Company Name38 Blenheim Gardens Limited
Company StatusActive
Company Number05724133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 2006(18 years, 2 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 Stewart Bernie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address38a Blenheim Gardens
London
NW2 4NS
Director NameMrs Suzanne Claire Bernie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleFashion Stylist
Country of ResidenceUnited Kingdom
Correspondence Address38a Blenheim Gardens
London
NW2 4NS
Secretary NameMrs Suzanne Claire Bernie
NationalityBritish
StatusCurrent
Appointed05 March 2007(1 year after company formation)
Appointment Duration17 years, 2 months
RoleFashion Stylist
Country of ResidenceUnited Kingdom
Correspondence Address38a Blenheim Gardens
London
NW2 4NS
Director NameMrs Jayne Sara Marks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Blenheim Gardens
London
NW2 4NS
Director NameMrs Pauline Janice Mishon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address38 Blenheim Gardens
London
NW2 4NS
Director NameMr Martin Clitheroe
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(7 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address38c Blenheim Gardens
London
NW2 4NS
Director NameMr Richard Anthony Serlin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 Blenheim Gardens
London
NW2 4NS
Director NameMs Hope Rachel Samuel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Blenheim Gardens
London
NW2 4NS
Director NameJessica Mankowitz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address38b Blenheim Gardens
London
NW2 4NS
Director NameEmma Mosely
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address38d Blenheim Gardens
London
NW2 4NS
Director NameSandi Kurkdjian
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address38c Blenheim Gardens
London
NW2 4NS
Secretary NameEmma Mosely
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address38d Blenheim Gardens
London
NW2 4NS
Director NameElisha Yuen
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 November 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address38d Blenheim Gardens
London
NW2 4NS
Director NameMr Michael Yuen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 November 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address38d Blenheim Gardens
London
NW2 4NS
Director NameMiss Sanni Tuulia Vanttinen
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFinnish
StatusResigned
Appointed22 December 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2013)
RoleIntranet Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 38 Blenheim Gardens
London
NW2 4NS
Director NameMr Ville Sakari Vartiainen
Date of BirthApril 1974 (Born 50 years ago)
NationalityFinnish
StatusResigned
Appointed22 December 2009(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2013)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 38 Blenheim Gardens
London
NW2 4NS
Director NamePenningtons Directors (No 1) Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE

Location

Registered Address38 Blenheim Gardens
London
NW2 4NS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2024 (2 months, 1 week ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
12 July 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
13 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 28 February 2018 (4 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
11 October 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 March 2016Annual return made up to 28 February 2016 no member list (7 pages)
8 March 2016Annual return made up to 28 February 2016 no member list (7 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
16 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 November 2014Appointment of Mr Richard Anthony Serlin as a director on 10 November 2014 (2 pages)
17 November 2014Appointment of Mr Richard Anthony Serlin as a director on 10 November 2014 (2 pages)
17 November 2014Termination of appointment of Elisha Yuen as a director on 10 November 2014 (1 page)
17 November 2014Termination of appointment of Michael Yuen as a director on 10 November 2014 (1 page)
17 November 2014Appointment of Ms Hope Rachel Samuel as a director on 10 November 2014 (2 pages)
17 November 2014Appointment of Ms Hope Rachel Samuel as a director on 10 November 2014 (2 pages)
17 November 2014Termination of appointment of Elisha Yuen as a director on 10 November 2014 (1 page)
17 November 2014Termination of appointment of Michael Yuen as a director on 10 November 2014 (1 page)
3 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (8 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 April 2013Appointment of Mr Martin Clitheroe as a director (2 pages)
29 April 2013Appointment of Mr Martin Clitheroe as a director (2 pages)
23 April 2013Termination of appointment of Sanni Vanttinen as a director (1 page)
23 April 2013Termination of appointment of Sanni Vanttinen as a director (1 page)
23 April 2013Termination of appointment of Ville Vartiainen as a director (1 page)
23 April 2013Termination of appointment of Ville Vartiainen as a director (1 page)
8 April 2013Annual return made up to 28 February 2013 no member list (9 pages)
8 April 2013Annual return made up to 28 February 2013 no member list (9 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 March 2012Annual return made up to 28 February 2012 no member list (9 pages)
27 March 2012Annual return made up to 28 February 2012 no member list (9 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 April 2011Annual return made up to 28 February 2011 no member list (9 pages)
21 April 2011Annual return made up to 28 February 2011 no member list (9 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 June 2010Appointment of Mrs Jayne Marks as a director (2 pages)
17 June 2010Termination of appointment of Jessica Mankowitz as a director (1 page)
17 June 2010Termination of appointment of Jessica Mankowitz as a director (1 page)
17 June 2010Appointment of Mrs Pauline Mishon as a director (2 pages)
17 June 2010Appointment of Mrs Jayne Marks as a director (2 pages)
17 June 2010Appointment of Mrs Pauline Mishon as a director (2 pages)
15 April 2010Director's details changed for Elisha Yuen on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Michael Yuen on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Jessica Mankowitz on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 28 February 2010 no member list (6 pages)
15 April 2010Director's details changed for Michael Yuen on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Jessica Mankowitz on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 28 February 2010 no member list (6 pages)
15 April 2010Director's details changed for Michael Yuen on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Stewart Bernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Elisha Yuen on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Jessica Mankowitz on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Suzanne Claire Bernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Stewart Bernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Stewart Bernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Suzanne Claire Bernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Suzanne Claire Bernie on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Elisha Yuen on 1 October 2009 (2 pages)
8 March 2010Appointment of Miss Sanni Tuulia Vanttinen as a director (2 pages)
8 March 2010Appointment of Miss Sanni Tuulia Vanttinen as a director (2 pages)
8 March 2010Appointment of Mr. Ville Sakari Vartiainen as a director (2 pages)
8 March 2010Appointment of Mr. Ville Sakari Vartiainen as a director (2 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 January 2010Termination of appointment of Sandi Kurkdjian as a director (2 pages)
8 January 2010Termination of appointment of Sandi Kurkdjian as a director (2 pages)
17 March 2009Annual return made up to 28/02/09 (4 pages)
17 March 2009Annual return made up to 28/02/09 (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
14 April 2008Annual return made up to 28/02/08 (4 pages)
14 April 2008Appointment terminated secretary emma mosely (1 page)
14 April 2008Appointment terminated secretary emma mosely (1 page)
14 April 2008Annual return made up to 28/02/08 (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
8 May 2007Annual return made up to 05/03/07 (5 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007Annual return made up to 05/03/07 (5 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Secretary resigned (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New secretary appointed;new director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New secretary appointed;new director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Registered office changed on 13/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
13 July 2006Registered office changed on 13/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page)
13 July 2006New director appointed (1 page)
28 February 2006Incorporation (18 pages)
28 February 2006Incorporation (18 pages)