Company NameBlakeney Bolt Holes Limited
DirectorsEdward William Ewing and Frenesi Claire Owen Ewing
Company StatusActive
Company Number05117144
CategoryPrivate Limited Company
Incorporation Date30 April 2004(19 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Edward William Ewing
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMr Frenesi Claire Owen Ewing
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(same day as company formation)
RoleDatabase Consultant
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Secretary NameMr Edward William Ewing
NationalityBritish
StatusResigned
Appointed30 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elwin Street
London
E2 7BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteblakeneyboltholes.co.uk
Email address[email protected]
Telephone01263 800326
Telephone regionCromer

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Edward William Ewing
50.00%
Ordinary
50 at £1Frenesi Claire Owen Ewing
50.00%
Ordinary

Financials

Year2014
Net Worth£5,510
Cash£90,010
Current Liabilities£102,713

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
24 March 2022Cessation of Frenesi Claire Owen Ewing as a person with significant control on 25 October 2021 (1 page)
24 March 2022Notification of Tf (Norfolk) Limited as a person with significant control on 25 October 2021 (2 pages)
24 March 2022Cessation of Edward William Ewing as a person with significant control on 25 October 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 August 2021Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Langley House Park Road London N2 8EY on 23 August 2021 (1 page)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 May 2020Director's details changed for Mr Frenesi Claire Owen Ewing on 4 May 2020 (2 pages)
5 May 2020Change of details for Mr Edward William Ewing as a person with significant control on 4 May 2020 (2 pages)
5 May 2020Director's details changed for Mr Edward William Ewing on 4 May 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 May 2020Change of details for Mr Frenesi Claire Owen Ewing as a person with significant control on 4 May 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
7 December 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 7 December 2018 (1 page)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 October 2017Director's details changed for Mr Frenesi Claire Owen Ewing on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Edward William Ewing on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Edward William Ewing on 1 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Frenesi Claire Owen Ewing on 1 October 2017 (2 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 September 2017Termination of appointment of Edward William Ewing as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Edward William Ewing as a secretary on 28 September 2017 (1 page)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
19 August 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 19 August 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 June 2010Director's details changed for Frenesi Claire Owen Ewing on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Edward William Ewing on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Frenesi Claire Owen Ewing on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Frenesi Claire Owen Ewing on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Edward William Ewing on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Edward William Ewing on 1 January 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Return made up to 30/04/09; full list of members (4 pages)
25 June 2009Return made up to 30/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Director's change of particulars / frenesi ewing / 01/04/2008 (1 page)
22 August 2008Director and secretary's change of particulars / edward ewing / 01/04/2008 (1 page)
22 August 2008Return made up to 30/04/08; full list of members (4 pages)
22 August 2008Return made up to 30/04/08; full list of members (4 pages)
22 August 2008Director and secretary's change of particulars / edward ewing / 01/04/2008 (1 page)
22 August 2008Director's change of particulars / frenesi ewing / 01/04/2008 (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 June 2007Return made up to 30/04/07; full list of members (2 pages)
18 June 2007Return made up to 30/04/07; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
19 May 2006Return made up to 30/04/06; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
18 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
18 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
30 April 2004Incorporation (15 pages)
30 April 2004Incorporation (15 pages)