Company NameBlessville Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number03267197
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed06 March 2000(3 years, 4 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameMr Jonathan Simon Rose
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address693 High Road
Finchley
London
N12 0DA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1996(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 18 December 1998)
Correspondence Address277 Green Lanes
London
N13 4XS

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£207,160
Current Liabilities£2,457

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

8 March 2016Delivered on: 10 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
25 November 2015Delivered on: 1 December 2015
Persons entitled: The Royal Bank of Scotland PLC the Security Agent

Classification: A registered charge
Particulars: The property known as phase ii, land at royal. Connaught park, bushey and being the land comprised in a transfer of even date made between dalin limited (1) and blessville limited (2).
Outstanding
18 June 2015Delivered on: 26 June 2015
Satisfied on: 23 December 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: 277 to 323 (odd) manor road startford t/no.EGL359313.
Fully Satisfied
23 May 1997Delivered on: 28 May 1997
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h or f/h property of the company and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon together with all present and future goodwill in connection of all businesses carried on by or on behalf of the company any patents trademarks copyrights registered designs and similar assets or rights for the time being owned by the company together with all book debts and other debts and all monies whatsoever for the time being owing or payable to the company whatsoever and howsoever created or arising together with all shares and marketable securities and options to acquire such shares and marketable security for the time being owned by the company together with the right title and interest of the company to and in any proceeds of any present or future insurances and the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future. Including a specific charge on the property known as 277-323 (odd) manor road stratford. Being part of title number EGL349439.
Fully Satisfied
4 April 1997Delivered on: 8 April 1997
Satisfied on: 11 July 2015
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
25 May 2023Full accounts made up to 30 June 2022 (22 pages)
25 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
25 October 2022Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 25 October 2022 (2 pages)
29 June 2022Full accounts made up to 30 June 2021 (22 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (8 pages)
4 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
26 May 2020Satisfaction of charge 032671970004 in full (1 page)
26 May 2020Satisfaction of charge 032671970005 in full (1 page)
31 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 30 June 2017 (6 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
24 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
10 March 2016Registration of charge 032671970005, created on 8 March 2016 (7 pages)
10 March 2016Registration of charge 032671970005, created on 8 March 2016 (7 pages)
23 December 2015Satisfaction of charge 032671970003 in full (4 pages)
23 December 2015Satisfaction of charge 032671970003 in full (4 pages)
1 December 2015Registration of charge 032671970004, created on 25 November 2015 (41 pages)
1 December 2015Registration of charge 032671970004, created on 25 November 2015 (41 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
26 June 2015Registration of charge 032671970003, created on 18 June 2015 (44 pages)
26 June 2015Registration of charge 032671970003, created on 18 June 2015 (44 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2011Compulsory strike-off action has been suspended (1 page)
30 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
29 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
29 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
28 November 2009Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages)
28 November 2009Secretary's details changed for Grosvenor Financial Nominees Limited on 28 November 2009 (2 pages)
28 November 2009Director's details changed for Brian Martin Comer on 28 November 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
25 November 2008Return made up to 22/10/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
28 March 2008Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2008Return made up to 22/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 22/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 22/10/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
22 December 2005Return made up to 22/10/05; full list of members (7 pages)
22 December 2005Return made up to 22/10/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 November 2004Return made up to 22/10/04; full list of members (7 pages)
18 November 2004Return made up to 22/10/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 November 2002Return made up to 22/10/02; full list of members (7 pages)
7 November 2002Return made up to 22/10/02; full list of members (7 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
16 November 2001Return made up to 22/10/01; no change of members (6 pages)
16 November 2001Return made up to 22/10/01; no change of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 November 2000Return made up to 22/10/00; no change of members (6 pages)
7 November 2000Return made up to 22/10/00; no change of members (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
1 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1999Accounts for a small company made up to 30 June 1997 (6 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
13 January 1999Return made up to 22/10/98; no change of members (6 pages)
13 January 1999Return made up to 22/10/98; no change of members (6 pages)
17 December 1997Return made up to 22/10/97; full list of members (6 pages)
17 December 1997Return made up to 22/10/97; full list of members (6 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
3 July 1997New director appointed (3 pages)
3 July 1997New director appointed (3 pages)
2 July 1997Registered office changed on 02/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 July 1997Registered office changed on 02/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 July 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
2 July 1997New director appointed (3 pages)
2 July 1997New director appointed (3 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
22 October 1996Incorporation (12 pages)
22 October 1996Incorporation (12 pages)