Company NameBlair Court Freehold Limited
DirectorNarsi Ghorban
Company StatusActive
Company Number04943694
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMs Edelle Carr
NationalityBritish
StatusCurrent
Appointed21 November 2008(5 years after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr Narsi Ghorban
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIranian
StatusCurrent
Appointed02 December 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7/9 Avenue Road
London
NW8 7PX
Director NameAntonio De Brito
Date of BirthMay 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Blair Court
2 Boundary Road
London
NW8 6NT
Director NameAli Ghafourzadeh Noubar
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Northgate
Prince Albert Road
London
NW8 7RE
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NamePeter Dominic John Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleMarketing Director
Correspondence Address18 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameAntonio De Brito
NationalityPortuguese
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Blair Court
2 Boundary Road
London
NW8 6NT
Director NameSaman Mostashari
Date of BirthDecember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address61 Blair Court
2 Boundary Road
St Johns Wood
London
NW8 6NT
Secretary NameAli Ghafourzadeh Noubar
NationalityBritish
StatusResigned
Appointed12 July 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 November 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Northgate
Prince Albert Road
London
NW8 7RE
Director NameLeyla Montakhab
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 March 2009)
RoleHead Of Programme Information
Correspondence Address48 Blair Court
2 Boundary Road St Johns Wood
London
NW8 6NT
Director NameMohammad Ali Pakzad
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(8 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2020)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Durgo Bhojwani
Date of BirthApril 1938 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed16 September 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Director NameMr Joseph David Ross
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 St. Georges Yard
Farnham
GU9 7LW

Location

Registered AddressSpringfield House C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Giuseppe Settimio Medaglia
4.76%
Ordinary
1 at £1Ali Ghafourzadeh Noubar
2.38%
Ordinary
1 at £1Azadeh Alemohammad
2.38%
Ordinary
1 at £1Azadeh Medaglia
2.38%
Ordinary
1 at £1Bankway Properties LTD
2.38%
Ordinary
1 at £1Bared Palamoudian & Kevork Palamoudian
2.38%
Ordinary
1 at £1Beverly Olsberg
2.38%
Ordinary
1 at £1Consolidated General Investment Corp.
2.38%
Ordinary
1 at £1Dorie Rubin
2.38%
Ordinary
1 at £1G&l Property Partnership LLP
2.38%
Ordinary
1 at £1H. Edjelbaum
2.38%
Ordinary
1 at £1Hajeb Mortaz & Hoda Mortaz
2.38%
Ordinary
1 at £1Himalaya Impex LTD
2.38%
Ordinary
1 at £1Jenny Yuk Ling Ku
2.38%
Ordinary
1 at £1Kamala Bijlani & Mohini Dudani
2.38%
Ordinary
1 at £1Kevork Hagop Palamoudian & Maral Kevork Palamoudian
2.38%
Ordinary
1 at £1Laju Bhojwani & Durgo Udharam Bhojwani
2.38%
Ordinary
1 at £1Leyla Montakhab
2.38%
Ordinary
1 at £1M. Simpson & P. Simpson
2.38%
Ordinary
1 at £1Massoumeh Rezvani & Reza Rezvani
2.38%
Ordinary
1 at £1Mikiko Inoue
2.38%
Ordinary
1 at £1Mina Kazemi Pakzad & Mohammad Pakzad
2.38%
Ordinary
1 at £1Mohamad Dehghan & Susan Dehghan
2.38%
Ordinary
1 at £1Mohamed Ahmed El-huni & Salahaddin Ahmed El-huni & Yasin Ahmed El-huni & Idris Ahmed El-huni
2.38%
Ordinary
1 at £1Mohammed Ali Pakzad & Mina Pakzad
2.38%
Ordinary
1 at £1Mousadek Soussi & Sara Ameri
2.38%
Ordinary
1 at £1Mr A. Ross & Mrs A. Ross
2.38%
Ordinary
1 at £1Nabeel Zarouni
2.38%
Ordinary
1 at £1Narsi Ghorban
2.38%
Ordinary
1 at £1Nina Afsaneh Dehkan
2.38%
Ordinary
1 at £1P. Siman & K. Lazaridou Siman & V. Siman & R. Siman
2.38%
Ordinary
1 at £1Parishad Rastar Rashti & Saman Mostashari
2.38%
Ordinary
1 at £1Paul Firouz Dehkan
2.38%
Ordinary
1 at £1Reserve Bank Of Australia
2.38%
Ordinary
1 at £1Romulus Investments LTD
2.38%
Ordinary
1 at £1Safinaz Dehghan
2.38%
Ordinary
1 at £1Sloane Holdings Inc.
2.38%
Ordinary
1 at £1Symanka Galleny Corp.
2.38%
Ordinary
1 at £1Timothy Hong Tak Wong
2.38%
Ordinary
1 at £1Yas Mostashari & Parishad Zara Rastar Rashti
2.38%
Ordinary
1 at £1Yuki Shiina
2.38%
Ordinary

