Company NameNiren Blake Holdings Limited
DirectorCharles Jeffrey Niren
Company StatusActive - Proposal to Strike off
Company Number03363450
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Previous NameReliable Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Jeffrey Niren
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH
Director NameDavid Edward Millyard
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(3 weeks, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressSamyda
7 Gardner Place Biddenham
Bedford
Bedfordshire
MK40 4QU
Secretary NameMr Charles Jeffrey Niren
NationalityBritish
StatusResigned
Appointed27 May 1997(3 weeks, 5 days after company formation)
Appointment Duration12 months (resigned 26 May 1998)
RoleChartered Accountant
Correspondence Address18 Buckingham Avenue
London
N20 9BX
Director NameMr Richard Lawrence Cohen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadhurst Avenue
Edgware
Middlesex
HA8 8TS
Director NameMr Jeffrey Howard Mendlesohn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Chandos Court
Stanmore
Middlesex
HA7 4GA
Director NameMr Howard Frank Weintrob
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(22 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 The Drive
Brookmans Park
Hatfield
AL9 7BD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed26 May 1998(1 year after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2018)
Correspondence AddressBrook Point 1412 High Road
London
N20 9BH

Contact

Telephone020 84920770
Telephone regionLondon

Location

Registered Address19 North Lodge 19 North Lodge
Somerset Road
New Barnet
Herts
EN5 1RJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,892
Cash£970
Current Liabilities£870

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due22 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Filing History

2 November 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 May 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
23 October 2019Termination of appointment of Howard Frank Weintrob as a director on 10 October 2019 (1 page)
20 September 2019Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page)
8 September 2019Appointment of Mr Howard Frank Weintrob as a director on 2 September 2019 (2 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
31 October 2018Termination of appointment of Legal Consultants Limited as a secretary on 31 October 2018 (1 page)
27 June 2018Registered office address changed from Brook Point 1412 High Road London N20 9BH to PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ on 27 June 2018 (1 page)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Legal Consultants Limited on 1 February 2010 (2 pages)
11 May 2010Secretary's details changed for Legal Consultants Limited on 1 February 2010 (2 pages)
11 May 2010Director's details changed for Mr Charles Jeffrey Niren on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Charles Jeffrey Niren on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Legal Consultants Limited on 1 February 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 May 2009Director's change of particulars / charles niren / 31/03/2009 (1 page)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Director's change of particulars / charles niren / 31/03/2009 (1 page)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 May 2008Return made up to 01/05/08; full list of members (3 pages)
19 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
17 July 2007Return made up to 01/05/07; full list of members (3 pages)
17 July 2007Return made up to 01/05/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 June 2006Return made up to 01/05/06; full list of members (3 pages)
7 June 2006Return made up to 01/05/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
23 June 2005Return made up to 01/05/05; full list of members (7 pages)
23 June 2005Return made up to 01/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 August 2004Company name changed reliable services LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed reliable services LIMITED\certificate issued on 12/08/04 (2 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (3 pages)
4 July 2003New director appointed (3 pages)
4 July 2003Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 June 2002Return made up to 01/05/02; full list of members (6 pages)
18 June 2002Return made up to 01/05/02; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
6 June 2000Return made up to 01/05/00; full list of members (6 pages)
6 June 2000Return made up to 01/05/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
23 June 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 June 1999New secretary appointed (2 pages)
4 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
4 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
22 July 1998Return made up to 01/05/98; full list of members (6 pages)
22 July 1998Return made up to 01/05/98; full list of members (6 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Registered office changed on 23/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
23 June 1997Registered office changed on 23/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
1 May 1997Incorporation (14 pages)
1 May 1997Incorporation (14 pages)