Apartment 2k
New York
10024
Director Name | Mrs Elizabeth Armstrong Downing |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Interior Designer Company Dire |
Country of Residence | United Kingdom |
Correspondence Address | 2 Inkerman Terrace Allen Street London W8 6QX |
Secretary Name | Mrs Elizabeth Armstrong Downing |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1997(2 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Fabric Design |
Country of Residence | United Kingdom |
Correspondence Address | 2 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Rebecca Pattman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Marilyn Teresa Garrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Antique Textile Epert |
Correspondence Address | 80 Chelverton Road London SW15 1RL |
Secretary Name | Marilyn Teresa Garrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Role | Antique Textile Epert |
Correspondence Address | 80 Chelverton Road London SW15 1RL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | blithfield.co.uk |
---|
Registered Address | 2 Inkerman Terrace Allen Street London W8 6QX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | Mrs Anne Dubbs 33.33% Ordinary |
---|---|
1 at £1 | Mrs Anne Dubbs & Mrs Elizabeth Downing 33.33% Ordinary |
1 at £1 | Mrs Elizabeth Downing 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,264 |
Cash | £88,234 |
Current Liabilities | £158,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
9 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 April 2023 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
19 April 2021 | Appointment of Rebecca Pattman as a director on 14 April 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Mrs. Anne Dubbs on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mrs. Anne Dubbs on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mrs. Anne Dubbs on 6 February 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Director's details changed for Anne Dubbs on 30 January 2011 (3 pages) |
31 January 2011 | Director's details changed for Anne Dubbs on 30 January 2011 (3 pages) |
30 January 2011 | Director's details changed for Elizabeth Downing on 30 January 2011 (2 pages) |
30 January 2011 | Director's details changed for Elizabeth Downing on 30 January 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Director's details changed for Elizabeth Downing on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Anne Dubbs on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Anne Dubbs on 27 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Anne Dubbs on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Anne Dubbs on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Elizabeth Downing on 27 January 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 68 scarsdale villas london W8 6PP (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 68 scarsdale villas london W8 6PP (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 27/01/06; full list of members
|
28 March 2006 | Return made up to 27/01/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
19 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 February 2003 | Return made up to 17/02/03; full list of members
|
25 February 2003 | Return made up to 17/02/03; full list of members
|
14 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
6 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
2 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
16 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
18 December 1998 | Accounts made up to 31 March 1998 (9 pages) |
18 December 1998 | Accounts made up to 31 March 1998 (9 pages) |
5 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
5 March 1998 | Return made up to 01/03/98; full list of members (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
28 November 1997 | Secretary resigned;director resigned (1 page) |
4 November 1997 | Ad 24/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 November 1997 | Ad 24/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 31 queen anne's gate london SW1H 9BU (1 page) |
8 September 1997 | Return made up to 01/03/97; no change of members (6 pages) |
8 September 1997 | Return made up to 01/03/97; no change of members (6 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 31 queen anne's gate london SW1H 9BU (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
25 November 1996 | Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page) |
25 November 1996 | Accounting reference date shortened from 31/07/96 to 31/03/96 (1 page) |
13 June 1996 | Return made up to 01/03/96; full list of members (5 pages) |
13 June 1996 | Return made up to 01/03/96; full list of members (5 pages) |
14 March 1996 | Company name changed norfolk fabrics LIMITED\certificate issued on 15/03/96 (2 pages) |
14 March 1996 | Company name changed norfolk fabrics LIMITED\certificate issued on 15/03/96 (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
3 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
3 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
1 March 1995 | Incorporation (17 pages) |