Company NameSimon Blackwell Limited
DirectorSimon Blackwell
Company StatusActive
Company Number05459533
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Blackwell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Secretary NameLachman Smith Associates Limited (Corporation)
StatusResigned
Appointed01 July 2011(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2018)
Correspondence Address16b North End Road
London
NW11 7PH

Contact

Websitewww.simonblackwell.com

Location

Registered AddressLachman Smith, 16b North End
Road, Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£56,405
Cash£162,319
Current Liabilities£112,041

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

7 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 April 2019 (2 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
13 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
13 June 2018Director's details changed for Mr Simon Blackwell on 1 June 2018 (2 pages)
13 June 2018Termination of appointment of Lachman Smith Associates Limited as a secretary on 1 June 2018 (1 page)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 December 2011Appointment of Lachman Smith Associates Limited as a secretary (2 pages)
13 December 2011Appointment of Lachman Smith Associates Limited as a secretary (2 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Simon Blackwell on 23 May 2010 (2 pages)
24 May 2010Termination of appointment of Ayodapo Oyebade as a secretary (1 page)
24 May 2010Termination of appointment of Ayodapo Oyebade as a secretary (1 page)
24 May 2010Director's details changed for Simon Blackwell on 23 May 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
23 May 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: lachman smith, 16B north end road, golders green london NW11 7PH (1 page)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 16B north end road golders green london NW11 7PH (1 page)
23 May 2006Registered office changed on 23/05/06 from: 16B north end road golders green london NW11 7PH (1 page)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
2 June 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
2 June 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
23 May 2005Incorporation (17 pages)
23 May 2005Incorporation (17 pages)