Company Name132 Commercial St Management Company Limited
Company StatusActive
Company Number03336195
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NameVendtown Property Management Limited

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 James Allan Hurlin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2017(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Michael John Spencer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameFrancesca Maria Torreao Morante
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameFederica Ferretti
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityItalian,British
StatusCurrent
Appointed23 January 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameFranck Lior Salomon Elmaleh
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(25 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Benjamin Joseph Hall
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(26 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameGareth Michael Levington
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(27 years, 1 month after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Director NameKenneth Leonard Russell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(6 days after company formation)
Appointment Duration5 years, 8 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressSaffron House Redgates Road
Sewards End
Saffron Walden
Essex
CB10 2LP
Secretary NameMr Patrick Colvin
NationalityBritish
StatusResigned
Appointed25 March 1997(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Great Oaks
Hutton
Brentwood
Essex
CM13 1AZ
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed29 January 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMartin Pepperell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2008)
RoleSubtitling Manager
Correspondence Address53 Church Rise
London
SE23 2UG
Director NameDonna Lynne De Wick
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2005)
RoleAccountant
Correspondence Address96 The Exchange
132 Commercial Street
London
E1 6NQ
Director NamePaul Antony Hogger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2006)
RoleProject Manager
Correspondence Address47 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMr James Allan Hurlin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 December 2012)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence Address69 The Exchange Building
132 Commercial Street
London
E1 6NQ
Secretary NameDonna Lynne De Wick
NationalityAmerican
StatusResigned
Appointed01 November 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2008)
RoleExecutive
Correspondence Address17 Elder Street
London
E1 6BT
Director NameSusan Grey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2010)
RoleHM Inspector Of Taxes (Retired)
Correspondence AddressFlat 51 The Exchange Building
132 Commercial Street
London
E1 6NG
Director NameJohn Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2007(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 16 May 2008)
RoleDesigner
Correspondence Address89 Exchange Building
132 Commercial Street
London
E1 6NQ
Director NameMark David Pattison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 2011)
RoleActuary
Correspondence Address96 Exchange Building
London
E1 6NQ
Director NameAnne Sophie Perret
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2009(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47 The Exchange Building
132 Commercial Street
London
E1 6NG
Director NameBenjamin Sefton Elsdale
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2011)
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 The Exchange Building
132 Commercial Street
London
E1 6NG
Director NameJohn Christopher Parry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52 The Exchange Building
132 Commercial Street
London
E1 6NG
Director NameNeil Russell Feinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 March 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 71 The Exchange Building
132 Commercial Street
London
E1 6NG
Director NameIsis Hourani Louw
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 82 The Exchange Building
132 Commercial Street
London
E1 6NG
Director NameTina Kohli
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(16 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 2014)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 58 The Exchange Building
132 Commercial Street
London
E1 6NQ
Director NameMs Danyalle Louise Therese Brinsmead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian/British
StatusResigned
Appointed01 June 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address21 Newell Street
London
E14 7HP
Director NameDr Yoann Personne
Date of BirthNovember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2017)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 70 The Exchange Building
132 Commercial Street
London
E1 6NQ
Director NameMr Keith Lee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMiss Vanessa Kirby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2018)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameLesley Olivia Land
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2018)
RolePR Manager
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameTeresa Helen Abineri
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Wai Hong Chan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Maxine Susan Parry
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(20 years, 10 months after company formation)
Appointment Duration6 years (resigned 05 February 2024)
RoleTherapist
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Director NameMr Can Cevdet Evgin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2021)
