London
SW1H 0BL
Director Name | Mr Bruce Russel Kenyon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS |
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 July 1999) |
Role | Trainee Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Director Name | John Matthew Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 July 1999) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Mr Peter Joan Beck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 July 1999(12 months after company formation) |
Appointment Duration | 10 months (resigned 22 May 2000) |
Role | Banker |
Correspondence Address | 101 Eaton Place London SW1X 8NJ |
Director Name | Anthony Stuart Lassman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(12 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 June 2000) |
Role | Property Developer |
Correspondence Address | 55 Chester Square London SW1W 9EA |
Director Name | Mr John Hilton Lobel |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 1 Cheyne Walk London SW3 5QZ |
Director Name | Mrs Susan Lobel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(12 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 101 Eaton Place London SW1X 8NJ |
Director Name | Laetitia Liliane Reynolds |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(12 months after company formation) |
Appointment Duration | 10 months (resigned 22 May 2000) |
Role | Developer |
Correspondence Address | 101 Eaton Place London SW1X 8NJ |
Director Name | Richard J Callahan |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2000(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2010) |
Role | Chief Executive Officer |
Correspondence Address | 190 High Street Denver Colorado 80218 United States |
Director Name | Bernard Sabrier |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 August 2000(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 2007) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Flat 2 101-103 Eaton Place London SW1X 8NJ |
Director Name | Isabel Ettedgui |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2007) |
Role | Creative Director |
Correspondence Address | 101-103 Eaton Place London SW1X 8NJ |
Director Name | Mr Mark Adrian Cotton |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2017) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 101-103 Eaton Place London SW1X 8NJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 July 1998(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 | 23 July 1998(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 | 23 July 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 101/103 Eaton Place London SW1X 8NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
25 at £1 | Gerardo Lopez Fojaca & Cristina Daniela Craciun 25.00% Ordinary |
---|---|
25 at £1 | Susan Lobel 25.00% Ordinary |
17 at £1 | Mark Adrian Cotton 17.00% Ordinary |
17 at £1 | Properties Investment Nv 17.00% Ordinary |
16 at £1 | Gomera Invest & Trade Inc 16.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
11 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
5 October 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
4 October 2023 | Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 101/103 Eaton Place London SW1X 8NJ on 4 October 2023 (1 page) |
20 April 2023 | Termination of appointment of John Matthew Stephenson as a secretary on 20 April 2023 (1 page) |
28 March 2023 | Secretary's details changed for Mr John Matthew Stephenson on 28 March 2023 (1 page) |
28 March 2023 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Bruce Russel Kenyon as a director on 6 March 2023 (1 page) |
8 November 2022 | Appointment of Mr Adnan Said as a director on 8 November 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 July 2022 (4 pages) |
27 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 July 2021 (4 pages) |
27 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
16 September 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
29 August 2019 | Notification of a person with significant control statement (2 pages) |
16 July 2019 | Cessation of Susan Lobel as a person with significant control on 16 May 2019 (1 page) |
28 August 2018 | Confirmation statement made on 23 July 2018 with updates (5 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
8 May 2018 | Cessation of Mark Adrian Cotton as a person with significant control on 15 December 2017 (1 page) |
8 May 2018 | Termination of appointment of Mark Adrian Cotton as a director on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mr Bruce Russel Kenyon as a director on 15 December 2017 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 October 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
20 November 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Termination of appointment of Susan Lobel as a director (1 page) |
5 March 2012 | Termination of appointment of Susan Lobel as a director (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Appointment of Mark Adrian Cotton as a director (3 pages) |
26 April 2011 | Appointment of Mark Adrian Cotton as a director (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Termination of appointment of Richard Callahan as a director (3 pages) |
13 April 2010 | Termination of appointment of Richard Callahan as a director (3 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
3 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
12 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
5 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL (1 page) |
6 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Return made up to 23/07/06; full list of members (10 pages) |
23 August 2006 | Return made up to 23/07/06; full list of members (10 pages) |
18 November 2005 | Full accounts made up to 31 July 2005 (5 pages) |
18 November 2005 | Full accounts made up to 31 July 2005 (5 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (10 pages) |
12 August 2005 | Return made up to 23/07/05; full list of members (10 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 31 July 2004 (5 pages) |
1 October 2004 | Full accounts made up to 31 July 2004 (5 pages) |
14 September 2004 | Return made up to 23/07/04; full list of members
|
14 September 2004 | Return made up to 23/07/04; full list of members
|
25 February 2004 | Full accounts made up to 31 July 2003 (5 pages) |
25 February 2004 | Full accounts made up to 31 July 2003 (5 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (9 pages) |
27 October 2002 | Return made up to 23/07/02; full list of members (9 pages) |
27 October 2002 | Return made up to 23/07/02; full list of members (9 pages) |
9 September 2002 | Full accounts made up to 31 July 2002 (5 pages) |
9 September 2002 | Full accounts made up to 31 July 2002 (5 pages) |
9 August 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 August 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY (1 page) |
23 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
23 August 2001 | Return made up to 23/07/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 July 1999 (5 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (5 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (5 pages) |
5 February 2001 | Full accounts made up to 31 July 1999 (5 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 23/07/00; full list of members
|
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 23/07/00; full list of members
|
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
3 August 1999 | Return made up to 23/07/99; full list of members
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 23/07/99; full list of members
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | New director appointed (5 pages) |
10 September 1998 | Resolutions
|
10 September 1998 | Director resigned (4 pages) |
10 September 1998 | Secretary resigned;director resigned (4 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (5 pages) |
10 September 1998 | Secretary resigned;director resigned (4 pages) |
10 September 1998 | New secretary appointed;new director appointed (5 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF (2 pages) |
10 September 1998 | Director resigned (4 pages) |
10 September 1998 | New director appointed (5 pages) |
24 August 1998 | Company name changed bliton LIMITED\certificate issued on 25/08/98 (2 pages) |
24 August 1998 | Company name changed bliton LIMITED\certificate issued on 25/08/98 (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 100/10000 18/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 100/10000 18/08/98 (1 page) |
20 August 1998 | Resolutions
|
23 July 1998 | Incorporation (18 pages) |
23 July 1998 | Incorporation (18 pages) |