Company Name2C Blenheim Gardens Management Co. Limited
Company StatusActive
Company Number03605304
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)

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 Adrian William Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 2c Blenheim Gardens
Willesden Green
London
NW2 4NS
Secretary NameMr Adrian William Smith
NationalityBritish
StatusCurrent
Appointed28 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 2c Blenheim Gardens
Willesden Green
London
NW2 4NS
Director NameMs Maureen Jean Salt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(8 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
2c Blenheim Gardens
London
NW2 4NS
Director NameDr Sally Anne Nicola Gowers
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(22 years after company formation)
Appointment Duration3 years, 9 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressFlat 3 2c Blenheim Gardens
London
NW2 4NS
Director NameDalila Alegre Duffy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleFinance Director
Correspondence AddressFlat C 2c Blenheim Gardens
London
NW2 4NS
Director NamePeter John Warren
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleTeacher
Correspondence Address147 Highlever Road
London
Middlesex
W10 6PH
Director NameRichard Leon Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 August 2004)
RoleSalesman
Correspondence AddressFlat 3
2c Blenheim Gardens
London
Director NameGiles Bendell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 18 February 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2c Blenheim Gardens
Flat 3 Willesden Green
London
NW2 4NS
Director NameMs Emma Louise Shapiro
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2013(15 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2019)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 2c Blenheim Gardens
London
NW2 4NS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address2c Blenheim Gardens
London
NW2 4NS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Shareholders

1 at £1Adrian William Smith
33.33%
Ordinary
1 at £1Emma Shapiro
33.33%
Ordinary
1 at £1Maureen Jean Salt
33.33%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£186
Current Liabilities£545

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Filing History

27 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
2 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Notification of Sally Anne Nicola Gowers as a person with significant control on 28 July 2020 (2 pages)
4 August 2020Notification of Kate Hayley Christine Gowers as a person with significant control on 28 July 2020 (2 pages)
4 August 2020Appointment of Dr Sally Anne Nicola Gowers as a director on 3 August 2020 (2 pages)
4 August 2020Cessation of Emma Louise Shapiro as a person with significant control on 28 July 2020 (1 page)
4 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
26 January 2020Termination of appointment of Emma Louise Shapiro as a director on 30 December 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
7 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(7 pages)
21 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 3
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(7 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 December 2013Termination of appointment of Giles Bendell as a director (1 page)
8 December 2013Termination of appointment of Giles Bendell as a director (1 page)
24 November 2013Appointment of Ms Emma Louise Shapiro as a director (2 pages)
24 November 2013Appointment of Ms Emma Louise Shapiro as a director (2 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(7 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3
(7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Director's details changed for Adrian William Smith on 28 July 2010 (2 pages)
25 August 2010Director's details changed for Adrian William Smith on 28 July 2010 (2 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Maureen Jean Salt on 28 July 2010 (2 pages)
25 August 2010Director's details changed for Giles Bendell on 28 July 2010 (2 pages)
25 August 2010Director's details changed for Maureen Jean Salt on 28 July 2010 (2 pages)
25 August 2010Director's details changed for Giles Bendell on 28 July 2010 (2 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Return made up to 28/07/09; full list of members (4 pages)
29 September 2009Return made up to 28/07/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Return made up to 28/07/08; full list of members (4 pages)
23 September 2008Return made up to 28/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 September 2007Return made up to 28/07/07; change of members (7 pages)
9 September 2007Return made up to 28/07/07; change of members (7 pages)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Return made up to 28/07/06; full list of members (7 pages)
31 August 2006Return made up to 28/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
2 September 2005Return made up to 28/07/05; full list of members (7 pages)
2 September 2005Return made up to 28/07/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Return made up to 28/07/04; full list of members (7 pages)
3 September 2004Return made up to 28/07/04; full list of members (7 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Return made up to 28/07/03; full list of members (7 pages)
12 August 2003Return made up to 28/07/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 August 2002Return made up to 28/07/02; full list of members (7 pages)
28 August 2002Return made up to 28/07/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
14 August 2000Return made up to 28/07/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Return made up to 28/07/99; full list of members (6 pages)
26 August 1999Return made up to 28/07/99; full list of members (6 pages)
13 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
10 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
30 November 1998Ad 05/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 November 1998Ad 05/10/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 August 1998Registered office changed on 07/08/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed;new director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
28 July 1998Incorporation (18 pages)
28 July 1998Incorporation (18 pages)