Company Name42 Blenheim Gardens Management Limited
Company StatusActive
Company Number07592104
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years 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 Claudia Ralda Knights
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Sarah Stern
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Michelle Stern
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Director NameMiss Katell Riou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42b Blenheim Gardens
London
NW2 4NS
Director NameMrs Pamela Stern
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Blenheim Gardens
London
NW2 4NS
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed05 April 2011(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed01 January 2012(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 October 2016)
Correspondence Address42 Glengall Road
Edgware
Middlesex
HA8 8SX
Director NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed01 October 2016(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2016)
Correspondence Address135 Bramley Road Bramley Road
London
N14 4UT

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Claudia Ralda Knight
33.33%
Ordinary
1 at £1Michelle Stern & Sarah Stern
33.33%
Ordinary
1 at £1Sarah Stern
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

4 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 October 2022Secretary's details changed for Barnard Cook London Ltd on 24 October 2022 (1 page)
7 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
16 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
14 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
2 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
12 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
20 March 2017Termination of appointment of Barnard Cook London Ltd as a director on 1 October 2016 (1 page)
20 March 2017Termination of appointment of Barnard Cook London Ltd as a director on 1 October 2016 (1 page)
17 March 2017Appointment of Barnard Cook London Ltd as a secretary on 1 October 2016 (2 pages)
17 March 2017Appointment of Barnard Cook London Ltd as a secretary on 1 October 2016 (2 pages)
17 March 2017Appointment of Barnard Cook London Ltd as a director on 1 October 2016 (2 pages)
17 March 2017Appointment of Barnard Cook London Ltd as a director on 1 October 2016 (2 pages)
10 March 2017Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 135 Bramley Road London N14 4UT on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 42 Glengall Road Edgware HA8 8SX England to 135 Bramley Road London N14 4UT on 10 March 2017 (1 page)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
16 November 2016Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 42 Glengall Road Edgware HA8 8SX on 16 November 2016 (1 page)
25 October 2016Termination of appointment of Defries & Associates Ltd as a secretary on 25 October 2016 (1 page)
25 October 2016Termination of appointment of Defries & Associates Ltd as a secretary on 25 October 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
27 June 2016Secretary's details changed for Defries & Associates Ltd on 27 June 2016 (1 page)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(6 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(6 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(7 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(7 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
10 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
7 April 2014Appointment of Miss Michelle Stern as a director (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(6 pages)
7 April 2014Appointment of Miss Michelle Stern as a director (2 pages)
28 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Appointment of Miss Sarah Stern as a director (2 pages)
31 January 2014Appointment of Miss Sarah Stern as a director (2 pages)
31 January 2014Termination of appointment of Pamela Stern as a director (1 page)
31 January 2014Termination of appointment of Pamela Stern as a director (1 page)
21 January 2014Termination of appointment of Katell Riou as a director (1 page)
21 January 2014Termination of appointment of Katell Riou as a director (1 page)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
20 February 2012Appointment of Defries & Associates Ltd as a secretary (2 pages)
20 February 2012Appointment of Defries & Associates Ltd as a secretary (2 pages)
20 February 2012Registered office address changed from 42a Blenheim Gardens London NW2 4NS United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 42a Blenheim Gardens London NW2 4NS United Kingdom on 20 February 2012 (1 page)
23 May 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 23 May 2011 (1 page)
16 May 2011Appointment of Pamela Stern as a director (2 pages)
16 May 2011Termination of appointment of Diana Redding as a director (1 page)
16 May 2011Termination of appointment of Diana Redding as a director (1 page)
16 May 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
16 May 2011Appointment of Miss Katell Riou as a director (2 pages)
16 May 2011Appointment of Ms Claudia Ralda Knights as a director (2 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 May 2011Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
16 May 2011Appointment of Pamela Stern as a director (2 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 May 2011Appointment of Ms Claudia Ralda Knights as a director (2 pages)
16 May 2011Appointment of Miss Katell Riou as a director (2 pages)
5 April 2011Incorporation (38 pages)
5 April 2011Incorporation (38 pages)