Company NameTyson & Blake Ventures Ltd
Company StatusDissolved
Company Number03359669
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)
Previous NameBingdon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aaron Michelin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFinnish
StatusClosed
Appointed02 August 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address50 Brook Street
London
W1K 5DR
Director NameMr Carl Christopher Tornblom
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySwedish
StatusClosed
Appointed29 July 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address50 Brook Street
London
W1K 5DR
Director NameMr Simon Alexander Legge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Brook Street
London
W1K 5DR
Director NameMr Christian Adam Riggall West
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Brook Street
London
W1K 5DR
Director NameHarri Lahteenmaki
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed10 May 1999(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressL Rantakatu 7
Turku
20100
Foreign
Director NameMr Aaron Michelin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed20 September 2011(14 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address3rd Floor
14 Hanover Street
London
W1S 1YH
Director NameMr Harri Tapio Lahteenmaki
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed23 March 2012(14 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressNahkurinpiha 1a
Turku, 20100
Finland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 September 2011(14 years, 5 months after company formation)
Appointment Duration10 years (resigned 17 September 2021)
Correspondence AddressOffice 3.05 1 King Street
London
EC2V 8AU

Contact

Websitekeaclothing.com

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Harri Lahteenmaki
99.98%
Ordinary
2 at £1Aaron Michelin
0.02%
Ordinary

Financials

Year2014
Net Worth£6,455
Cash£1,212
Current Liabilities£12,165

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
6 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 August 2020Secretary's details changed for Incorporate Secretariat Limited on 13 August 2020 (1 page)
13 August 2020Registered office address changed from 14 Hanover Street 3rd Floor London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 13 August 2020 (1 page)
6 August 2019Termination of appointment of Harri Tapio Lahteenmaki as a director on 2 August 2019 (1 page)
6 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
6 August 2019Cessation of Harri Tapio Lahteenmaki as a person with significant control on 2 August 2019 (1 page)
6 August 2019Notification of Aaron Michelin as a person with significant control on 2 August 2019 (2 pages)
6 August 2019Appointment of Mr Aaron Michelin as a director on 2 August 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,002
(4 pages)
29 April 2016Director's details changed for Mr Harri Tapio Lahteenmaki on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Harri Tapio Lahteenmaki on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,002
(4 pages)
13 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,002
(4 pages)
13 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,002
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,002
(4 pages)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10,002
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
27 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 June 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Appointment of Harri Lahteenmaki as a director (2 pages)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
9 May 2012Termination of appointment of Aaron Michelin as a director (1 page)
9 May 2012Appointment of Harri Lahteenmaki as a director (2 pages)
9 May 2012Termination of appointment of Aaron Michelin as a director (1 page)
9 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 10,002
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 10,002
(3 pages)
21 September 2011Appointment of Mr Aaron Michelin as a director (2 pages)
21 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 September 2011Appointment of Mr Aaron Michelin as a director (2 pages)
20 September 2011Termination of appointment of Harri Lahteenmaki as a director (1 page)
20 September 2011Appointment of Incorporate Secretariat Limited as a secretary (2 pages)
20 September 2011Appointment of Incorporate Secretariat Limited as a secretary (2 pages)
20 September 2011Termination of appointment of First Secretaries Limited as a secretary (1 page)
20 September 2011Termination of appointment of Harri Lahteenmaki as a director (1 page)
20 September 2011Termination of appointment of First Secretaries Limited as a secretary (1 page)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 17 June 2011 (1 page)
17 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Harri Lahteenmaki on 2 October 2009 (2 pages)
24 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for First Secretaries Limited on 2 October 2009 (2 pages)
24 August 2010Director's details changed for Harri Lahteenmaki on 2 October 2009 (2 pages)
24 August 2010Secretary's details changed for First Secretaries Limited on 2 October 2009 (2 pages)
24 August 2010Director's details changed for Harri Lahteenmaki on 2 October 2009 (2 pages)
24 August 2010Secretary's details changed for First Secretaries Limited on 2 October 2009 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 August 2009Return made up to 24/04/09; full list of members (3 pages)
12 August 2009Return made up to 24/04/09; full list of members (3 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2003 (1 page)
17 March 2009Return made up to 24/04/04; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 March 2009Return made up to 24/04/06; full list of members (5 pages)
17 March 2009Return made up to 24/04/08; full list of members (5 pages)
17 March 2009Return made up to 24/04/07; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2003 (1 page)
17 March 2009Return made up to 24/04/08; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2004 (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2005 (1 page)
17 March 2009Return made up to 24/04/05; full list of members (5 pages)
17 March 2009Return made up to 24/04/07; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2006 (1 page)
17 March 2009Return made up to 24/04/05; full list of members (5 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2006 (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2005 (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2004 (1 page)
17 March 2009Accounts for a dormant company made up to 30 April 2007 (1 page)
17 March 2009Return made up to 24/04/06; full list of members (5 pages)
17 March 2009Return made up to 24/04/04; full list of members (5 pages)
16 March 2009Restoration by order of the court (2 pages)
16 March 2009Restoration by order of the court (2 pages)
14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
15 June 2004Voluntary strike-off action has been suspended (1 page)
21 May 2004Application for striking-off (1 page)
21 May 2004Application for striking-off (1 page)
5 September 2003Return made up to 24/04/03; full list of members (6 pages)
5 September 2003Return made up to 24/04/03; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 September 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 July 2003Return made up to 22/05/02; no change of members (6 pages)
3 July 2003Return made up to 22/05/02; no change of members (6 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
4 March 2002Return made up to 24/04/01; no change of members (6 pages)
4 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 March 2002Return made up to 24/04/01; no change of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
21 June 2001Full accounts made up to 30 April 2000 (12 pages)
21 June 2001Full accounts made up to 30 April 2000 (12 pages)
16 June 2001Registered office changed on 16/06/01 from: suite 16742 72 new bond street london W1Y 9DD (1 page)
16 June 2001Registered office changed on 16/06/01 from: suite 16742 72 new bond street london W1Y 9DD (1 page)
19 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
19 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
6 June 2000Return made up to 24/04/00; full list of members (6 pages)
6 June 2000Return made up to 24/04/00; full list of members (6 pages)
28 January 2000Full accounts made up to 30 April 1999 (10 pages)
28 January 2000Full accounts made up to 30 April 1999 (10 pages)
28 January 2000Full accounts made up to 30 April 1998 (10 pages)
28 January 2000Full accounts made up to 30 April 1998 (10 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Return made up to 24/04/99; no change of members (4 pages)
18 May 1999Return made up to 24/04/99; no change of members (4 pages)
28 September 1998Return made up to 30/04/98; full list of members (8 pages)
28 September 1998Return made up to 30/04/98; full list of members (8 pages)
24 April 1997Incorporation (16 pages)
24 April 1997Incorporation (16 pages)