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressC/O London Block Management 4th Floor
9 White Lion Street
London
N1 9PD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2017(19 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 2020)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
80.00%
-
1 at £1Andrew Neil Creighton
1.00%
Ordinary
1 at £1Brian Leo Conway
1.00%
Ordinary
1 at £1James Ellis Armstrong
1.00%
Ordinary
1 at £1Jane Attwood
1.00%
Ordinary
1 at £1John Bourke
1.00%
Ordinary
1 at £1John Clohisey
1.00%
Ordinary
1 at £1John Corless
1.00%
Ordinary
1 at £1Katharine Burns
1.00%
Ordinary
1 at £1Kingshuk Bhattacharyya
1.00%
Ordinary
1 at £1Macduff Management Limited
1.00%
Ordinary
1 at £1Margherita De Eccher
1.00%
Ordinary
1 at £1Mary Benton
1.00%
Ordinary
1 at £1Nicholas Charles Anderson
1.00%
Ordinary
1 at £1Samira Akberali
1.00%
Ordinary
1 at £1Shanika Amarasekara
1.00%
Ordinary
1 at £1Simon James Douglas
1.00%
Ordinary
1 at £1Tejpal Kaur Dhami
1.00%
Ordinary
1 at £1Teresa Helen Abineri
1.00%
Ordinary
1 at £1Title Properties LTD
1.00%
Ordinary
1 at £1Wright Capital Limited
1.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

5 September 2023Termination of appointment of Teresa Helen Abineri as a director on 5 September 2023 (1 page)
23 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
1 March 2023Confirmation statement made on 25 February 2023 with updates (10 pages)
25 January 2023Appointment of Franck Lior Salomon Elmaleh as a director on 23 January 2023 (2 pages)
25 January 2023Appointment of Federica Ferretti as a director on 23 January 2023 (2 pages)
24 January 2023Termination of appointment of Jan Gerard Verlinden as a director on 23 January 2023 (1 page)
16 November 2022Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page)
4 May 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
28 February 2022Confirmation statement made on 25 February 2022 with updates (10 pages)
10 November 2021Termination of appointment of Can Cevdet Evgin as a director on 29 October 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
20 May 2021Confirmation statement made on 25 February 2021 with updates (12 pages)
20 April 2021Director's details changed for Mr Jan Gerard Verlinden on 4 March 2021 (2 pages)
20 April 2021Director's details changed for Dr Natalia Sokolova on 4 March 2021 (2 pages)
21 March 2021Director's details changed for Mr James Allan Hurlin on 4 March 2021 (2 pages)
17 February 2021Appointment of Francesca Maria Torreao Morante as a director on 2 February 2021 (2 pages)
10 February 2021Termination of appointment of Woodberry Secretarial Limited as a secretary on 4 December 2020 (1 page)
9 February 2021Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 9 February 2021 (1 page)
26 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
22 July 2020Termination of appointment of Wai Hong Chan as a director on 18 June 2020 (1 page)
22 July 2020Appointment of Dr Natalia Sokolova as a director on 15 April 2020 (2 pages)
22 April 2020Termination of appointment of Garfield Smith as a director on 30 March 2020 (1 page)
12 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 October 2019Appointment of Mr Jan Gerard Verlinden as a director on 18 September 2019 (2 pages)
30 August 2019Appointment of Mr Garfield Smith as a director on 2 July 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
11 March 2019Confirmation statement made on 25 February 2019 with updates (10 pages)
18 October 2018Termination of appointment of Lesley Olivia Land as a director on 15 October 2018 (1 page)
30 August 2018Termination of appointment of Keith Lee as a director on 24 August 2018 (1 page)
21 August 2018Termination of appointment of Vanessa Kirby as a director on 20 August 2018 (1 page)
11 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 May 2018Appointment of Mr Can Cevdet Evgin as a director on 5 May 2018 (2 pages)
6 March 2018Confirmation statement made on 25 February 2018 with updates (10 pages)
9 February 2018Appointment of Mrs Maxine Susan Parry as a director on 29 January 2018 (2 pages)
26 January 2018Termination of appointment of Clair Margaret Turketo as a director on 25 January 2018 (1 page)
31 August 2017Appointment of Mr Wai Hong Chan as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Mr Wai Hong Chan as a director on 30 August 2017 (2 pages)
2 August 2017Termination of appointment of Yoann Personne as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Yoann Personne as a director on 1 August 2017 (1 page)
29 June 2017Appointment of Teresa Helen Abineri as a director on 15 June 2017 (2 pages)
29 June 2017Appointment of Mr Michael John Spencer as a director on 15 June 2017 (2 pages)
29 June 2017Appointment of Mr Michael John Spencer as a director on 15 June 2017 (2 pages)
29 June 2017Appointment of Lesley Olivia Land as a director on 15 June 2017 (2 pages)
29 June 2017Appointment of Teresa Helen Abineri as a director on 15 June 2017 (2 pages)
29 June 2017Appointment of Lesley Olivia Land as a director on 15 June 2017 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 May 2017Director's details changed for Ms Clair Margaret Turketo on 23 May 2017 (2 pages)
23 May 2017Director's details changed for Ms Clair Margaret Turketo on 23 May 2017 (2 pages)
11 May 2017Appointment of Mr Keith Lee as a director on 18 April 2017 (2 pages)
11 May 2017Appointment of Mr Keith Lee as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Miss Vanessa Kirby as a director on 18 April 2017 (2 pages)
20 April 2017Appointment of Miss Vanessa Kirby as a director on 18 April 2017 (2 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (12 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (12 pages)
