140 Blythe Road
London
W14 0HD
Director Name | Ms Jane Ann Foley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | TV News Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 140 Blythe Road London W14 0HD |
Secretary Name | Mr Simon John Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1995(8 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Architect |
Correspondence Address | Flat C 140 Blythe Road London W14 0HD |
Director Name | Mrs Dinah Margaret Halbert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2014(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Dalton Dalton Northumberland |
Director Name | Ms Roh Lin Tang |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 14 October 2018(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140d Blythe Road London W14 0HD |
Director Name | Nicholas Charles Gibbon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 1995) |
Role | Solicitor |
Correspondence Address | 140 Blythe Road London W14 0HD |
Director Name | Mehrdad Ramzanali |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 14 February 1992(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 1997) |
Role | Housewife |
Correspondence Address | 140 Blythe Road London W14 0HD |
Director Name | Philip Humphrey Martin Swire |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1995) |
Role | Businessman |
Correspondence Address | 140 Blythe Road London W14 0HD |
Secretary Name | Nicholas Charles Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(5 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 140 Blythe Road London W14 0HD |
Director Name | Simon Ann Dorin |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 October 1997) |
Role | Designer |
Correspondence Address | The Pink House 18 Milson Road London W14 0LJ |
Director Name | Nicholas Simon Cooke |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 July 1998) |
Role | Lecturer |
Correspondence Address | 140a Blythe Road London W14 0HD |
Director Name | Victoria Clare Lee |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 December 2005) |
Role | Public Relations For A Bank |
Correspondence Address | 140d Blythe Road London W14 0HD |
Director Name | Joanna Caroline Blackburn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2001) |
Role | Solicitor |
Correspondence Address | 140a Blythe Road London W14 0HD |
Director Name | Delissa Jane Needham |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 December 2013) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 140a Blythe Road London W14 0HD |
Director Name | Mrs Candice Louise Campbell Raby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Donhead St Mary Shaftsbury Dorset |
Director Name | Mr Jonathan Peter Worboys |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 140d Blythe Road London W14 0HD |
Registered Address | 140 Blythe Road London W14 0HD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1 at £10 | Candice Raby 25.00% Ordinary |
---|---|
1 at £10 | Dinah Halbert & Lucy Halbert & Simon Halbert 25.00% Ordinary |
1 at £10 | Jane Ann Foley 25.00% Ordinary |
1 at £10 | Simon John Wood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £77 |
Current Liabilities | £354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
23 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 October 2018 | Appointment of Ms Roh Lin Tang as a director on 14 October 2018 (2 pages) |
14 October 2018 | Termination of appointment of Jonathan Peter Worboys as a director on 14 October 2018 (1 page) |
14 October 2018 | Director's details changed for Ms Roh Lin Tang on 14 October 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Termination of appointment of Candice Louise Campbell Raby as a director on 23 March 2016 (1 page) |
25 May 2016 | Appointment of Mr Jonathan Peter Worboys as a director on 23 March 2016 (2 pages) |
25 May 2016 | Termination of appointment of Candice Louise Campbell Raby as a director on 23 March 2016 (1 page) |
25 May 2016 | Appointment of Mr Jonathan Peter Worboys as a director on 23 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Appointment of Mrs Candice Louise Campbell Raby as a director (2 pages) |
2 June 2014 | Appointment of Mrs Dinah Margaret Halbert as a director (2 pages) |
2 June 2014 | Appointment of Mrs Dinah Margaret Halbert as a director (2 pages) |
2 June 2014 | Appointment of Mrs Candice Louise Campbell Raby as a director (2 pages) |
15 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Termination of appointment of Delissa Needham as a director (1 page) |
15 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Termination of appointment of Delissa Needham as a director (1 page) |
15 February 2014 | Termination of appointment of Delissa Needham as a director (1 page) |
15 February 2014 | Termination of appointment of Delissa Needham as a director (1 page) |
15 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
24 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
24 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 May 2010 | Director's details changed for Simon John Wood on 8 February 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Simon John Wood on 8 February 2010 (1 page) |
24 May 2010 | Director's details changed for Jane Ann Foley on 8 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Simon John Wood on 8 February 2010 (1 page) |
24 May 2010 | Director's details changed for Simon John Wood on 8 February 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Simon John Wood on 8 February 2010 (1 page) |
24 May 2010 | Director's details changed for Jane Ann Foley on 8 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Jane Ann Foley on 8 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Simon John Wood on 8 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 08/02/09; full list of members (6 pages) |
11 June 2009 | Return made up to 08/02/09; full list of members (6 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Return made up to 08/02/08; full list of members (7 pages) |
15 January 2009 | Return made up to 08/02/08; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Return made up to 08/02/07; full list of members (8 pages) |
23 January 2008 | Return made up to 08/02/07; full list of members (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 08/02/06; full list of members (9 pages) |
22 March 2006 | Return made up to 08/02/06; full list of members (9 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 November 2004 | Return made up to 08/02/04; full list of members (10 pages) |
26 November 2004 | Return made up to 08/02/04; full list of members (10 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 December 2003 | Return made up to 08/02/03; full list of members (9 pages) |
19 December 2003 | Return made up to 08/02/03; full list of members (9 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
11 November 2002 | Return made up to 08/02/02; full list of members
|
11 November 2002 | Return made up to 08/02/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 September 2001 | Return made up to 08/02/01; full list of members (8 pages) |
26 September 2001 | Return made up to 08/02/01; full list of members (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 September 2000 | Return made up to 08/02/00; full list of members
|
1 September 2000 | Return made up to 08/02/00; full list of members
|
15 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
26 February 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
19 September 1997 | Return made up to 14/02/96; full list of members (8 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Return made up to 14/02/97; no change of members (6 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Return made up to 14/02/97; no change of members (6 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Return made up to 14/02/96; full list of members (8 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
30 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
25 February 1994 | Return made up to 14/02/94; no change of members (4 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
23 February 1993 | Return made up to 14/02/93; full list of members (5 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (8 pages) |
19 February 1992 | Full accounts made up to 31 March 1991 (8 pages) |
19 February 1992 | Return made up to 14/02/92; no change of members
|
9 January 1992 | Auditor's resignation (1 page) |
4 July 1991 | Return made up to 14/02/91; no change of members (6 pages) |
7 March 1990 | Director resigned;new director appointed (2 pages) |
7 March 1990 | Return made up to 14/02/90; full list of members (4 pages) |
8 February 1990 | Full accounts made up to 31 March 1989 (6 pages) |
22 January 1990 | Full accounts made up to 31 March 1988 (6 pages) |
10 March 1989 | New director appointed (4 pages) |
10 March 1989 | Return made up to 19/10/88; full list of members (5 pages) |
23 March 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
5 March 1987 | Accounting reference date notified as 31/03 (1 page) |
20 February 1987 | Registered office changed on 20/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY (1 page) |
6 February 1987 | Incorporation (13 pages) |
6 February 1987 | Certificate of Incorporation (1 page) |