100 BLANDFORD STREET MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1U 8AG

Company number 04023190
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address 100 BLANDFORD STREET, LONDON, W1U 8AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-11-01 GBP 4 ; Compulsory strike-off action has been discontinued; Director's details changed for Mrs Cecilia Jane Prichard Jones on 1 September 2014. The most likely internet sites of 100 BLANDFORD STREET MANAGEMENT LIMITED are www.100blandfordstreetmanagement.co.uk, and www.100-blandford-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. 100 Blandford Street Management Limited is a Private Limited Company. The company registration number is 04023190. 100 Blandford Street Management Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of 100 Blandford Street Management Limited is 100 Blandford Street London W1u 8ag. . PRICHARD JONES, Piers Tristan is a Secretary of the company. PRICHARD JONES, Cecilia Jane is a Director of the company. PRICHARD JONES, Piers Tristan is a Director of the company. Secretary FAIRWEATHER, Christabel Sarah has been resigned. Secretary FRANKLIN, Diane Elizabeth has been resigned. Secretary TANNENBAUM, Michael Joel has been resigned. Director FAIRWEATHER, Christabel Sarah has been resigned. Director FAIRWEATHER, Timothy Charles Melville has been resigned. Director FRANKLIN, Diane Elizabeth has been resigned. Director FRANKLIN, Graham Ronald has been resigned. Director RAPP, Ira Sheldon has been resigned. Director TANNENBAUM, Michael Joel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PRICHARD JONES, Piers Tristan
Appointed Date: 01 March 2003

Director
PRICHARD JONES, Cecilia Jane
Appointed Date: 01 March 2003
49 years old

Director
PRICHARD JONES, Piers Tristan
Appointed Date: 01 March 2003
49 years old

Resigned Directors

Secretary
FAIRWEATHER, Christabel Sarah
Resigned: 07 September 2002
Appointed Date: 30 October 2001

Secretary
FRANKLIN, Diane Elizabeth
Resigned: 18 December 2002
Appointed Date: 01 October 2002

Secretary
TANNENBAUM, Michael Joel
Resigned: 30 October 2001
Appointed Date: 28 June 2000

Director
FAIRWEATHER, Christabel Sarah
Resigned: 01 October 2002
Appointed Date: 30 October 2001
60 years old

Director
FAIRWEATHER, Timothy Charles Melville
Resigned: 07 September 2002
Appointed Date: 30 October 2001
55 years old

Director
FRANKLIN, Diane Elizabeth
Resigned: 18 December 2002
Appointed Date: 01 October 2002
67 years old

Director
FRANKLIN, Graham Ronald
Resigned: 18 December 2002
Appointed Date: 01 October 2002
76 years old

Director
RAPP, Ira Sheldon
Resigned: 30 October 2001
Appointed Date: 28 June 2000
66 years old

Director
TANNENBAUM, Michael Joel
Resigned: 30 October 2001
Appointed Date: 28 June 2000
66 years old

100 BLANDFORD STREET MANAGEMENT LIMITED Events

01 Nov 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-11-01
  • GBP 4

01 Oct 2016
Compulsory strike-off action has been discontinued
29 Sep 2016
Director's details changed for Mrs Cecilia Jane Prichard Jones on 1 September 2014
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
06 Nov 2001
Secretary resigned;director resigned
30 Oct 2001
Accounts for a small company made up to 31 December 2000
12 Sep 2001
Accounting reference date shortened from 30/06/01 to 31/12/00
23 Jul 2001
Return made up to 28/06/01; full list of members
28 Jun 2000
Incorporation