183 BLYTHE ROAD LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 0HL

Company number 02139420
Status Active
Incorporation Date 10 June 1987
Company Type Private Limited Company
Address 183 BLYTHE ROAD, LONDON, W14 0HL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-31 GBP 4 . The most likely internet sites of 183 BLYTHE ROAD LIMITED are www.183blytheroad.co.uk, and www.183-blythe-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. 183 Blythe Road Limited is a Private Limited Company. The company registration number is 02139420. 183 Blythe Road Limited has been working since 10 June 1987. The present status of the company is Active. The registered address of 183 Blythe Road Limited is 183 Blythe Road London W14 0hl. . EAST, Katherine Elizabeth is a Director of the company. GUIDO, Renato is a Director of the company. PAUKER, Edward is a Director of the company. SEBEK, Daniel is a Director of the company. SHORTT, Katharine is a Director of the company. Secretary FRANCE, Caroline Sarah has been resigned. Secretary GILBERT, Nicolas has been resigned. Secretary KONIG, Christian Guy has been resigned. Secretary MANTHEAKIS, Dimitri Haris has been resigned. Secretary PRESCOD, Gary Stephen has been resigned. Secretary STYLES, Richard has been resigned. Secretary WINSBURY, Luke Alexander has been resigned. Director AGRET, Philippe has been resigned. Director COCKLE, Jenny Elizabeth has been resigned. Director FRANCE, Caroline Sarah has been resigned. Director GILBERT, Nicolas has been resigned. Director KONIG, Christian Guy has been resigned. Director MANTHEAKIS, Dimitri Haris has been resigned. Director MANTHEAKIS, Tiffany Natalie has been resigned. Director MCMORRAN, William Sebastian, Dr has been resigned. Director PRESCOD, Gary Stephen has been resigned. Director ROBSON, Caspar Bewick Wentworth has been resigned. Director ROSS, Natasha has been resigned. Director SCOTT, Anthony Percy, Sir has been resigned. Director SCOTT, Miranda has been resigned. Director STYLES, Richard has been resigned. Director TRAYNOR, Kathleen Anne has been resigned. Director WINSBURY, Luke Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Director
EAST, Katherine Elizabeth
Appointed Date: 01 June 2010
45 years old

Director
GUIDO, Renato
Appointed Date: 16 November 2011
51 years old

Director
PAUKER, Edward
Appointed Date: 01 June 2010
47 years old

Director
SEBEK, Daniel
Appointed Date: 17 August 2012
47 years old

Director
SHORTT, Katharine
Appointed Date: 15 October 2013
45 years old

Resigned Directors

Secretary
FRANCE, Caroline Sarah
Resigned: 01 January 1998

Secretary
GILBERT, Nicolas
Resigned: 10 May 1999
Appointed Date: 01 January 1998

Secretary
KONIG, Christian Guy
Resigned: 06 February 2002
Appointed Date: 20 August 2001

Secretary
MANTHEAKIS, Dimitri Haris
Resigned: 06 December 1994

Secretary
PRESCOD, Gary Stephen
Resigned: 28 September 2005
Appointed Date: 31 January 2002

Secretary
STYLES, Richard
Resigned: 20 August 2001
Appointed Date: 10 May 1999

Secretary
WINSBURY, Luke Alexander
Resigned: 04 January 2009
Appointed Date: 20 March 2006

Director
AGRET, Philippe
Resigned: 31 December 1992
67 years old

Director
COCKLE, Jenny Elizabeth
Resigned: 10 February 1996
Appointed Date: 18 August 1992
60 years old

Director
FRANCE, Caroline Sarah
Resigned: 01 December 1997
66 years old

Director
GILBERT, Nicolas
Resigned: 01 June 2010
Appointed Date: 01 January 1996
57 years old

Director
KONIG, Christian Guy
Resigned: 06 February 2002
Appointed Date: 04 December 1997
51 years old

Director
MANTHEAKIS, Dimitri Haris
Resigned: 06 December 1994
69 years old

Director
MANTHEAKIS, Tiffany Natalie
Resigned: 15 October 2013
Appointed Date: 06 December 1994
52 years old

Director
MCMORRAN, William Sebastian, Dr
Resigned: 20 March 2005
Appointed Date: 01 January 2003
55 years old

Director
PRESCOD, Gary Stephen
Resigned: 28 September 2005
Appointed Date: 31 January 2002
55 years old

Director
ROBSON, Caspar Bewick Wentworth
Resigned: 17 November 2011
Appointed Date: 29 September 2005
56 years old

Director
ROSS, Natasha
Resigned: 28 June 1997
Appointed Date: 10 February 1996
60 years old

Director
SCOTT, Anthony Percy, Sir
Resigned: 23 January 1993
88 years old

Director
SCOTT, Miranda
Resigned: 10 February 1996
Appointed Date: 23 January 1993
57 years old

Director
STYLES, Richard
Resigned: 20 August 2001
Appointed Date: 28 June 1997
57 years old

Director
TRAYNOR, Kathleen Anne
Resigned: 17 November 2011
Appointed Date: 29 September 2005
59 years old

Director
WINSBURY, Luke Alexander
Resigned: 16 August 2012
Appointed Date: 20 March 2006
51 years old

Persons With Significant Control

Mr Daniel Sebek
Notified on: 30 December 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Katherine Shortt
Notified on: 30 December 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Katherine Elizabeth East
Notified on: 30 December 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alex Le Roux
Notified on: 30 December 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

183 BLYTHE ROAD LIMITED Events

06 Mar 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 4

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4

...
... and 98 more events
23 Oct 1987
New director appointed

23 Oct 1987
New director appointed

10 Jun 1987
Incorporation

10 Jun 1987
Incorporation
10 Jun 1987
Certificate of incorporation