About

Registered Number: 06417384
Date of Incorporation: 05/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 9 Spring Street, London, W2 3RA

 

Based in London, Blythe Road 131 to 133 Ltd was setup in 2007, it's status at Companies House is "Active". This business has 4 directors listed as Collombin, Claire, Michele Marie-pierre, Adatia, Pankaj, Wallington, Jane Susan, Douglas, Stuart Alastair Sholto at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLOMBIN, Claire, Michele Marie-Pierre 15 January 2016 - 1
DOUGLAS, Stuart Alastair Sholto 05 November 2007 30 June 2013 1
Secretary Name Appointed Resigned Total Appointments
ADATIA, Pankaj 11 May 2010 31 May 2018 1
WALLINGTON, Jane Susan 05 November 2007 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 02 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 21 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 05 September 2010
AA01 - Change of accounting reference date 14 June 2010
AD01 - Change of registered office address 14 June 2010
AP03 - Appointment of secretary 14 June 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
AR01 - Annual Return 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH03 - Change of particulars for secretary 05 March 2010
TM01 - Termination of appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 09 January 2009
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.