3 March 2017Appointment of Mr James Allan Hurlin as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr James Allan Hurlin as a director on 1 March 2017 (2 pages)
23 February 2017Termination of appointment of Yun Wang as a director on 5 February 2017 (1 page)
23 February 2017Termination of appointment of Yun Wang as a director on 5 February 2017 (1 page)
16 February 2017Appointment of Woodberry Secretarial Limited as a secretary on 8 February 2017 (2 pages)
16 February 2017Termination of appointment of Robert Gary Wood as a director on 15 December 2016 (1 page)
16 February 2017Appointment of Woodberry Secretarial Limited as a secretary on 8 February 2017 (2 pages)
16 February 2017Termination of appointment of Robert Gary Wood as a director on 15 December 2016 (1 page)
16 January 2017Registered office address changed from Devonshire House 60 Goswell Road London Ecim 7Ad to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Devonshire House 60 Goswell Road London Ecim 7Ad to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 16 January 2017 (1 page)
8 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(13 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(13 pages)
19 February 2016Appointment of Yun Wang as a director on 15 February 2016 (2 pages)
19 February 2016Appointment of Yun Wang as a director on 15 February 2016 (2 pages)
28 October 2015Termination of appointment of Danyalle Louise Therese Brinsmead as a director on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Danyalle Louise Therese Brinsmead as a director on 27 October 2015 (1 page)
24 August 2015Termination of appointment of Isis Hourani Louw as a director on 11 August 2015 (1 page)
24 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 August 2015Termination of appointment of John Christopher Parry as a director on 11 August 2015 (1 page)
24 August 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 August 2015Termination of appointment of Isis Hourani Louw as a director on 11 August 2015 (1 page)
24 August 2015Termination of appointment of John Christopher Parry as a director on 11 August 2015 (1 page)
3 June 2015Appointment of Mr Robert Gary Wood as a director on 26 January 2015 (2 pages)
3 June 2015Appointment of Mr Robert Gary Wood as a director on 26 January 2015 (2 pages)
1 June 2015Appointment of Ms Clair Margaret Turketo as a director on 26 January 2015 (2 pages)
1 June 2015Appointment of Dr. Yoann Personne as a director on 26 January 2015 (2 pages)
1 June 2015Appointment of Ms Clair Margaret Turketo as a director on 26 January 2015 (2 pages)
1 June 2015Appointment of Dr. Yoann Personne as a director on 26 January 2015 (2 pages)
30 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(14 pages)
30 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(14 pages)
29 April 2015Termination of appointment of Neil Russell Feinson as a director on 18 March 2015 (1 page)
29 April 2015Termination of appointment of Neil Russell Feinson as a director on 18 March 2015 (1 page)
29 April 2015Termination of appointment of Michael John Spencer as a director on 19 December 2014 (1 page)
29 April 2015Termination of appointment of Michael John Spencer as a director on 19 December 2014 (1 page)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 April 2014Termination of appointment of Tina Kohli as a director (1 page)
14 April 2014Termination of appointment of Tina Kohli as a director (1 page)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(15 pages)
14 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(15 pages)
12 March 2014Appointment of Ms Danyalle Louise Therese Brinsmead as a director (2 pages)
12 March 2014Appointment of Ms Danyalle Louise Therese Brinsmead as a director (2 pages)
29 May 2013Appointment of Tina Kohli as a director (2 pages)
29 May 2013Appointment of Tina Kohli as a director (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 May 2013Appointment of Isis Hourani Louw as a director (2 pages)
24 May 2013Appointment of Isis Hourani Louw as a director (2 pages)
21 May 2013Termination of appointment of Anne Perret as a director (1 page)
21 May 2013Termination of appointment of Anne Perret as a director (1 page)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
11 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (14 pages)
25 March 2013Termination of appointment of James Hurlin as a director (1 page)
25 March 2013Termination of appointment of James Hurlin as a director (1 page)
23 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (15 pages)
17 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (15 pages)
11 May 2012Termination of appointment of Benjamin Elsdale as a director (1 page)
11 May 2012Termination of appointment of Benjamin Elsdale as a director (1 page)
21 September 2011Appointment of Neil Russell Feinson as a director (2 pages)
21 September 2011Appointment of Neil Russell Feinson as a director (2 pages)
9 June 2011Appointment of John Christopher Parry as a director (2 pages)
9 June 2011Appointment of John Christopher Parry as a director (2 pages)
3 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 April 2011Termination of appointment of Mark Pattison as a director (1 page)
26 April 2011Termination of appointment of Mark Pattison as a director (1 page)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (14 pages)
26 January 2011Termination of appointment of Jan Verlinden as a director (1 page)
26 January 2011Termination of appointment of Susan Grey as a director (1 page)
26 January 2011Termination of appointment of Susan Grey as a director (1 page)
26 January 2011Termination of appointment of Jan Verlinden as a director (1 page)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (40 pages)