Financials

Year2014
Net Worth£470,810
Cash£200,405
Current Liabilities£21,611

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
18 November 2022Confirmation statement made on 27 October 2022 with updates (8 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
11 November 2021Confirmation statement made on 27 October 2021 with updates (8 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 December 2020Confirmation statement made on 27 October 2020 with updates (8 pages)
18 August 2020Termination of appointment of Mohammad Ali Pakzad as a director on 4 August 2020 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
19 November 2019Confirmation statement made on 27 October 2019 with updates (8 pages)
13 November 2019Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 13 November 2019 (1 page)
9 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 November 2018Confirmation statement made on 27 October 2018 with updates (7 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (7 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (7 pages)
23 May 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
23 May 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
5 January 2017Termination of appointment of Joseph David Ross as a director on 4 January 2017 (1 page)
5 January 2017Termination of appointment of Joseph David Ross as a director on 4 January 2017 (1 page)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
26 June 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
26 June 2016Total exemption full accounts made up to 30 September 2015 (12 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 42
(9 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 42
(9 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Termination of appointment of Durgo Bhojwani as a director on 21 May 2015 (1 page)
8 June 2015Termination of appointment of Durgo Bhojwani as a director on 21 May 2015 (1 page)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 42
(10 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 42
(10 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
29 November 2013Appointment of Mr Durgo Bhojwani as a director (2 pages)
29 November 2013Appointment of Mr Joseph David Ross as a director (2 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 42
(10 pages)
29 November 2013Appointment of Mr Durgo Bhojwani as a director (2 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 42
(10 pages)
29 November 2013Appointment of Mr Joseph David Ross as a director (2 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (9 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
19 April 2012Appointment of Mohammad Ali Pakzad as a director (2 pages)
19 April 2012Appointment of Mohammad Ali Pakzad as a director (2 pages)
24 February 2012Termination of appointment of Ali Ghafourzadeh Noubar as a director (1 page)
24 February 2012Termination of appointment of Ali Ghafourzadeh Noubar as a director (1 page)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (9 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
17 March 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 December 2010Director's details changed for Mrs Narsi Ghorban on 2 December 2009 (2 pages)
16 December 2010Director's details changed for Mrs Narsi Ghorban on 2 December 2009 (2 pages)
16 December 2010Director's details changed for Mrs Narsi Ghorban on 2 December 2009 (2 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
1 November 2010Appointment of Mrs Narsi Ghorban as a director (2 pages)
1 November 2010Appointment of Mrs Narsi Ghorban as a director (2 pages)
18 December 2009Registered office address changed from 2Nd Floor 47 Queen Anne Street London W1G 9JG on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 2Nd Floor 47 Queen Anne Street London W1G 9JG on 18 December 2009 (1 page)
16 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 41
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 41
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 41
(2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (18 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (18 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Register inspection address has been changed (1 page)
10 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 41
(10 pages)
10 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 41
(10 pages)
10 November 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 41
(10 pages)
9 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
9 November 2009Accounts for a small company made up to 30 September 2009 (7 pages)
28 September 2009Ad 07/09/09\gbp si 41@1=41\gbp ic 1/42\ (10 pages)
28 September 2009Ad 07/09/09\gbp si 41@1=41\gbp ic 1/42\ (10 pages)
22 April 2009Full accounts made up to 30 September 2008 (7 pages)
22 April 2009Full accounts made up to 30 September 2008 (7 pages)
10 March 2009Appointment terminated director leyla montakhab (1 page)
10 March 2009Appointment terminated director leyla montakhab (1 page)
5 December 2008Appointment terminated secretary ali ghafourzadeh noubar (1 page)
5 December 2008Secretary appointed edelle carr (2 pages)
5 December 2008Secretary appointed edelle carr (2 pages)
5 December 2008Appointment terminated secretary ali ghafourzadeh noubar (1 page)
10 November 2008Return made up to 27/10/08; full list of members (3 pages)
10 November 2008Return made up to 27/10/08; full list of members (3 pages)
6 August 2008Director appointed leyla montakhab (2 pages)
6 August 2008Appointment terminated director saman mostashari (1 page)
6 August 2008Director appointed leyla montakhab (2 pages)
6 August 2008Appointment terminated director saman mostashari (1 page)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
14 December 2007Return made up to 27/10/07; full list of members (2 pages)
14 December 2007Return made up to 27/10/07; full list of members (2 pages)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
1 November 2006Return made up to 27/10/06; full list of members (2 pages)
1 November 2006Return made up to 27/10/06; full list of members (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 February 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
23 November 2004Return made up to 27/10/04; full list of members (7 pages)
23 November 2004Return made up to 27/10/04; full list of members (7 pages)
23 November 2004Registered office changed on 23/11/04 from: blair court 2 boundary road london NW8 6NT (1 page)
23 November 2004Registered office changed on 23/11/04 from: blair court 2 boundary road london NW8 6NT (1 page)
26 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
26 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Registered office changed on 12/11/03 from: 2 blair court boundary road london NW8 6NT (1 page)
12 November 2003Registered office changed on 12/11/03 from: 2 blair court boundary road london NW8 6NT (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
27 October 2003Incorporation (19 pages)
27 October 2003Incorporation (19 pages)