UKBizDB.co.uk

BLAIR CONSULAR SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blair Consular Services Limited. The company was founded 53 years ago and was given the registration number 01007177. The firm's registered office is in ASHFORD. You can find them at Elizabeth House, Woodthorpe Road, Ashford, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLAIR CONSULAR SERVICES LIMITED
Company Number:01007177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1971
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Elizabeth House, Woodthorpe Road, Ashford, Middlesex, TW15 2RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary01 October 2022Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director24 September 2023Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director20 April 2023Active
Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH

Secretary18 April 2006Active
Sunhill Farm House, Blindley Heath, Lingfield, RH7 6JX

Secretary10 March 1999Active
Century House 19 High Street, Marlow, SL7 1AU

Secretary-Active
Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH

Director01 March 2003Active
Sunhill Farm House, Blindley Heath, Lingfield, RH7 6JX

Director-Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director10 December 2021Active
Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH

Director01 June 2003Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director10 December 2021Active
Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH

Director-Active
Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH

Director10 January 2017Active
66 Hadrian Way, Stanwell, Staines, TW19 7HS

Director-Active
St Lucia, Abbots Drive, Virginia Water, GU25 4SF

Director18 April 2006Active
St Lucia, Abbots Drive Virginia Water, Wentworth, GU25 4LS

Director-Active
Skyline House, First Floor, 200 Union Street, London, United Kingdom, SE1 0LX

Director20 April 2023Active
Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH

Director24 February 2017Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director01 July 2022Active
Skyline House, First Floor, 200 Union Street, London, England, SE1 0LX

Director10 December 2021Active

People with Significant Control

Cibt Uk Limited
Notified on:10 December 2021
Status:Active
Country of residence:England
Address:Skyline House, First Floor, London, England, SE1 0LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lorna Scott
Notified on:20 March 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Douglas Malcolm Blair
Notified on:13 September 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Elizabeth House, 28 Woodthorpe Road, Ashford, United Kingdom, TW15 2RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Barry Anthony Newnham
Notified on:13 September 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:St Lucia, 38 Abbots Drive, Virginia Water, United Kingdom, GU25 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-02-13Address

Change sail address company with new address.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-03-29Officers

Appoint corporate secretary company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Change account reference date company current extended.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2021-12-29Incorporation

Memorandum articles.

Download
2021-12-29Resolution

Resolution.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.