Company NameBlaxill Estates Limited
Company StatusActive
Company Number03825857
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameCeline Raymonde Claire Blaxill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Stanstead Road
London
SE23 1BX
Director NameSimon Erwin Blaxill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Stanstead Road
London
SE23 1BX
Secretary NameMr Peter James Pritchard
NationalityBritish
StatusCurrent
Appointed16 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address122 Stanstead Road
London
SE23 1BX
Director NameMiss Chloe Marie Blaxill
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleStewardess
Country of ResidenceEngland
Correspondence Address122 Stanstead Road
London
SE23 1BX
Director NameMr Philippe Erwin Blaxill
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(19 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address122 Stanstead Road
London
SE23 1BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 86993431
Telephone regionLondon

Location

Registered Address122 Stanstead Road
London
SE23 1BX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

4.5k at £1S.e. Blaxill
50.01%
Ordinary
4.5k at £1C.r.c. Blaxill
49.99%
Ordinary

Financials

Year2014
Net Worth£5,070,318
Cash£1,902,957
Current Liabilities£486,222

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

11 September 2000Delivered on: 12 September 2000
Satisfied on: 8 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 27 tredown road sydenham londonn SE26.
Fully Satisfied
11 September 2000Delivered on: 12 September 2000
Satisfied on: 8 August 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 25 tredown road sydenham london SE26.
Fully Satisfied
30 September 1999Delivered on: 7 October 1999
Satisfied on: 5 October 2004
Persons entitled: None

Classification: Series of debentures
Fully Satisfied
30 September 1999Delivered on: 7 October 1999
Satisfied on: 5 October 2004
Persons entitled: None

Classification: Series of debentures
Fully Satisfied

Filing History

23 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
2 November 2018Appointment of Mr Philippe Erwin Blaxill as a director on 24 October 2018 (2 pages)
2 November 2018Appointment of Miss Chloe Marie Blaxill as a director on 24 October 2018 (2 pages)
18 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8,995
(5 pages)
1 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8,995
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,995
(5 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 8,995
(5 pages)
8 August 2014Satisfaction of charge 4 in full (1 page)
8 August 2014Satisfaction of charge 3 in full (1 page)
8 August 2014Satisfaction of charge 4 in full (1 page)
8 August 2014Satisfaction of charge 3 in full (1 page)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,995
(5 pages)
2 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 8,995
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
18 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
12 August 2011Full accounts made up to 31 March 2011 (14 pages)
12 August 2011Full accounts made up to 31 March 2011 (14 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 July 2010Full accounts made up to 31 March 2010 (16 pages)
30 July 2010Full accounts made up to 31 March 2010 (16 pages)
26 October 2009Full accounts made up to 31 March 2009 (15 pages)
26 October 2009Full accounts made up to 31 March 2009 (15 pages)
12 October 2009Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Erwin Blaxill on 7 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page)
12 October 2009Director's details changed for Celine Raymonde Claire Blaxill on 7 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Peter James Pritchard on 7 October 2009 (1 page)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
18 August 2008Return made up to 16/08/08; full list of members (4 pages)
28 November 2007Full accounts made up to 31 March 2007 (18 pages)
28 November 2007Full accounts made up to 31 March 2007 (18 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Secretary's particulars changed (1 page)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
23 August 2006Return made up to 16/08/06; full list of members (2 pages)
23 August 2006Return made up to 16/08/06; full list of members (2 pages)
14 November 2005Full accounts made up to 31 March 2005 (12 pages)
14 November 2005Full accounts made up to 31 March 2005 (12 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 16/08/05; full list of members (2 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
28 August 2002Return made up to 16/08/02; full list of members (7 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 August 2002Return made up to 16/08/02; full list of members (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 August 2001Return made up to 16/08/01; full list of members (6 pages)
23 August 2001Return made up to 16/08/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 October 1999Registration of charge for debentures (3 pages)
7 October 1999Registration of charge for debentures (3 pages)
7 October 1999Registration of charge for debentures (3 pages)
7 October 1999Registration of charge for debentures (3 pages)
13 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
13 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
26 August 1999Ad 18/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 August 1999Ad 18/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 August 1999Incorporation (17 pages)
16 August 1999Incorporation (17 pages)