on 18 November 2015 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(6 pages)
28 January 2016Registered office address changed from 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 28 January 2016 (1 page)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(8 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(8 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 January 2014Director's details changed for Mr Benjamin Blair on 14 June 2013 (2 pages)
16 January 2014Director's details changed for Mr Benjamin Blair on 14 June 2013 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
1 July 2013Appointment of Mr Ian Mett as a director (2 pages)
1 July 2013Appointment of Mr Ben Blair as a director (2 pages)
1 July 2013Appointment of Mr Ben Blair as a director (2 pages)
1 July 2013Appointment of Mr Ian Mett as a director (2 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 April 2013Satisfaction of charge 2 in full (2 pages)
30 April 2013Satisfaction of charge 2 in full (2 pages)
30 April 2013Satisfaction of charge 1 in full (2 pages)
30 April 2013Satisfaction of charge 1 in full (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 January 2008Return made up to 31/12/07; no change of members (7 pages)
14 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 December 2005Return made up to 31/12/05; full list of members (8 pages)
29 December 2005Return made up to 31/12/05; full list of members (8 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 December 2004Return made up to 31/12/04; full list of members (8 pages)
30 December 2004Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 December 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 October 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 October 2004Ad 02/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
20 October 2004Ad 02/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
7 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Full accounts made up to 31 December 1996 (7 pages)
23 December 1997Full accounts made up to 31 December 1996 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 June 1992Compulsory strike-off action has been discontinued (1 page)
19 June 1992Compulsory strike-off action has been discontinued (1 page)
16 June 1992First Gazette notice for compulsory strike-off (1 page)
16 June 1992First Gazette notice for compulsory strike-off (1 page)