Company Name140 Blythe Road Management Company Limited
Company StatusActive
Company Number02097540
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon John Wood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(5 years after company formation)
Appointment Duration32 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
140 Blythe Road
London
W14 0HD
Director NameMs Jane Ann Foley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1995(8 years, 2 months after company formation)
Appointment Duration29 years
RoleTV News Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 140 Blythe Road
London
W14 0HD
Secretary NameMr Simon John Wood
NationalityBritish
StatusCurrent
Appointed13 April 1995(8 years, 2 months after company formation)
Appointment Duration29 years
RoleArchitect
Correspondence AddressFlat C 140 Blythe Road
London
W14 0HD
Director NameMrs Dinah Margaret Halbert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(27 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House Dalton
Dalton
Northumberland
Director NameMs Roh Lin Tang
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 October 2018(31 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140d Blythe Road
London
W14 0HD
Director NameNicholas Charles Gibbon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 1995)
RoleSolicitor
Correspondence Address140 Blythe Road
London
W14 0HD
Director NameMehrdad Ramzanali
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed14 February 1992(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 1997)
RoleHousewife
Correspondence Address140 Blythe Road
London
W14 0HD
Director NamePhilip Humphrey Martin Swire
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1995)
RoleBusinessman
Correspondence Address140 Blythe Road
London
W14 0HD
Secretary NameNicholas Charles Gibbon
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 1995)
RoleCompany Director
Correspondence Address140 Blythe Road
London
W14 0HD
Director NameSimon Ann Dorin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1997)
RoleDesigner
Correspondence AddressThe Pink House
18 Milson Road
London
W14 0LJ
Director NameNicholas Simon Cooke
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(10 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 1998)
RoleLecturer
Correspondence Address140a Blythe Road
London
W14 0HD
Director NameVictoria Clare Lee
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 December 2005)
RolePublic Relations For A Bank
Correspondence Address140d Blythe Road
London
W14 0HD
Director NameJoanna Caroline Blackburn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2001)
RoleSolicitor
Correspondence Address140a Blythe Road
London
W14 0HD
Director NameDelissa Jane Needham
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(14 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 December 2013)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address140a Blythe Road
London
W14 0HD
Director NameMrs Candice Louise Campbell Raby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Donhead St Mary
Shaftsbury
Dorset
Director NameMr Jonathan Peter Worboys
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(29 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address140d Blythe Road
London
W14 0HD

Location

Registered Address140 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Shareholders

1 at £10Candice Raby
25.00%
Ordinary
1 at £10Dinah Halbert & Lucy Halbert & Simon Halbert
25.00%
Ordinary
1 at £10Jane Ann Foley
25.00%
Ordinary
1 at £10Simon John Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£89
Cash£77
Current Liabilities£354

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

23 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 October 2018Appointment of Ms Roh Lin Tang as a director on 14 October 2018 (2 pages)
14 October 2018Termination of appointment of Jonathan Peter Worboys as a director on 14 October 2018 (1 page)
14 October 2018Director's details changed for Ms Roh Lin Tang on 14 October 2018 (2 pages)
23 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 May 2016Termination of appointment of Candice Louise Campbell Raby as a director on 23 March 2016 (1 page)
25 May 2016Appointment of Mr Jonathan Peter Worboys as a director on 23 March 2016 (2 pages)
25 May 2016Termination of appointment of Candice Louise Campbell Raby as a director on 23 March 2016 (1 page)
25 May 2016Appointment of Mr Jonathan Peter Worboys as a director on 23 March 2016 (2 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40
(7 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 40
(8 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 40
(8 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 40
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Appointment of Mrs Candice Louise Campbell Raby as a director (2 pages)
2 June 2014Appointment of Mrs Dinah Margaret Halbert as a director (2 pages)
2 June 2014Appointment of Mrs Dinah Margaret Halbert as a director (2 pages)
2 June 2014Appointment of Mrs Candice Louise Campbell Raby as a director (2 pages)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 40
(5 pages)
15 February 2014Termination of appointment of Delissa Needham as a director (1 page)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 40
(5 pages)
15 February 2014Termination of appointment of Delissa Needham as a director (1 page)
15 February 2014Termination of appointment of Delissa Needham as a director (1 page)
15 February 2014Termination of appointment of Delissa Needham as a director (1 page)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 40
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
24 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
24 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
22 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
22 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Director's details changed for Simon John Wood on 8 February 2010 (2 pages)
24 May 2010Secretary's details changed for Simon John Wood on 8 February 2010 (1 page)
24 May 2010Director's details changed for Jane Ann Foley on 8 February 2010 (2 pages)
24 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Simon John Wood on 8 February 2010 (1 page)
24 May 2010Director's details changed for Simon John Wood on 8 February 2010 (2 pages)
24 May 2010Secretary's details changed for Simon John Wood on 8 February 2010 (1 page)
24 May 2010Director's details changed for Jane Ann Foley on 8 February 2010 (2 pages)
24 May 2010Director's details changed for Jane Ann Foley on 8 February 2010 (2 pages)
24 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Simon John Wood on 8 February 2010 (2 pages)
24 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 08/02/09; full list of members (6 pages)
11 June 2009Return made up to 08/02/09; full list of members (6 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Return made up to 08/02/08; full list of members (7 pages)
15 January 2009Return made up to 08/02/08; full list of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Return made up to 08/02/07; full list of members (8 pages)
23 January 2008Return made up to 08/02/07; full list of members (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
22 March 2006Return made up to 08/02/06; full list of members (9 pages)
22 March 2006Return made up to 08/02/06; full list of members (9 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 November 2004Return made up to 08/02/04; full list of members (10 pages)
26 November 2004Return made up to 08/02/04; full list of members (10 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2003Return made up to 08/02/03; full list of members (9 pages)
19 December 2003Return made up to 08/02/03; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
11 November 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 November 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 September 2001Return made up to 08/02/01; full list of members (8 pages)
26 September 2001Return made up to 08/02/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 September 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
15 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Return made up to 08/02/99; full list of members (6 pages)
26 February 1999Return made up to 08/02/99; full list of members (6 pages)
26 February 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
19 September 1997Return made up to 14/02/96; full list of members (8 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Return made up to 14/02/97; no change of members (6 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Return made up to 14/02/97; no change of members (6 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Return made up to 14/02/96; full list of members (8 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
30 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
25 February 1994Return made up to 14/02/94; no change of members (4 pages)
9 February 1994Full accounts made up to 31 March 1993 (9 pages)
23 February 1993Return made up to 14/02/93; full list of members (5 pages)
26 January 1993Full accounts made up to 31 March 1992 (8 pages)
19 February 1992Full accounts made up to 31 March 1991 (8 pages)
19 February 1992Return made up to 14/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1992Auditor's resignation (1 page)
4 July 1991Return made up to 14/02/91; no change of members (6 pages)
7 March 1990Director resigned;new director appointed (2 pages)
7 March 1990Return made up to 14/02/90; full list of members (4 pages)
8 February 1990Full accounts made up to 31 March 1989 (6 pages)
22 January 1990Full accounts made up to 31 March 1988 (6 pages)
10 March 1989New director appointed (4 pages)
10 March 1989Return made up to 19/10/88; full list of members (5 pages)
23 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 March 1987Accounting reference date notified as 31/03 (1 page)
20 February 1987Registered office changed on 20/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page)
6 February 1987Incorporation (13 pages)
6 February 1987Certificate of Incorporation (1 page)