Company Name18 Camden Crescent (Bath) Limited
DirectorManolo Blahnik
Company StatusActive
Company Number02587776
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 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 Manolo Blahnik
Date of BirthNovember 1940 (Born 83 years ago)
NationalitySpanish
StatusCurrent
Appointed25 November 2005(14 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Vigo Street Vigo Street
London
W1S 3HJ
Secretary NameMs Evangelina Hulsebus
NationalityBritish
StatusCurrent
Appointed01 March 2012(21 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address8 Vigo Street Vigo Street
London
W1S 3HJ
Director NameMr Peter Keith Moore
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Widcombe Crescent
Bath
Avon
BA2 6AH
Secretary NameMrs Sarah Bridget Croft
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration10 years, 6 months (resigned 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rode Hill
Rode
Frome
BA11 6PS
Director NameRyan Cheal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2008)
RoleResearcher
Correspondence Address18 Camden Crescent
Bath
Somerset
BA1 5HY
Director NameRoderick John Douglas Mainland
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 2004)
RoleEngineer
Correspondence AddressBq Gardens Apartment 8
Tembagapura
Irian Jaya 98663
Indonesia
Director NameGeorgina Susan Claire Mainland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2004)
RoleWriter
Correspondence Address34 Invermay Grove
Hawthorn East
Victoria 3123
Australia
Secretary NameMr Andrew John Standen McDougal
NationalityBritish
StatusResigned
Appointed02 September 2003(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 March 2012)
RoleLetting Agent
Correspondence Address4 The Bridge
Frome
Somerset
BA11 1AR
Director NameGavin Edward Raine
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2006)
RoleIT Consultant
Correspondence AddressBasement Flat
18 Camden Crescent
Bath
Avon
BA1 5HY

Location

Registered Address8 Vigo Street
Vigo Street
London
W1S 3HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Manolo Blahnik
50.00%
Ordinary
2 at £1Manuel Blahnik Rodriguez
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

10 May 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 8 Vigo Street Vigo Street London W1S 3HJ on 4 March 2020 (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
23 November 2018Registered office address changed from C/O Harford Michaels Kaye Limited 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 23 November 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Director's details changed for Mr Manolo Blahnik on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Manolo Blahnik on 23 March 2017 (2 pages)
23 March 2017Secretary's details changed for Ms Evangelina Hulsebus on 23 March 2017 (1 page)
23 March 2017Secretary's details changed for Ms Evangelina Hulsebus on 23 March 2017 (1 page)
7 March 2017Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Director's details changed for Mr Manolo Blahnik on 3 March 2017 (2 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
11 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
4 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Andrew Standen Mcdougal as a secretary (2 pages)
20 March 2012Termination of appointment of Andrew Standen Mcdougal as a secretary (2 pages)
20 March 2012Appointment of Ms Evangelina Hulsebus as a secretary (3 pages)
20 March 2012Appointment of Ms Evangelina Hulsebus as a secretary (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Registered office address changed from C/O C/O Swallows Property Ltd 4 the Bridge Frome Somerset BA11 1AR United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/O C/O Swallows Property Ltd 4 the Bridge Frome Somerset BA11 1AR United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from C/O C/O Swallows Property Ltd 4 the Bridge Frome Somerset BA11 1AR United Kingdom on 7 December 2011 (1 page)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Andrew Standen Mcdougal on 28 February 2011 (2 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Andrew Standen Mcdougal on 28 February 2011 (2 pages)
29 March 2011Registered office address changed from C/O Swallows Estate Management Ltd, Turnpike House Bridge Street, Frome Somerset BA111BB on 29 March 2011 (1 page)
29 March 2011Registered office address changed from C/O Swallows Estate Management Ltd, Turnpike House Bridge Street, Frome Somerset BA111BB on 29 March 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 01/03/09; full list of members (4 pages)
14 May 2009Return made up to 01/03/09; full list of members (4 pages)
14 May 2009Appointment terminated director ryan cheal (1 page)
14 May 2009Appointment terminated director ryan cheal (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Return made up to 01/03/08; full list of members (4 pages)
19 September 2008Return made up to 01/03/08; full list of members (4 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)
24 October 2007Location of debenture register (1 page)
24 October 2007Registered office changed on 24/10/07 from: 3 miles's buildings george street, bath BA1 2QS (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Return made up to 01/03/07; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: 3 miles's buildings george street, bath BA1 2QS (1 page)
24 October 2007Location of debenture register (1 page)
24 October 2007Location of register of members (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Return made up to 01/03/07; full list of members (3 pages)
24 October 2007Director resigned (1 page)
26 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 01/03/06; full list of members (3 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 01/03/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Return made up to 01/03/05; full list of members (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Return made up to 01/03/05; full list of members (3 pages)
2 February 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page)
25 January 2006Registered office changed on 25/01/06 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
2 November 2005Registered office changed on 02/11/05 from: berkeley hall 21 king street frome somerset BA11 1BJ (1 page)
2 November 2005Registered office changed on 02/11/05 from: berkeley hall 21 king street frome somerset BA11 1BJ (1 page)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(9 pages)
18 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(9 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003Registered office changed on 09/09/03 from: 14 widcombe crescent bath avon BA2 6AH (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Registered office changed on 09/09/03 from: 14 widcombe crescent bath avon BA2 6AH (1 page)
9 September 2003New secretary appointed (2 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
8 September 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
31 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
7 March 2002Return made up to 01/03/02; full list of members (7 pages)
7 March 2002Return made up to 01/03/02; full list of members (7 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
23 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
28 March 2001Return made up to 01/03/01; full list of members (7 pages)
28 March 2001Return made up to 01/03/01; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (2 pages)
28 March 2000Return made up to 01/03/00; full list of members (7 pages)
28 March 2000Return made up to 01/03/00; full list of members (7 pages)
7 December 1999Registered office changed on 07/12/99 from: 18 camden crescent bath avon (1 page)
7 December 1999Registered office changed on 07/12/99 from: 18 camden crescent bath avon (1 page)
18 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
17 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
16 March 1998Return made up to 01/03/98; no change of members (5 pages)
16 March 1998Return made up to 01/03/98; no change of members (5 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (2 pages)
26 March 1997Return made up to 01/03/97; no change of members (5 pages)
26 March 1997Return made up to 01/03/97; no change of members (5 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (1 page)
19 August 1996Accounts for a small company made up to 31 March 1996 (1 page)
12 March 1996Return made up to 01/03/96; full list of members (7 pages)
12 March 1996Return made up to 01/03/96; full list of members (7 pages)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 March 1991Incorporation (13 pages)
1 March 1991Incorporation (13 pages)