Company NameThe Blacksmiths Holding Company Limited
Company StatusActive
Company Number02534727
CategoryPrivate Limited Company
Incorporation Date28 August 1990(33 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brian John Maxwell Iles
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressChurch Farm Black Street
Winterton-On-Sea
Norwich
Norfolk
NR29 4AP
Director NameMr Rodney Lyons
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2011(20 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressMurrell's Farm London Road
Stanford Rivers
Ongar
Essex
CM5 9QE
Director NameMr Rodney Kenneth Crossley Bole
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(25 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Secretary NameMsn Jillian Deborah Cerey Moffatt
StatusCurrent
Appointed22 February 2018(27 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Director NameMr Colin Cruickshanks Bates
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 1996)
RoleRetired Consulting Engineer
Correspondence Address3 Overford Close
Cranleigh
Surrey
GU6 8BL
Secretary NameRaymond Cyril Jorden
NationalityBritish
StatusResigned
Appointed28 August 1991(1 year after company formation)
Appointment Duration7 years (resigned 03 September 1998)
RoleCompany Director
Correspondence Address27 Cheyne Walk
London
N21 1DB
Director NameMr Brian Frederick Land
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(1 year after company formation)
Appointment Duration24 years, 10 months (resigned 28 July 2016)
RoleBaptist Pastor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Rivendale
227 Bankhead Road
Northallerton
North Yorkshire
DL6 1HN
Director NameClifford Stanley Beackon Champion
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(6 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 15 January 2011)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOakwood House Boxhill Road
Tadworth
Surrey
KT20 7JX
Secretary NameChristopher Rowland Jeal
NationalityBritish
StatusResigned
Appointed26 November 1998(8 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 August 2014)
RoleClerk
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD
Secretary NameMr Martin Alan Heath
StatusResigned
Appointed18 August 2014(23 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 February 2018)
RoleCompany Director
Correspondence Address9 Little Trinity Lane
London
EC4V 2AD

