Background WavePink WaveYellow Wave

55 BLOMFIELD ROAD LIMITED (01781484)

55 BLOMFIELD ROAD LIMITED (01781484) is an active UK company. incorporated on 30 December 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 BLOMFIELD ROAD LIMITED has been registered for 42 years. Current directors include MCLAIN, Helle Elisabeth Skov.

Company Number
01781484
Status
active
Type
ltd
Incorporated
30 December 1983
Age
42 years
Address
913 Balmoral 2 Praed Street, London, W2 1JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCLAIN, Helle Elisabeth Skov
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 BLOMFIELD ROAD LIMITED

55 BLOMFIELD ROAD LIMITED is an active company incorporated on 30 December 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 BLOMFIELD ROAD LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01781484

LTD Company

Age

42 Years

Incorporated 30 December 1983

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

913 Balmoral 2 Praed Street London, W2 1JN,

Previous Addresses

C/O Jane Wingrove Property Management 91 Randolph Avenue London W9 1DL
From: 16 May 2011To: 2 October 2014
First Floor Flat 55 Blomfield Road Little Venice London W9 2PD
From: 30 December 1983To: 16 May 2011
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Sept 12
Director Joined
Feb 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Sept 16
Director Left
Oct 24
Director Left
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MCLAIN, Helle Elisabeth Skov

Active
6 New Street Square, LondonEC4A 3AQ
Born August 1960
Director
Appointed 30 Apr 2014

BRYCE, Charles Kinloch

Resigned
55b Blomfield Road, LondonW9 2PD
Secretary
Appointed 01 Aug 2006
Resigned 26 Jun 2007

MAYSTON, Margaret Joy, Dr

Resigned
1st Floor Flat 55 Blomfield Road, LondonW9 2PD
Secretary
Appointed 19 Jun 1994
Resigned 31 Jul 2006

SANKEY, Elizabeth Ann, Doctor

Resigned
First Floor Flat 55 Blomfield Road, LondonW9 2PD
Secretary
Appointed N/A
Resigned 20 May 1994

WINGROVE, Jane

Resigned
Randolph Avenue, LondonW9 1DL
Secretary
Appointed 18 Jul 2007
Resigned 02 Oct 2014

ALTSCHULER, Marla Ann

Resigned
Golden Square, LondonW1F 9HY
Born June 1981
Director
Appointed 28 Jan 2013
Resigned 01 May 2014

BARKER, Timothy John

Resigned
14 Laurel Road, LondonSW13 0EE
Born May 1951
Director
Appointed 14 Jul 1995
Resigned 19 Dec 1995

BRYCE, Charles Kinloch

Resigned
55 Blomfield Road, LondonW9 2PD
Born October 1957
Director
Appointed 08 Mar 2002
Resigned 26 Jun 2007

CRAWFORD, Linda Mae

Resigned
55b Blomfield Road, LondonW9 2PD
Born August 1949
Director
Appointed 14 Jul 1995
Resigned 23 Mar 2002

GNOUMA, Richard

Resigned
55b Blomfield Road, LondonW9 2PD
Born September 1966
Director
Appointed 23 Jul 2007
Resigned 01 May 2014

MAYSTON, Margaret Joy, Dr

Resigned
1st Floor Flat 55 Blomfield Road, LondonW9 2PD
Born September 1952
Director
Appointed 19 Jun 1994
Resigned 30 Aug 2012

MCLAIN, Cameron Hardy

Resigned
913 Balmoral, LondonW2 1JN
Born April 1988
Director
Appointed 30 Apr 2014
Resigned 14 Oct 2024

MCLAIN, Carina Elisabeth, Dr

Resigned
913 Balmoral, LondonW9 2PD
Born August 1986
Director
Appointed 30 Apr 2014
Resigned 14 Oct 2024

MURRAY, Tamar Ruth

Resigned
60 Hale Alii Place Kihei, Hawaii
Born July 1962
Director
Appointed 07 Dec 2004
Resigned 24 Aug 2016

PETERSEN, Norbert Paul Gottfried

Resigned
81 Burlington Lane, LondonW4 3ET
Born November 1946
Director
Appointed N/A
Resigned 14 Jul 1995

SANKEY, Elizabeth Ann, Doctor

Resigned
First Floor Flat 55 Blomfield Road, LondonW9 2PD
Born May 1955
Director
Appointed N/A
Resigned 20 May 1994

Persons with significant control

1

Mrs Helle Elisabeth Skov Mclain

Active
6 New Street Square, LondonEC4A 3AQ
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2006
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
22 December 1995
287Change of Registered Office
Legacy
22 December 1995
288288
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
25 August 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
288288
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363b363b
Legacy
16 April 1992
353353
Legacy
16 April 1992
287Change of Registered Office
Legacy
2 March 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
30 September 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363x363x
Legacy
12 February 1991
353353
Accounts With Accounts Type Full
25 October 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
4 June 1990
287Change of Registered Office
Legacy
6 October 1989
288288
Resolution
6 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Accounts With Accounts Type Full
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
12 May 1988
288288
Legacy
2 December 1987
288288
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Accounts With Accounts Type Full
25 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363