Company NameR W Blears Llp
Company StatusActive
Company NumberOC349449
CategoryLimited Liability Partnership
Incorporation Date21 October 2009(14 years, 7 months ago)

Directors

LLP Designated Member NameMrs Elizabeth Allison Blears
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Designated Member NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMr Francis Matthew Daly
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMs Valerie Elizabeth Whalley
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMr Adam Dylan Lawrence
Date of BirthJune 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2013(3 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMiss Charlotte Louise Surridge
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMrs Imogen Chloe Daly
Date of BirthJanuary 1985 (Born 39 years ago)
StatusCurrent
Appointed01 December 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMr Edmund Willoughby George Halliday
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMr Christopher Mark Spencer
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameMr Oliver William Blears
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kinghorn Street
London
EC1A 7HT
LLP Member NameWilliam Edward Bateman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
London
EC4M 9BR
LLP Member NameMr Roderick Alexander Cochrane Tait
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
LLP Member NameMr Julian Scott Grant
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 1AR
LLP Member NameMr Stuart Johnston Mackenzie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
LLP Member NameBlears Limited (Corporation)
StatusResigned
Appointed12 March 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2015)
Correspondence AddressOakwood The Green
Rous Lench
Worcestershire
WR11 4UN

Contact

Websitewww.blears.com
Telephone020 37735215
Telephone regionLondon

Location

Registered Address6 Kinghorn Street
London
EC1A 7HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£232,260
Cash£179,930
Current Liabilities£136,873

