Company NameBlockhurst Limited
DirectorsBimal Shah and Tejas Mistry
Company StatusActive
Company Number02866331
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bimal Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1999(6 years after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Secretary NameMrs Kokila Shah
NationalityBritish
StatusCurrent
Appointed31 January 2008(14 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameMr Tejas Mistry
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameVasanti Doshi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 1999)
RoleCompany Director
Correspondence Address8 Northwood Gardens
North Finchley
London
N12 9DR
Director NameBabubhai Bhagwanji Madhvani
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 days after company formation)
Appointment Duration16 years, 12 months (resigned 28 October 2010)
RoleJeweller
Country of ResidenceKenya
Correspondence Address15 The Heath
Radlett
Herts
WD7 7DF
Secretary NameBabubhai Bhagwanji Madhvani
NationalityBritish
StatusResigned
Appointed01 November 1993(5 days after company formation)
Appointment Duration14 years, 3 months (resigned 31 January 2008)
RoleJeweller
Country of ResidenceEngland
Correspondence Address15 The Heath
Radlett
Herts
WD7 7DF
Director NameMr Ramesh Hirji Rajpal Shah
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(13 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 29 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.9k at £1Yvonne M. Sela
8.52%
Ordinary
12.5k at £1Manish Madhvani
6.31%
Ordinary
10.6k at £1Dhansukbhai L. Mistry
5.36%
Ordinary
8.1k at £1Deviyani D. Mistry
4.10%
Ordinary
50k at £1Kokila R. Shah
25.24%
Ordinary
37.5k at £1Glaview Investment LTD
18.93%
Ordinary
31.3k at £1D.l. Mistry & D.d. Mistry
15.77%
Ordinary
31.3k at £1Elizabeth Chatwin
15.77%
Ordinary

Financials

Year2014
Net Worth£202,218
Current Liabilities£7,645

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

29 April 1994Delivered on: 17 May 1994
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 4 gilbert street enfield middx. T/n MX259345 and all buildings and fixtures all right title and interest of the company the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
30 May 2022Appointment of Mr Tejas Mistry as a director on 30 May 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
10 November 2021Director's details changed for Mr Bimal Shah on 10 November 2021 (2 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Ramesh Hirji Rajpal Shah as a director on 29 March 2020 (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
15 November 2019Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 29 October 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 198,125
(6 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 198,125
(6 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 158,500
(6 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 158,500
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 158,500
(6 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 158,500
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 November 2012 (2 pages)
20 November 2013Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 November 2012 (2 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 158,500
(6 pages)
20 November 2013Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 November 2012 (2 pages)
20 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 158,500
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
4 November 2011Termination of appointment of Babubhai Madhvani as a director (1 page)
4 November 2011Termination of appointment of Babubhai Madhvani as a director (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mr Bimal Shah on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Mr Bimal Shah on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Ramesh Hirji Shah on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Ramesh Hirji Shah on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Babubhai Bhagwanji Madhvani on 28 October 2009 (2 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 November 2008Return made up to 27/10/08; full list of members (6 pages)
20 November 2008Return made up to 27/10/08; full list of members (6 pages)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2008Return made up to 27/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2007Registered office changed on 13/06/07 from: 28 meadway southgate london N14 6NL (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 28 meadway southgate london N14 6NL (1 page)
23 January 2007Return made up to 27/10/06; full list of members (9 pages)
23 January 2007Return made up to 27/10/06; full list of members (9 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 March 2006Return made up to 27/10/05; full list of members (9 pages)
16 March 2006Return made up to 27/10/05; full list of members (9 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 27/10/04; full list of members (9 pages)
16 March 2005Return made up to 27/10/04; full list of members (9 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 December 2003Return made up to 27/10/03; full list of members (9 pages)
7 December 2003Return made up to 27/10/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Return made up to 27/10/02; full list of members (9 pages)
11 December 2002Return made up to 27/10/02; full list of members (9 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2001Return made up to 27/10/00; full list of members (8 pages)
2 February 2001Return made up to 27/10/00; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 February 2000Return made up to 27/10/99; full list of members (8 pages)
14 February 2000Return made up to 27/10/99; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
15 February 1999Registered office changed on 15/02/99 from: 13 summit way london N14 7NN (1 page)
15 February 1999Registered office changed on 15/02/99 from: 13 summit way london N14 7NN (1 page)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 27/10/98; no change of members (4 pages)
31 December 1998Return made up to 27/10/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Return made up to 27/10/97; full list of members (6 pages)
26 November 1997Return made up to 27/10/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1996Return made up to 27/10/96; no change of members (4 pages)
28 November 1996Return made up to 27/10/96; no change of members (4 pages)
17 November 1995Return made up to 27/10/95; no change of members (4 pages)
17 November 1995Return made up to 27/10/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
27 October 1993Incorporation (17 pages)
27 October 1993Incorporation (17 pages)