Contact

Websitewww.blacksmithscompany.org
Telephone020 72481861
Telephone regionLondon

Location

Registered Address9 Little Trinity Lane
London
EC4V 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
6 July 2023Appointment of Mr Adrian Peter Oliver as a director on 30 June 2023 (2 pages)
5 July 2023Appointment of Mr Michael White as a director on 30 June 2023 (2 pages)
5 July 2023Cessation of Jillian Deborah Cerey Moffatt as a person with significant control on 29 June 2023 (1 page)
5 July 2023Notification of Michael White as a person with significant control on 30 June 2023 (2 pages)
5 July 2023Termination of appointment of Jillian Deborah Cerey Moffatt as a secretary on 29 June 2023 (1 page)
5 July 2023Appointment of Mr Michael White as a secretary on 30 June 2023 (2 pages)
13 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 August 2018Cessation of Martin Alan Heath as a person with significant control on 28 February 2018 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Martin Alan Heath as a secretary on 27 February 2018 (1 page)
27 February 2018Notification of Jillian Deborah Cerey Moffatt as a person with significant control on 27 February 2018 (2 pages)
23 February 2018Appointment of Msn Jillian Deborah Cerey Moffatt as a secretary on 22 February 2018 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Termination of appointment of Brian Frederick Land as a director on 28 July 2016 (1 page)
31 August 2016Termination of appointment of Brian Frederick Land as a director on 28 July 2016 (1 page)
31 August 2016Appointment of Mr Rodney Kenneth Crossley Bole as a director on 28 July 2016 (2 pages)
31 August 2016Appointment of Mr Rodney Kenneth Crossley Bole as a director on 28 July 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
6 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Appointment of Mr Martin Alan Heath as a secretary on 18 August 2014 (2 pages)
25 September 2014Appointment of Mr Martin Alan Heath as a secretary on 18 August 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
24 September 2014Termination of appointment of Christopher Rowland Jeal as a secretary on 1 August 2014 (1 page)
24 September 2014Termination of appointment of Christopher Rowland Jeal as a secretary on 1 August 2014 (1 page)
24 September 2014Termination of appointment of Christopher Rowland Jeal as a secretary on 1 August 2014 (1 page)
17 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(6 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Director's details changed for Mr Brian Frederick Land on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Brian Frederick Land on 4 September 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Director's details changed for Brian John Maxwell Iles on 4 September 2012 (2 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Director's details changed for Brian John Maxwell Iles on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Brian John Maxwell Iles on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Brian Frederick Land on 4 September 2012 (2 pages)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
25 October 2011Registered office address changed from 48 Upwood Road Lee London SE12 8AN on 25 October 2011 (1 page)
25 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 October 2011Registered office address changed from 48 Upwood Road Lee London SE12 8AN on 25 October 2011 (1 page)
25 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 October 2011Secretary's details changed for Christopher Rowland Jeal on 1 September 2011 (2 pages)
17 October 2011Secretary's details changed for Christopher Rowland Jeal on 1 September 2011 (2 pages)
17 October 2011Secretary's details changed for Christopher Rowland Jeal on 1 September 2011 (2 pages)
17 August 2011Termination of appointment of Clifford Champion as a director (1 page)
17 August 2011Appointment of Mr Rodney Lyons as a director (2 pages)
17 August 2011Appointment of Mr Rodney Lyons as a director (2 pages)
17 August 2011Termination of appointment of Clifford Champion as a director (1 page)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Brian Frederick Land on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Brian John Maxwell Iles on 9 August 2010 (2 pages)
13 October 2010Director's details changed for Brian John Maxwell Iles on 9 August 2010 (2 pages)
13 October 2010Director's details changed for Mr Brian Frederick Land on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for Mr Brian Frederick Land on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Brian John Maxwell Iles on 9 August 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Return made up to 31/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / brian land / 01/08/2009 (2 pages)
9 September 2009Director's change of particulars / brian land / 01/08/2009 (2 pages)
7 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
25 September 2008Return made up to 31/08/08; full list of members (7 pages)
25 September 2008Return made up to 31/08/08; full list of members (7 pages)
22 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 October 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 September 2007Return made up to 31/08/07; no change of members (7 pages)
10 September 2007Return made up to 31/08/07; no change of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
31 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
12 September 2006Return made up to 28/08/06; full list of members (7 pages)
12 September 2006Return made up to 28/08/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 September 2005Return made up to 28/08/05; full list of members (7 pages)
26 September 2005Return made up to 28/08/05; full list of members (7 pages)
11 October 2004Return made up to 28/08/04; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
11 October 2004Return made up to 28/08/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 October 2003Return made up to 28/08/03; full list of members (7 pages)
13 October 2003Return made up to 28/08/03; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
10 October 2002Return made up to 28/08/02; full list of members (7 pages)
10 October 2002Return made up to 28/08/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
9 October 2001Return made up to 28/08/01; full list of members (7 pages)
9 October 2001Return made up to 28/08/01; full list of members (7 pages)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
10 October 2000Return made up to 28/08/00; full list of members (7 pages)
10 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
10 October 2000Return made up to 28/08/00; full list of members (7 pages)
10 October 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
12 October 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 28/08/99; full list of members
  • 363(287) ‐ Registered office changed on 12/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
4 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Return made up to 28/08/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
1 December 1998Return made up to 28/08/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
  • 363(288) ‐ Secretary resigned
(6 pages)
1 December 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
14 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
14 November 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 November 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
14 November 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
18 November 1996Return made up to 28/08/96; no change of members (4 pages)
18 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
18 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
18 November 1996Return made up to 28/08/96; no change of members (4 pages)
7 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
7 June 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
19 October 1995Return made up to 28/08/95; full list of members (6 pages)
19 October 1995Return made up to 28/08/95; full list of members (6 pages)
27 June 1995Accounts for a dormant company made up to 31 August 1992 (1 page)
27 June 1995Accounts for a dormant company made up to 31 August 1992 (1 page)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
27 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)