9 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (40 pages)
22 December 2009Appointment of Anne Sophie Perret as a director (3 pages)
22 December 2009Appointment of Benjamin Sefton Elsdale as a director (3 pages)
22 December 2009Appointment of Benjamin Sefton Elsdale as a director (3 pages)
22 December 2009Appointment of Anne Sophie Perret as a director (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
28 May 2009Return made up to 25/02/09; full list of members (33 pages)
28 May 2009Return made up to 25/02/09; full list of members (33 pages)
28 May 2009Director appointed jan gerard verlinden logged form (2 pages)
28 May 2009Director appointed jan gerard verlinden logged form (2 pages)
26 June 2008Director appointed susan grey (3 pages)
26 June 2008Director appointed jan gerard verlinden (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 17 elder street london E1 6BT (1 page)
26 June 2008Director appointed susan grey (3 pages)
26 June 2008Appointment terminated secretary donna de wick (1 page)
26 June 2008Appointment terminated secretary donna de wick (1 page)
26 June 2008Registered office changed on 26/06/2008 from 17 elder street london E1 6BT (1 page)
26 June 2008Director appointed jan gerard verlinden (2 pages)
21 May 2008Appointment terminated director martin pepperell (1 page)
21 May 2008Appointment terminated director martin pepperell (1 page)
20 May 2008Appointment terminated director john murphy (1 page)
20 May 2008Appointment terminated director john murphy (1 page)
1 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
14 March 2008Return made up to 25/02/08; full list of members (21 pages)
14 March 2008Return made up to 25/02/08; full list of members (21 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
24 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 April 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
24 April 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
19 April 2006Registered office changed on 19/04/06 from: 96 the exchange 132 commercial street london E1 6NQ (1 page)
19 April 2006Registered office changed on 19/04/06 from: 96 the exchange 132 commercial street london E1 6NQ (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page)
24 November 2005Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
27 June 2005Return made up to 19/03/05; full list of members (21 pages)
27 June 2005Return made up to 19/03/05; full list of members (21 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
10 May 2004Return made up to 19/03/04; change of members (8 pages)
10 May 2004Return made up to 19/03/04; change of members (8 pages)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
11 June 2003Return made up to 19/03/03; full list of members (24 pages)
11 June 2003Return made up to 19/03/03; full list of members (24 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
23 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
23 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
3 May 2002Return made up to 19/03/02; full list of members (25 pages)
3 May 2002Return made up to 19/03/02; full list of members (25 pages)
2 May 2002Ad 14/02/02--------- £ si 5@1=5 £ ic 93/98 (2 pages)
2 May 2002Ad 14/02/02--------- £ si 5@1=5 £ ic 93/98 (2 pages)
23 April 2002Ad 14/02/02--------- £ si 36@1=36 £ ic 57/93 (8 pages)
23 April 2002Ad 14/02/02--------- £ si 5@1=5 £ ic 52/57 (2 pages)
23 April 2002Ad 14/02/02--------- £ si 5@1=5 £ ic 52/57 (2 pages)
23 April 2002Ad 14/02/02--------- £ si 36@1=36 £ ic 57/93 (8 pages)
14 February 2002Registered office changed on 14/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
14 February 2002New secretary appointed (1 page)
14 February 2002New secretary appointed (1 page)
12 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
12 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
22 June 2001Return made up to 19/03/99; full list of members (12 pages)
22 June 2001Return made up to 19/03/00; full list of members (12 pages)
22 June 2001Return made up to 19/03/01; full list of members (13 pages)
22 June 2001Return made up to 19/03/99; full list of members (12 pages)
22 June 2001Return made up to 19/03/01; full list of members (13 pages)
22 June 2001Return made up to 19/03/00; full list of members (12 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o pearl & coutts LTD 116 clarence road london E5 8JA (1 page)
22 March 2001Ad 25/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: c/o pearl & coutts LTD 116 clarence road london E5 8JA (1 page)
22 March 2001Ad 25/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
9 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
9 October 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
30 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
29 March 1999Ad 11/09/98-18/01/99 £ si 48@1=48 £ ic 2/50 (9 pages)
29 March 1999Ad 11/09/98-18/01/99 £ si 48@1=48 £ ic 2/50 (9 pages)
29 July 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
29 July 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Nc inc already adjusted 25/03/97 (1 page)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Director resigned (1 page)
7 July 1997Nc inc already adjusted 25/03/97 (1 page)
7 July 1997Director resigned (1 page)
9 June 1997Memorandum and Articles of Association (13 pages)
9 June 1997Memorandum and Articles of Association (13 pages)
9 April 1997Company name changed vendtown property management lim ited\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed vendtown property management lim ited\certificate issued on 10/04/97 (2 pages)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 April 1997Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 March 1997Incorporation (18 pages)
19 March 1997Incorporation (18 pages)