Company Name142 Blythe Road Limited
Company StatusActive
Company Number03183923
CategoryPrivate Limited Company
Incorporation Date10 April 1996(27 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashok Dominic Charles
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(13 years after company formation)
Appointment Duration14 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address142 Blythe Road
London
W14 0HD
Director NameMr Benjamin Stuart Hartley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2009(13 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Blythe Road
London
W14 0HD
Director NameMr Max Brunt
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address142 Blythe Road
London
W14 0HD
Director NameMr Matthew James Butterworth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleExercise Physiologist
Country of ResidenceEngland
Correspondence Address142 Blythe Road
London
W14 0HD
Director NameRaymond Bannerman
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleMusic Manager
Correspondence Address142 Blythe Road
London
W14 0HD
Director NameRichard Caesar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleDoctor
Correspondence AddressTop Flat 142 Blythe Road
London
W14 0HD
Director NameKyra Lynne Mann
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleProduct Manager
Correspondence AddressBasement Flat 142 Blythe Road
London
W14 0HD
Director NameMiss Barbara Mary Corbett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Blythe Road
London
W14 0HD
Secretary NameKyra Lynne Mann
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleProduct Manager
Correspondence AddressBasement Flat 142 Blythe Road
London
W14 0HD
Secretary NameRichard Caesar
NationalityBritish
StatusResigned
Appointed18 December 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1998)
RoleCompany Director
Correspondence AddressTop Flat 142 Blythe Road
London
W14 0HD
Director NameAdrian John Bryan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2003)
RoleHealth
Correspondence AddressGarden Flat 142 Blythe Road
West Kensington
London
W14 0HD
Director NameDuncan Edward Gordon Kellaway
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleSolicitor
Correspondence Address142 Blythe Road
London
W14 0HD
Secretary NameDuncan Edward Gordon Kellaway
NationalityBritish
StatusResigned
Appointed04 May 1999(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleSolicitor
Correspondence Address142 Blythe Road
London
W14 0HD
Director NameRachel Elizabeth Kirsty Wallis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 2003)
RoleChartered Accountant
Correspondence AddressTop Flat 142 Blythe Road
London
W14 0HD
Director NameCharity Crewe
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(6 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2009)
RoleJournalist
Correspondence Address142 Blythe Road
London
W14 0HD
Secretary NameMiss Barbara Mary Corbett
NationalityBritish
StatusResigned
Appointed07 April 2003(6 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Blythe Road
London
W14 0HD
Director NameSean Gerard Devlin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2003(7 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 January 2022)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address69 King Henry's Reach Manbre Road
London
W6 9RH

Contact

Websitewww.toribannermanlondon.net

Location

Registered Address142 Blythe Road
London
W14 0HD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Ash Charles
25.00%
Ordinary
25 at £1Benjamin Stuart Hartley
25.00%
Ordinary
25 at £1Miss Barbara Mary Corbett
25.00%
Ordinary
25 at £1Mr Sean Gerard Devlin
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

11 September 2023Termination of appointment of Ashok Dominic Charles as a director on 8 September 2023 (1 page)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
14 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
23 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 February 2022Appointment of Mr Matthew James Butterworth as a director on 1 February 2022 (2 pages)
31 January 2022Appointment of Mr Max Brunt as a director on 6 December 2021 (2 pages)
17 January 2022Termination of appointment of Barbara Mary Corbett as a secretary on 6 December 2021 (1 page)
17 January 2022Termination of appointment of Barbara Mary Corbett as a director on 6 December 2021 (1 page)
17 January 2022Termination of appointment of Sean Gerard Devlin as a director on 14 January 2022 (1 page)
21 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
22 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 April 2017Director's details changed for Sean Gerard Devlin on 1 June 2010 (2 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Director's details changed for Sean Gerard Devlin on 1 June 2010 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(7 pages)
1 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 100
(7 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Director's details changed for Sean Gerard Devlin on 1 June 2011 (2 pages)
24 April 2012Director's details changed for Sean Gerard Devlin on 1 June 2011 (2 pages)
24 April 2012Director's details changed for Sean Gerard Devlin on 1 June 2011 (2 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 May 2010Appointment of Ash Charles as a director (2 pages)
20 May 2010Appointment of Ash Charles as a director (2 pages)
14 May 2010Director's details changed for Sean Gerard Devlin on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Sean Gerard Devlin on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Miss Barbara Mary Corbett on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Miss Barbara Mary Corbett on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Miss Barbara Mary Corbett on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Sean Gerard Devlin on 1 April 2010 (2 pages)
13 May 2010Termination of appointment of Charity Crewe as a director (1 page)
13 May 2010Termination of appointment of Charity Crewe as a director (1 page)
11 May 2010Appointment of Mr Benjamin Stuart Hartley as a director (2 pages)
11 May 2010Appointment of Mr Benjamin Stuart Hartley as a director (2 pages)
17 October 2009Resolutions
  • RES13 ‐ Dormant res
(1 page)
17 October 2009Resolutions
  • RES13 ‐ Dormant res
(1 page)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Appointment terminated director raymond bannerman (1 page)
15 April 2009Appointment terminated director raymond bannerman (1 page)
1 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2008Return made up to 10/04/08; full list of members (5 pages)
18 April 2008Return made up to 10/04/08; full list of members (5 pages)
30 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
9 May 2007Return made up to 10/04/07; no change of members (8 pages)
9 May 2007Return made up to 10/04/07; no change of members (8 pages)
10 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
10 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
10 May 2006Return made up to 10/04/06; full list of members (9 pages)
10 May 2006Return made up to 10/04/06; full list of members (9 pages)
26 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 May 2005Return made up to 10/04/05; full list of members (9 pages)
17 May 2005Return made up to 10/04/05; full list of members (9 pages)
22 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 June 2004Return made up to 10/04/04; full list of members (9 pages)
9 June 2004Return made up to 10/04/04; full list of members (9 pages)
13 April 2004Return made up to 10/04/03; full list of members; amend (9 pages)
13 April 2004Return made up to 10/04/03; full list of members; amend (9 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
21 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 April 2002Return made up to 10/04/02; full list of members (9 pages)
24 April 2002Return made up to 10/04/02; full list of members (9 pages)
10 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 November 2000Amended accounts made up to 31 December 1999 (1 page)
16 November 2000Amended accounts made up to 31 December 1999 (1 page)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 May 2000Return made up to 10/04/00; full list of members (8 pages)
8 May 2000Return made up to 10/04/00; full list of members (8 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 June 1999New secretary appointed;new director appointed (2 pages)
7 June 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Return made up to 10/04/99; full list of members (6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Return made up to 10/04/99; full list of members (6 pages)
11 December 1998Secretary resigned;director resigned (1 page)
11 December 1998Secretary resigned;director resigned (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
18 April 1998Return made up to 10/04/98; no change of members (4 pages)
18 April 1998Return made up to 10/04/98; no change of members (4 pages)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
9 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1997Return made up to 10/04/97; full list of members (6 pages)
10 April 1997Return made up to 10/04/97; full list of members (6 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
8 August 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 1996Accounting reference date notified as 31/12 (1 page)
16 April 1996Accounting reference date notified as 31/12 (1 page)
10 April 1996Incorporation (17 pages)
10 April 1996Incorporation (17 pages)