Company Name104 Blandford Street Management Limited
DirectorsAnna Nicolaou and Karen Ching Lam Tang
Company StatusActive
Company Number03953071
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMartin Rock
NationalityBritish
StatusCurrent
Appointed24 September 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleBanker
Correspondence Address27d Block B Ning Yeung Terrace
78 Bonham Rd
Mid Levels West
Hong Kong
Director NameMs Anna Nicolaou
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCypriot
StatusCurrent
Appointed01 November 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address116 Seymour Place C/O Adelaide Jones
London
W1H 1NW
Director NameMs Karen Ching Lam Tang
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3, 104 Blandford Street Blandford Street
London
W1U 8AG
Director NameIra Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL
Director NameMichael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Secretary NameMichael Joel Tannenbaum
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameBrian Gargan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2007)
RoleChief Executive Officer
Correspondence AddressFlat 1 104 Blandford Street
London
W1U 8AG
Director NameMrs Susan Elizabeth Waldman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 April 2011)
RoleArts Administration
Country of ResidenceUnited Kingdom
Correspondence Address66 Clarewood Court Crawford Street
London
W1H 2NW
Director NameMr Stephen Alan Sutton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2002(2 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 March 2018)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
104 Blandford Street
London
W1U 8AG
Secretary NameBrian Gargan
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2007)
RoleChief Executive Officer
Correspondence AddressFlat 1 104 Blandford Street
London
W1U 8AG
Director NameMr Hannu Ragnvald Ryopponen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFinnish
StatusResigned
Appointed26 April 2011(11 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bryanston Mews West
London
W1H 2BW

Contact

Websiteblandford-street.co.uk

Location

Registered Address116 Seymour Place C/O Adelaide Jones
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Hannu Ryopponen
25.00%
Ordinary
1 at £1Martin Rock
25.00%
Ordinary
1 at £1Mr Hannu R. Ryopponen & Mrs Elizabeth A. Ryopponen
25.00%
Ordinary
1 at £1Stephen Allen Sutton
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

20 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
21 March 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
30 July 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
20 April 2021Termination of appointment of Hannu Ragnvald Ryopponen as a director on 18 September 2020 (1 page)
20 April 2021Appointment of Ms Karen Ching Lam Tang as a director on 18 September 2020 (2 pages)
20 April 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
27 August 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
29 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
25 April 2018Termination of appointment of Stephen Alan Sutton as a director on 17 March 2018 (1 page)
6 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 104 Blandford Street London W1U 8AG to 116 Seymour Place C/O Adelaide Jones London W1H 1NW on 7 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 September 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
30 September 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
3 April 2017Appointment of Ms Anna Nicolaou as a director on 1 November 2016 (2 pages)
3 April 2017Appointment of Ms Anna Nicolaou as a director on 1 November 2016 (2 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(5 pages)
8 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4
(5 pages)
28 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 4
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 April 2014Secretary's details changed for Martin Rock on 1 March 2014 (1 page)
4 April 2014Secretary's details changed for Martin Rock on 1 March 2014 (1 page)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(5 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4
(5 pages)
4 April 2014Secretary's details changed for Martin Rock on 1 March 2014 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Appointment of Mr Hannu Ragnvald Ryopponen as a director (2 pages)
23 May 2011Appointment of Mr Hannu Ragnvald Ryopponen as a director (2 pages)
22 May 2011Termination of appointment of Susan Waldman as a director (1 page)
22 May 2011Termination of appointment of Susan Waldman as a director (1 page)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 16/03/09; full list of members (4 pages)
13 May 2009Return made up to 16/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Return made up to 16/03/08; no change of members (7 pages)
5 June 2008Return made up to 16/03/08; no change of members (7 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
29 April 2007Return made up to 16/03/07; full list of members (8 pages)
29 April 2007Return made up to 16/03/07; full list of members (8 pages)
12 April 2007Secretary resigned;director resigned (1 page)
12 April 2007Secretary resigned;director resigned (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 16/03/06; full list of members (8 pages)
6 April 2006Return made up to 16/03/06; full list of members (8 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Return made up to 16/03/05; full list of members (8 pages)
10 May 2005Return made up to 16/03/05; full list of members (8 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 16/03/04; full list of members (8 pages)
13 April 2004Return made up to 16/03/04; full list of members (8 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 4 bedford row london WC1R 4BU (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 4 bedford row london WC1R 4BU (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Return made up to 16/03/02; full list of members (7 pages)
21 July 2002Return made up to 16/03/02; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 September 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 April 2001Return made up to 16/03/01; full list of members (6 pages)
27 April 2001Return made up to 16/03/01; full list of members (6 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 2000Memorandum and Articles of Association (13 pages)
10 April 2000Memorandum and Articles of Association (13 pages)
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 March 2000Incorporation (34 pages)
16 March 2000Incorporation (34 pages)