35/36 BLOMFIELD ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
35/36 BLOMFIELD ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
35/36 BLOMFIELD ROAD LIMITED was incorporated 41 years ago on 03/09/1982 and has the registered number: 01661717. The accounts status is DORMANT and accounts are next due on 25/09/2024.
35/36 BLOMFIELD ROAD LIMITED was incorporated 41 years ago on 03/09/1982 and has the registered number: 01661717. The accounts status is DORMANT and accounts are next due on 25/09/2024.
35/36 BLOMFIELD ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 12 | 25/12/2022 | 25/09/2024 |
Registered Office
35 BLOMFIELD ROAD
LONDON
W9 2PF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICIA JOAN UTERMOHLEN | Dec 1927 | British | Director | 1995-05-15 | CURRENT |
MR STEPHEN ANTHONY ZIMMERMAN | Apr 1949 | British | Director | 2013-11-29 | CURRENT |
MR EDMUND PARALI | Dec 1965 | American | Director | 2022-08-25 | CURRENT |
BLG (PROFESSIONAL SERVICES) LIMITED | Corporate Secretary | 1995-05-15 UNTIL 2009-08-12 | RESIGNED | ||
WILLIAM CHARLES UTERMOHLEN | Dec 1933 | British/American | Director | 1995-05-15 UNTIL 2007-03-20 | RESIGNED |
GEOFFREY NIGEL TUCKETT | Oct 1949 | British | Director | RESIGNED | |
EMMA TELFORD | Dec 1984 | British | Director | 2013-11-08 UNTIL 2021-08-06 | RESIGNED |
MRS MARGARET ALEXANDRA RODGER | Oct 1954 | British | Director | RESIGNED | |
MRS CLARE MARGARET CROLY | Jun 1949 | Irish | Director | 1995-05-15 UNTIL 2013-11-29 | RESIGNED |
MR BEN MARRIS RICHARDSON | Jan 1956 | British | Director | 1994-07-08 UNTIL 2013-11-07 | RESIGNED |
COLIN VERNON CROLY | Oct 1949 | Irish | Director | 1995-05-15 UNTIL 2003-05-29 | RESIGNED |
MR BRIAN CHALMERS PEPPIATT | May 1938 | Secretary | 1994-05-09 UNTIL 1995-05-15 | RESIGNED | |
E P S SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Anthony Zimmerman | 2016-04-06 | 4/1949 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Laura Jane Zimmerman | 2016-04-06 | 12/1949 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2023-09-13 | 25-12-2022 | £5 Cash £5 equity |
Dormant Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2022-08-26 | 25-12-2021 | £5 Cash £5 equity |
Dormant Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2021-08-28 | 25-12-2020 | £5 Cash £5 equity |
Dormant Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2021-01-01 | 25-12-2019 | £5 Cash £5 equity |
Dormant Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2019-08-16 | 25-12-2018 | £5 Cash £5 equity |
Dormant Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2018-04-20 | 25-12-2017 | £5 Cash £5 equity |
Micro-entity Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2017-08-17 | 25-12-2016 | £5 equity |
Abbreviated Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2016-10-11 | 25-12-2015 | £5 Cash £5 equity |
Abbreviated Company Accounts - 35/36 BLOMFIELD ROAD LIMITED | 2015-10-22 | 25-12-2014 | £5 equity |