About

Registered Number: 01007177
Date of Incorporation: 07/04/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: Elizabeth House, Woodthorpe Road, Ashford, Middlesex, TW15 2RH

 

Based in Ashford, Middlesex, Blair Consular Services Ltd was setup in 1971. There are 4 directors listed for Blair Consular Services Ltd at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Brian Michael N/A - 1
JACKSON, Vicky Louise 10 January 2017 - 1
SCOTT, Lorna 24 February 2017 - 1
MCPHERSON, Alistair Robert N/A 10 May 1994 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 21 October 2019
PSC04 - N/A 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH03 - Change of particulars for secretary 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
PSC04 - N/A 10 October 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 16 August 2019
PSC04 - N/A 16 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 03 October 2017
PSC04 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
AA - Annual Accounts 04 September 2017
SH08 - Notice of name or other designation of class of shares 17 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 17 February 2017
SH06 - Notice of cancellation of shares 28 November 2016
SH03 - Return of purchase of own shares 28 November 2016
TM01 - Termination of appointment of director 22 November 2016
RESOLUTIONS - N/A 21 November 2016
TM01 - Termination of appointment of director 11 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 24 August 2012
AA - Annual Accounts 02 August 2012
SH01 - Return of Allotment of shares 10 April 2012
RESOLUTIONS - N/A 23 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 20 September 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 04 December 2008
225 - Change of Accounting Reference Date 03 December 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 15 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 December 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 28 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
RESOLUTIONS - N/A 04 September 2003
123 - Notice of increase in nominal capital 04 September 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
225 - Change of Accounting Reference Date 27 May 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 20 November 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 17 December 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 23 November 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 09 February 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 04 December 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 17 January 1995
288 - N/A 15 June 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 17 February 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 02 March 1992
363b - Annual Return 04 February 1992
363a - Annual Return 15 February 1991
AA - Annual Accounts 03 January 1991
395 - Particulars of a mortgage or charge 11 April 1990
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
288 - N/A 15 June 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 27 January 1983
363 - Annual Return 29 November 1982
AA - Annual Accounts 29 May 1982
CERTNM - Change of name certificate 13 September 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1971
NEWINC - New incorporation documents 07 April 1971

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 24 December 2010 Outstanding

N/A

Legal charge 30 March 1990 Outstanding

N/A

Legal charge 04 July 1985 Outstanding

N/A

Charge 27 October 1978 Outstanding

N/A

Legal charge 19 November 1976 Outstanding

N/A

Debenture 27 June 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.