This company is commonly known as 43-45 Blenheim Crescent Limited. The company was founded 14 years ago and was given the registration number 07224930. The firm's registered office is in LONDON. You can find them at C/o Pastor Real Estate, 48 Curzon Street, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 43-45 BLENHEIM CRESCENT LIMITED |
---|---|---|
Company Number | : | 07224930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pastor Real Estate, 48 Curzon Street, London, England, W1J 7UL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Great Portland Street, 85 Great Portland Street, London, England, W1W 7LT | Corporate Secretary | 01 August 2022 | Active |
Via Pia 1, 17100 Savona (Sv), Savona, Italy, | Director | 17 April 2020 | Active |
85 Great Portland Street, C/O Glassbox Developments Limited, 85 Great Portland Street, London, England, W1W 7LT | Director | 28 March 2023 | Active |
2 Falcon Gate, Shire Park, Welwyn Garden City, England, AL7 1TW | Corporate Secretary | 01 May 2022 | Active |
48, Curzon Street, London, England, W1J 7UL | Corporate Secretary | 21 August 2020 | Active |
152, Fulham Road, London, England, SW10 9PR | Corporate Secretary | 01 June 2010 | Active |
16, Old Bailey, London, United Kingdom, EC4M 7EG | Corporate Secretary | 15 April 2010 | Active |
Via Brenta 16/18, 36010 Carre, Italy, | Director | 15 April 2010 | Active |
Flat 3, 43-45 Blenheim Crescent, London, United Kingdom, W11 2EH | Director | 15 April 2010 | Active |
105, Wigmore Street, London, United Kingdom, W1U 2EF | Director | 15 April 2010 | Active |
85 Great Portland Street, C/O Glassbox Developments Limited, 85 Great Portland Street, London, England, W1W 7LT | Director | 30 April 2020 | Active |
5, Young Street, London, United Kingdom, W8 5EH | Director | 15 April 2010 | Active |
7, Clarendon Cross, Holland Park, United Kingdom, W11 4AP | Director | 15 April 2010 | Active |
Mr Rafic Said | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | Egyptian |
Country of residence | : | England |
Address | : | 85 Great Portland Street, C/O Glassbox Developments Limited, London, England, W1W 7LT |
Nature of control | : |
|
Mr Chris James Fitch | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Great Portland Street, C/O Glassbox Developments Limited, London, England, W1W 7LT |
Nature of control | : |
|
Mr Stephen Martin Philip Ryan | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Artisan House, Blenheim Crescent, London, England, W11 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Default companies house registered office address applied. | Download |
2023-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Gazette | Gazette filings brought up to date. | Download |
2023-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-29 | Officers | Termination secretary company with name termination date. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-08-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-04 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.