Company Name167 Blythe Road Company Limited
Company StatusActive
Company Number02910823
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month 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 NameAngela Gourley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(7 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 167 Blythe Road
London
W14 0HL
Director NamePaolo Giudici
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 2007(13 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address167 Blythe Road
London
W14 0HL
Director NameMr Roderick James Hugh McLeod Corrie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(13 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLower Littlecott Farm
Goatacre
Calne
Wiltshire
SN11 9HZ
Secretary NameThe Residents Management Company Limited (Corporation)
StatusCurrent
Appointed13 July 2010(16 years, 3 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address296 King Street
London
W6 0RR
Director NameHeather Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleInterpreter
Correspondence AddressFlat 2 167 Blythe Road
West Kensington
London
W14 0HL
Director NameKevin Alderman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleMerchandiser
Correspondence AddressFlat 3 167 Blythe Road
West Kensington
London
W14 0HL
Director NameSharon Alexandra Brown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleBanker
Correspondence AddressFlat1 167 Blythe Road
West Kensington
London
W14 0HL
Director NamePauline Lesley Pitts
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleSecretary
Correspondence Address167 Blythe Road
London
W14 0HL
Secretary NameSharon Alexandra Brown
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleBanker
Correspondence AddressFlat1 167 Blythe Road
West Kensington
London
W14 0HL
Director NameNicola Jane Corrie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(3 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 10 December 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLower Littlecott Farm
Goatacre
Calne
Wiltshire
SN11 9HZ
Director NameRichard Mark Talbot-Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 October 1997)
RoleChartered Surveyor
Correspondence AddressFlat 4 167 Blythe Road
West Kensington
London
W14 0HL
Director NameSuzanne Louise Berry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 October 2000)
RoleAdvertising
Correspondence AddressFlat 4 167 Blythe Road
West Kensington
London
W14 0HL
Secretary NameNicola Jane Corrie
NationalityBritish
StatusResigned
Appointed30 June 2000(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Littlecott Farm
Goatacre
Calne
Wiltshire
SN11 9HZ
Director NameEmma Jane Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2006)
RoleSolicitor
Correspondence AddressFlat 4 167 Blythe Road
London
W14 0HL
Director NameRupert John Dearden
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 August 2008)
RoleStockbroker
Correspondence Address167 Blythe Road
London
W14 0HL
Director NameDr Susan Wynne
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(7 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2009)
RoleDoctor
Correspondence AddressFlat 4
167 Blythe Road
London
W14 0HL
Secretary NameMr Nigel Douglas Cross
NationalityBritish
StatusResigned
Appointed10 December 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGunsfield Lodge
Comptons Drive
Plaitford
Hampshire
SO51 6ES

Location

Registered Address296 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angela Gourley
25.00%
Ordinary
1 at £1Edward Mays
25.00%
Ordinary
1 at £1Giudici Paolo
25.00%
Ordinary
1 at £1Roderick Corrie
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 March 2024 (4 weeks, 1 day ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

27 April 2023Accounts for a dormant company made up to 31 December 2022 (1 page)
18 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
3 February 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
26 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
8 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
5 May 2016Register(s) moved to registered office address 296 King Street London W6 0RR (1 page)
5 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(6 pages)
5 May 2016Secretary's details changed for The Residents Management Company Limited on 1 August 2015 (1 page)
5 May 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page)
5 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
(6 pages)
5 May 2016Register inspection address has been changed from C/O Rmc 294 King Street London W6 0RR United Kingdom to 296 King Street London W6 0RR (1 page)
5 May 2016Secretary's details changed for The Residents Management Company Limited on 1 August 2015 (1 page)
5 May 2016Register(s) moved to registered office address 296 King Street London W6 0RR (1 page)
5 May 2016Register inspection address has been changed from C/O Rmc 294 King Street London W6 0RR United Kingdom to 296 King Street London W6 0RR (1 page)
5 May 2016Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 5 May 2016 (1 page)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(6 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(6 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(6 pages)
31 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(6 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
13 April 2011Termination of appointment of Nigel Cross as a secretary (1 page)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
13 April 2011Register inspection address has been changed from C/O Tps Estates Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom (1 page)
13 April 2011Register inspection address has been changed from C/O Tps Estates Gunsfield Lodge Comptons Drive Plaitford Romsey Hampshire SO51 6ES United Kingdom (1 page)
13 April 2011Termination of appointment of Nigel Cross as a secretary (1 page)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 October 2010Appointment of The Residents Management Company Limited as a secretary (2 pages)
15 October 2010Appointment of The Residents Management Company Limited as a secretary (2 pages)
15 October 2010Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Suite 304 Erico House 93-99 Upper Richmond Road London SW15 2TG on 15 October 2010 (1 page)
29 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Termination of appointment of Susan Wynne as a director (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Paolo Giudici on 20 March 2010 (2 pages)
28 April 2010Director's details changed for Angela Gourley on 15 March 2010 (2 pages)
28 April 2010Director's details changed for Angela Gourley on 15 March 2010 (2 pages)
28 April 2010Director's details changed for Paolo Giudici on 20 March 2010 (2 pages)
28 April 2010Termination of appointment of Susan Wynne as a director (1 page)
28 April 2010Register inspection address has been changed (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Return made up to 21/03/09; full list of members (5 pages)
21 April 2009Return made up to 21/03/09; full list of members (5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 September 2008Return made up to 21/03/08; no change of members (8 pages)
3 September 2008Return made up to 21/03/08; no change of members (8 pages)
20 August 2008Appointment terminated director rupert dearden (1 page)
20 August 2008Appointment terminated director rupert dearden (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
23 August 2007Return made up to 21/03/07; change of members (8 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Return made up to 21/03/07; change of members (8 pages)
31 March 2007New director appointed (1 page)
31 March 2007New director appointed (1 page)
25 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 July 2005Registered office changed on 02/07/05 from: 46 batoum gardens london W6 7QD (1 page)
2 July 2005Registered office changed on 02/07/05 from: 46 batoum gardens london W6 7QD (1 page)
28 April 2005Return made up to 21/03/05; full list of members (9 pages)
28 April 2005Return made up to 21/03/05; full list of members (9 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 March 2004Return made up to 21/03/04; full list of members (9 pages)
27 March 2004Return made up to 21/03/04; full list of members (9 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 March 2003Return made up to 21/03/03; full list of members (9 pages)
22 March 2003Return made up to 21/03/03; full list of members (9 pages)
19 December 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
19 December 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
26 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
9 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: flat 1 167 blythe road west kensington london W14 0HL (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: flat 1 167 blythe road west kensington london W14 0HL (1 page)
10 July 2000Secretary resigned;director resigned (1 page)
3 April 2000Return made up to 21/03/00; full list of members (8 pages)
3 April 2000Return made up to 21/03/00; full list of members (8 pages)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 April 1999Return made up to 21/03/99; no change of members (4 pages)
2 April 1999Return made up to 21/03/99; no change of members (4 pages)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
18 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
4 April 1996Return made up to 21/03/96; no change of members (4 pages)
20 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Return made up to 21/03/95; full list of members (6 pages)
13 March 1995Return made up to 21/03/95; full list of members (6 pages)
21 March 1994Incorporation (13 pages)
21 March 1994Incorporation (13 pages)