Company NameBlendhold Limited
DirectorJennifer Jacqueline Tish
Company StatusActive
Company Number02717229
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Jennifer Jacqueline Tish
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameKaren Rita Leibovitch
NationalityBritish
StatusCurrent
Appointed08 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameKaren Rita Leibovitch
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleConsultant
Correspondence Address9 Monkswood Gardens
Clayhall
Ilford
Essex
IG5 0DG
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameJennifer Jacqueline Tish
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleConsultant
Correspondence AddressTanglewood
20 New Forest Lane
Chigwell
Essex
IG7 5QN
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

65 at £1Mrs Jennifer Jacqueline Tish
65.00%
Ordinary A
5 at £1Jodi Lyndsey Tish
5.00%
Ordinary A
20 at £1Karen Rita Leibovitch
20.00%
Ordinary A
10 at £1Lauren Melissa Tish
10.00%
Ordinary A

Financials

Year2014
Net Worth£550,875
Cash£1,286
Current Liabilities£173,051

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
19 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
28 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 March 2010Secretary's details changed for Karen Rita Leibovitch on 7 March 2010 (1 page)
10 March 2010Director's details changed for Jennifer Jacqueline Tish on 7 March 2010 (2 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Karen Rita Leibovitch on 7 March 2010 (1 page)
10 March 2010Secretary's details changed for Karen Rita Leibovitch on 7 March 2010 (1 page)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Jennifer Jacqueline Tish on 7 March 2010 (2 pages)
10 March 2010Director's details changed for Jennifer Jacqueline Tish on 7 March 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 March 2009Return made up to 08/03/09; full list of members (4 pages)
22 April 2008Nc inc already adjusted 16/04/08 (1 page)
22 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2008Nc inc already adjusted 16/04/08 (1 page)
11 April 2008Return made up to 08/03/08; full list of members (4 pages)
11 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
6 April 2004Return made up to 29/03/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 April 2003Return made up to 15/04/03; full list of members (7 pages)
23 April 2003Return made up to 15/04/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
2 May 2002Return made up to 25/04/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 May 2000Return made up to 22/05/00; full list of members (7 pages)
24 May 2000Return made up to 22/05/00; full list of members (7 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 September 1999Registered office changed on 27/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
27 September 1999Registered office changed on 27/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
28 May 1999Return made up to 22/05/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
5 June 1997Return made up to 22/05/97; no change of members (4 pages)
5 June 1997Return made up to 22/05/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
17 January 1997Secretary's particulars changed (1 page)
17 January 1997Secretary's particulars changed (1 page)
18 June 1996Return made up to 22/05/96; full list of members (6 pages)
18 June 1996Return made up to 22/05/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 June 1995Return made up to 22/05/95; no change of members (4 pages)
28 June 1995Return made up to 22/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)