Company NameBlythe Road 131 To 133 Limited
DirectorsClaire, Michele Marie-Pierre Collombin and Vanessa Hamilton
Company StatusActive
Company Number06417384
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 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 NameMs Claire, Michele Marie-Pierre Collombin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2016(8 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Collegiate House 9 St Thomas Street
London
SE1 9RY
Director NameMrs Vanessa Hamilton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleTelevision Director
Country of ResidenceEngland
Correspondence AddressFlat 2 131 Blythe Road
London
W14 0HL
Director NameMr Stuart Alastair Sholto Douglas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
131 Blythe Road
London
W14 0HL
Secretary NameMs Jane Susan Wallington
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
131 Blythe Road
London
W14 0HL
Director NameMs Jane Susan Wallington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2008(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 131 Blythe Road
London
W14 0HL
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed11 May 2010(2 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 May 2018)
RoleCompany Director
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMrs Elizabeth Anne Broughton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Spring Street
London
W2 3RA

Location

Registered Address3rd Floor Collegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Louise
50.00%
Ordinary
1 at £1Rachel Watson
50.00%
Ordinary

Accounts

Latest Accounts29 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

8 January 2021Registered office address changed from 9 Spring Street London W2 3RA to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page)
20 October 2020Appointment of Mrs Vanessa Hamilton as a director on 20 October 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 29 September 2019 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Elizabeth Anne Broughton as a director on 27 August 2019 (1 page)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 29 September 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 29 September 2017 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
8 June 2018Termination of appointment of Pankaj Adatia as a secretary on 31 May 2018 (1 page)
28 March 2018Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 9 Spring Street London W2 3RA on 28 March 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
14 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 29 September 2016 (2 pages)
19 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
10 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
9 June 2016Appointment of Mrs Elizabeth Anne Broughton as a director on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Stuart Alastair Sholto Douglas as a director on 30 June 2013 (1 page)
9 June 2016Appointment of Mrs Elizabeth Anne Broughton as a director on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Stuart Alastair Sholto Douglas as a director on 30 June 2013 (1 page)
31 May 2016Appointment of Ms Claire, Michele Marie-Pierre Collombin as a director on 15 January 2016 (2 pages)
31 May 2016Appointment of Ms Claire, Michele Marie-Pierre Collombin as a director on 15 January 2016 (2 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
25 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 29 September 2014 (2 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(4 pages)
3 June 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 29 September 2013 (2 pages)
30 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
28 June 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 29 September 2012 (2 pages)
17 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 29 September 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 29 September 2011 (2 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 29 September 2010 (2 pages)
16 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 September 2010Accounts for a dormant company made up to 29 September 2009 (2 pages)
5 September 2010Accounts for a dormant company made up to 29 September 2009 (2 pages)
14 June 2010Registered office address changed from Flat 2 131 Blythe Road London W14 0HL on 14 June 2010 (1 page)
14 June 2010Previous accounting period shortened from 30 November 2009 to 29 September 2009 (1 page)
14 June 2010Appointment of Mr Pankaj Adatia as a secretary (1 page)
14 June 2010Appointment of Mr Pankaj Adatia as a secretary (1 page)
14 June 2010Registered office address changed from Flat 2 131 Blythe Road London W14 0HL on 14 June 2010 (1 page)
14 June 2010Previous accounting period shortened from 30 November 2009 to 29 September 2009 (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
29 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010Director's details changed for Jane Susan Wallington on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Jane Susan Wallington on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Stuart Alastair Sholto Douglas on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Jane Susan Wallington on 1 October 2009 (1 page)
5 March 2010Director's details changed for Jane Susan Wallington on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Stuart Alastair Sholto Douglas on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Jane Susan Wallington on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Jane Susan Wallington on 1 October 2009 (1 page)
5 March 2010Director's details changed for Stuart Alastair Sholto Douglas on 1 October 2009 (2 pages)
7 January 2010Termination of appointment of Jane Wallington as a director (1 page)
7 January 2010Termination of appointment of Jane Wallington as a secretary (1 page)
7 January 2010Termination of appointment of Jane Wallington as a secretary (1 page)
7 January 2010Termination of appointment of Jane Wallington as a director (1 page)
2 March 2009Return made up to 05/11/08; full list of members (8 pages)
2 March 2009Return made up to 05/11/08; full list of members (8 pages)
10 February 2009Director appointed jane susan wallington (2 pages)
10 February 2009Director appointed jane susan wallington (2 pages)
9 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
9 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 November 2007Incorporation (15 pages)
5 November 2007Incorporation (15 pages)