140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0HD
Company number 02097540
Status Active
Incorporation Date 6 February 1987
Company Type Private Limited Company
Address 140 BLYTHE ROAD, LONDON, W14 0HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Jonathan Peter Worboys as a director on 23 March 2016. The most likely internet sites of 140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED are www.140blytheroadmanagementcompany.co.uk, and www.140-blythe-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. 140 Blythe Road Management Company Limited is a Private Limited Company. The company registration number is 02097540. 140 Blythe Road Management Company Limited has been working since 06 February 1987. The present status of the company is Active. The registered address of 140 Blythe Road Management Company Limited is 140 Blythe Road London W14 0hd. The company`s financial liabilities are £0.48k. It is £0.38k against last year. The cash in hand is £3.26k. It is £3.18k against last year. And the total assets are £4.85k, which is £4.4k against last year. WOOD, Simon John is a Secretary of the company. FOLEY, Jane Ann is a Director of the company. HALBERT, Dinah Margaret is a Director of the company. WOOD, Simon John is a Director of the company. WORBOYS, Jonathan Peter is a Director of the company. Secretary GIBBON, Nicholas Charles has been resigned. Director BLACKBURN, Joanna Caroline has been resigned. Director COOKE, Nicholas Simon has been resigned. Director DORIN, Simon Ann has been resigned. Director GIBBON, Nicholas Charles has been resigned. Director LEE, Victoria Clare has been resigned. Director NEEDHAM, Delissa Jane has been resigned. Director RABY, Candice Louise Campbell has been resigned. Director RAMZANALI, Mehrdad has been resigned. Director SWIRE, Philip Humphrey Martin has been resigned. The company operates in "Residents property management".


140 blythe road management company Key Finiance

LIABILITIES £0.48k
+427%
CASH £3.26k
+4136%
TOTAL ASSETS £4.85k
+991%
All Financial Figures

Current Directors

Secretary
WOOD, Simon John
Appointed Date: 13 April 1995

Director
FOLEY, Jane Ann
Appointed Date: 13 April 1995
55 years old

Director
HALBERT, Dinah Margaret
Appointed Date: 31 May 2014
64 years old

Director
WOOD, Simon John

63 years old

Director
WORBOYS, Jonathan Peter
Appointed Date: 23 March 2016
38 years old

Resigned Directors

Secretary
GIBBON, Nicholas Charles
Resigned: 13 April 1995

Director
BLACKBURN, Joanna Caroline
Resigned: 19 December 2001
Appointed Date: 23 July 1998
56 years old

Director
COOKE, Nicholas Simon
Resigned: 23 July 1998
Appointed Date: 10 October 1997
64 years old

Director
DORIN, Simon Ann
Resigned: 10 October 1997
Appointed Date: 01 June 1995
85 years old

Director
GIBBON, Nicholas Charles
Resigned: 13 April 1995
62 years old

Director
LEE, Victoria Clare
Resigned: 23 December 2005
Appointed Date: 21 October 1997
56 years old

Director
NEEDHAM, Delissa Jane
Resigned: 06 December 2013
Appointed Date: 20 December 2001
67 years old

Director
RABY, Candice Louise Campbell
Resigned: 23 March 2016
Appointed Date: 31 May 2014
57 years old

Director
RAMZANALI, Mehrdad
Resigned: 21 October 1997
63 years old

Director
SWIRE, Philip Humphrey Martin
Resigned: 01 June 1995
66 years old

140 BLYTHE ROAD MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Confirmation statement made on 8 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Appointment of Mr Jonathan Peter Worboys as a director on 23 March 2016
25 May 2016
Termination of appointment of Candice Louise Campbell Raby as a director on 23 March 2016
29 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40

...
... and 80 more events
10 Mar 1989
Return made up to 19/10/88; full list of members

23 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Mar 1987
Accounting reference date notified as 31/03

20 Feb 1987
Registered office changed on 20/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY

06 Feb 1987
Certificate of Incorporation