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 October 2023 (7 months ago)
Next Return Due4 November 2024 (5 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
20 September 2023Member's details changed for Mr Roger William Blears on 24 July 2023 (2 pages)
20 September 2023Change of details for Mr Roger William Blears as a person with significant control on 24 July 2023 (2 pages)
20 September 2023Member's details changed for Mrs Elizabeth Allison Blears on 24 July 2023 (2 pages)
20 September 2023Member's details changed for Mr Adam Dylan Lawrence on 20 September 2023 (2 pages)
2 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
3 April 2023Registered office address changed from 70 Colombo Street London SE1 8PB United Kingdom to 6 Kinghorn Street London EC1A 7HT on 3 April 2023 (1 page)
30 November 2022Member's details changed for Mr Oliver William Blears on 30 November 2022 (2 pages)
26 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
26 October 2022Member's details changed for Miss Charlotte Louise Surridge on 26 October 2022 (2 pages)
13 September 2022Change of details for Mr Roger William Blears as a person with significant control on 13 September 2022 (2 pages)
13 September 2022Registered office address changed from The Old Chapel Bishampton Pershore Worcestershire WR10 2LY England to 70 Colombo Street London SE1 8PB on 13 September 2022 (1 page)
13 September 2022Member's details changed for Mrs Elizabeth Allison Blears on 13 September 2022 (2 pages)
13 September 2022Member's details changed for Mr Roger William Blears on 13 September 2022 (2 pages)
7 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
29 October 2021Member's details changed for Mr Edmund Willoughby George Halliday on 29 October 2021 (2 pages)
29 October 2021Member's details changed for Mr Christopher Mark Spencer on 29 October 2021 (2 pages)
27 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
22 October 2020Member's details changed for Miss Charlotte Louise Surridge on 15 June 2020 (2 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 October 2020Member's details changed for Ms Valerie Elizabeth Whalley on 1 September 2019 (2 pages)
3 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
21 August 2020Appointment of Mr Edmund Willoughby George Halliday as a member on 1 July 2020 (2 pages)
21 August 2020Appointment of Mr Oliver William Blears as a member on 1 July 2020 (2 pages)
21 August 2020Appointment of Mr Christopher Mark Spencer as a member on 1 July 2020 (2 pages)
21 April 2020Registered office address changed from 29 Lincoln's Inn Fields London WC2A 3EG England to The Old Chapel Bishampton Worcestershire WR10 2LX on 21 April 2020 (1 page)
21 April 2020Registered office address changed from The Old Chapel Bishampton Worcestershire WR10 2LX England to The Old Chapel Bishampton Pershore Worcestershire WR10 2LY on 21 April 2020 (1 page)
5 February 2020Appointment of Mrs Imogen Chloe Daly as a member on 1 December 2018 (2 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 November 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 August 2018Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page)
3 April 2018Appointment of Miss Charlotte Louise Surridge as a member on 3 April 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Member's details changed for Mr Adam Dylan Lawrence on 1 October 2017 (2 pages)
30 October 2017Member's details changed for Mr Adam Dylan Lawrence on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mr Francis Matthew Daly on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mrs Elizabeth Allison Blears on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mr Francis Matthew Daly on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mrs Elizabeth Allison Blears on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mr Francis Matthew Daly on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mr Roger William Blears on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mr Roger William Blears on 1 October 2017 (2 pages)
26 October 2017Member's details changed for Mr Francis Matthew Daly on 1 October 2017 (2 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Registered office address changed from 125 Old Broad Street London EC2N 1AR to 29 Lincoln's Inn Fields London WC2A 3EG on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 125 Old Broad Street London EC2N 1AR to 29 Lincoln's Inn Fields London WC2A 3EG on 15 September 2016 (1 page)
29 October 2015Annual return made up to 21 October 2015 (4 pages)
29 October 2015Annual return made up to 21 October 2015 (4 pages)
8 October 2015Termination of appointment of Blears Limited as a member on 30 September 2015 (1 page)
8 October 2015Termination of appointment of Blears Limited as a member on 30 September 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 November 2014Annual return made up to 21 October 2014 (5 pages)
5 November 2014Annual return made up to 21 October 2014 (5 pages)
3 November 2014Termination of appointment of Stuart Johnston Mackenzie as a member on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Stuart Johnston Mackenzie as a member on 31 October 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 21 October 2013 (6 pages)
12 November 2013Annual return made up to 21 October 2013 (6 pages)
30 October 2013Appointment of Mr Stuart Johnston Mackenzie as a member (2 pages)
30 October 2013Appointment of Mr Stuart Johnston Mackenzie as a member (2 pages)
30 October 2013Appointment of Mr Adam Dylan Lawrence as a member (2 pages)
30 October 2013Appointment of Mr Adam Dylan Lawrence as a member (2 pages)
23 March 2013Appointment of Blears Limited as a member (2 pages)
23 March 2013Appointment of Blears Limited as a member (2 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 21 October 2012 (5 pages)
12 November 2012Annual return made up to 21 October 2012 (5 pages)
6 February 2012Current accounting period shortened from 5 July 2012 to 31 March 2012 (1 page)
6 February 2012Current accounting period shortened from 5 July 2012 to 31 March 2012 (1 page)
6 February 2012Current accounting period shortened from 5 July 2012 to 31 March 2012 (1 page)
28 December 2011Termination of appointment of Julian Grant as a member (1 page)
28 December 2011Termination of appointment of Julian Grant as a member (1 page)
2 December 2011Total exemption small company accounts made up to 5 July 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 5 July 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 5 July 2011 (6 pages)
25 October 2011Annual return made up to 21 October 2011 (5 pages)
25 October 2011Annual return made up to 21 October 2011 (5 pages)
14 September 2011Previous accounting period shortened from 31 March 2012 to 5 July 2011 (1 page)
14 September 2011Previous accounting period shortened from 31 March 2012 to 5 July 2011 (1 page)
14 September 2011Previous accounting period shortened from 31 March 2012 to 5 July 2011 (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 July 2011Appointment of Mr Frank Matthew Daly as a member (2 pages)
11 July 2011Appointment of Mr Julian Scott Grant as a member (2 pages)
11 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 July 2011Termination of appointment of William Bateman as a member (1 page)
11 July 2011Appointment of Mr Frank Matthew Daly as a member (2 pages)
11 July 2011Appointment of Mr Julian Scott Grant as a member (2 pages)
11 July 2011Termination of appointment of William Bateman as a member (1 page)
5 January 2011Appointment of Ms Valerie Elizabeth Whalley as a member (2 pages)
5 January 2011Appointment of Ms Valerie Elizabeth Whalley as a member (2 pages)
16 November 2010Annual return made up to 21 October 2010 (4 pages)
16 November 2010Annual return made up to 21 October 2010 (4 pages)
16 November 2010Termination of appointment of Roderick Tait as a member (1 page)
16 November 2010Termination of appointment of Roderick Tait as a member (1 page)
16 November 2010Termination of appointment of Roderick Tait as a member (1 page)
16 November 2010Termination of appointment of Roderick Tait as a member (1 page)
20 July 2010Registered office address changed from 19 High Street Pershore Worcestershire WR10 1AA on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from 19 High Street Pershore Worcestershire WR10 1AA on 20 July 2010 (2 pages)
13 July 2010Registered office address changed from Oakwood the Green Rous Lench Worcestershire WR11 4UN on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Oakwood the Green Rous Lench Worcestershire WR11 4UN on 13 July 2010 (2 pages)
13 July 2010Appointment of Roderick Alexander Cochrane Tait as a member (3 pages)
13 July 2010Appointment of Roderick Alexander Cochrane Tait as a member (3 pages)
24 May 2010Appointment of William Edward Bateman as a member (3 pages)
24 May 2010Appointment of William Edward Bateman as a member (3 pages)
21 October 2009Incorporation of a limited liability partnership (9 pages)
21 October 2009Incorporation of a limited liability partnership (9 pages)