Company Name53 Blenheim Crescent Limited
Company StatusActive
Company Number01907834
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Previous NameShelfco (No.45) Limited

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 NameMr Andrew Eustace Clavering Campbell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Director NameMr Jules Stewart
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Director NameMrs Aurelie Hoare
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed06 September 2011(26 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Director NameMs Lily Anne Walters
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleEmployed
Country of ResidenceEngland
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Director NameRuth Dianne Naylor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Secretary NameRobert Christopher Hance Boddington
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG
Director NameRobert Christopher Hance Boddington
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Blenheim Crescent
London
W11 2EG

Location

Registered Address53 Blenheim Crescent
London
W11 2EG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

1 at £1A.e.c. Campbell
33.33%
Ordinary
1 at £1Aurelie Hoare
33.33%
Ordinary
1 at £1J. Stewart
33.33%
Ordinary

Financials

Year2014
Net Worth£3,193
Cash£243

Accounts

Latest Accounts1 February 2023 (1 year, 2 months ago)
Next Accounts Due1 November 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 February

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
11 June 2019Appointment of Ms Lily Anne Walters as a director on 10 June 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 3
(5 pages)
1 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 3
(5 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Mrs Aurélie Hoare as a director (2 pages)
6 September 2011Appointment of Mrs Aurélie Hoare as a director (2 pages)
3 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 August 2011Termination of appointment of Ruth Naylor as a director (1 page)
15 August 2011Termination of appointment of Ruth Naylor as a director (1 page)
15 August 2011Termination of appointment of Robert Boddington as a director (1 page)
15 August 2011Termination of appointment of Robert Boddington as a secretary (1 page)
15 August 2011Termination of appointment of Robert Boddington as a secretary (1 page)
15 August 2011Termination of appointment of Robert Boddington as a director (1 page)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Director's details changed for Jules Stewart on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Jules Stewart on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Eustace Clavering Campbell on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Andrew Eustace Clavering Campbell on 31 August 2010 (2 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
25 September 2009Return made up to 31/08/09; full list of members (5 pages)
25 September 2009Return made up to 31/08/09; full list of members (5 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
19 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
5 September 2006Return made up to 31/08/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
9 September 2005Return made up to 31/08/05; full list of members (9 pages)
9 September 2005Return made up to 31/08/05; full list of members (9 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
20 September 2004Return made up to 31/08/04; full list of members (9 pages)
20 September 2004Return made up to 31/08/04; full list of members (9 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
5 September 2003Return made up to 31/08/03; full list of members (9 pages)
5 September 2003Return made up to 31/08/03; full list of members (9 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
5 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
28 September 2001Return made up to 31/08/01; full list of members (8 pages)
28 September 2001Return made up to 31/08/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Return made up to 31/08/00; full list of members (8 pages)
20 September 2000Return made up to 31/08/00; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 October 1998Return made up to 31/08/98; no change of members (4 pages)
28 October 1998Return made up to 31/08/98; no change of members (4 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
13 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 November 1997Return made up to 31/08/97; no change of members (4 pages)
18 November 1997Return made up to 31/08/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
10 November 1995Return made up to 31/08/95; no change of members (4 pages)
10 November 1995Return made up to 31/08/95; no change of members (4 pages)
10 May 1995Return made up to 31/08/94; no change of members (4 pages)
10 May 1995Return made up to 31/08/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)