Company NameBlendstyle Limited
DirectorsJamshid James Habibi and Ruth Habibi
Company StatusActive
Company Number04082529
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jamshid James Habibi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameRuth Habibi
NationalityBritish
StatusCurrent
Appointed25 October 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameRuth Habibi
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(5 years after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jamshid James Habibi
50.00%
Ordinary
50 at £1Ruth Habibi
50.00%
Ordinary

Financials

Year2014
Net Worth£135,163
Cash£93,227
Current Liabilities£71,727

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

25 October 2010Delivered on: 29 October 2010
Persons entitled: Kenneth Rogers, Jamshid James Habibi and Ruth Habibi

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being units 4 and 5 block 1, the albert close trading estate, albert close, whitefield, bury, greater manchester, t/no: GM594153.
Outstanding

Filing History

6 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 October 2022 (5 pages)
19 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
17 December 2021Micro company accounts made up to 31 October 2021 (5 pages)
7 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
26 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
7 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
5 April 2019Micro company accounts made up to 31 October 2018 (5 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
14 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 October 2016Registered office address changed from Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 6 October 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
14 August 2015Registered office address changed from Rowan View Sherborne Close Epsom Surrey KT18 5UU to Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Rowan View Sherborne Close Epsom Surrey KT18 5UU to Rowan View, 5 Sherborne Close Epsom Downs Surrey KT18 5UU on 14 August 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Jamshid James Habibi on 31 July 2014 (2 pages)
13 October 2014Secretary's details changed for Ruth Habibi on 31 July 2014 (1 page)
13 October 2014Director's details changed for Jamshid James Habibi on 31 July 2014 (2 pages)
13 October 2014Secretary's details changed for Ruth Habibi on 31 July 2014 (1 page)
13 October 2014Registered office address changed from Little Beeches Bollin Way Prestbury Macclesfield Cheshire SK10 4BX to Rowan View Sherborne Close Epsom Surrey KT18 5UU on 13 October 2014 (1 page)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Director's details changed for Ruth Habibi on 31 July 2014 (2 pages)
13 October 2014Director's details changed for Ruth Habibi on 31 July 2014 (2 pages)
13 October 2014Registered office address changed from Little Beeches Bollin Way Prestbury Macclesfield Cheshire SK10 4BX to Rowan View Sherborne Close Epsom Surrey KT18 5UU on 13 October 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(6 pages)
13 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
13 June 2013Resolutions
  • RES14 ‐ That the sum of £99 be capitalised from the reserves of the company applied in paying up in full the issue of 99 new ordinary shares of £1 each 07/05/2013
(1 page)
13 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(4 pages)
13 June 2013Resolutions
  • RES14 ‐ That the sum of £99 be capitalised from the reserves of the company applied in paying up in full the issue of 99 new ordinary shares of £1 each 07/05/2013
(1 page)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 December 2009Director's details changed for Jamshid James Habibi on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jamshid James Habibi on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ruth Habibi on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Registered office address changed from Lloyds House 3-4 Albert Close Estate Whitefield Manchester M45 8EH on 22 December 2009 (1 page)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Director's details changed for Jamshid James Habibi on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Ruth Habibi on 1 October 2009 (2 pages)
22 December 2009Registered office address changed from Lloyds House 3-4 Albert Close Estate Whitefield Manchester M45 8EH on 22 December 2009 (1 page)
22 December 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Ruth Habibi on 1 October 2009 (2 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 November 2008Return made up to 03/10/08; full list of members (3 pages)
10 November 2008Return made up to 03/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 October 2007Return made up to 03/10/07; full list of members (2 pages)
19 October 2007Return made up to 03/10/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 October 2006Return made up to 03/10/06; full list of members (2 pages)
23 October 2006Return made up to 03/10/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2005Return made up to 03/10/05; full list of members (2 pages)
4 November 2005Return made up to 03/10/05; full list of members (2 pages)
6 October 2004Return made up to 03/10/04; full list of members (6 pages)
6 October 2004Return made up to 03/10/04; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 November 2003Return made up to 03/10/03; full list of members (6 pages)
3 November 2003Return made up to 03/10/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 January 2003Return made up to 03/10/02; full list of members (6 pages)
25 January 2003Return made up to 03/10/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 November 2001Return made up to 03/10/01; full list of members (6 pages)
4 November 2001Return made up to 03/10/01; full list of members (6 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Director resigned (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
31 October 2000Director resigned (2 pages)
31 October 2000Registered office changed on 31/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
3 October 2000Incorporation (11 pages)
3 October 2000Incorporation (11 pages)