You are here: bizstats.co.uk > a-z index > 1 list > 10 list

102 Blandford Street (1998) Limited


Founded in 1998, 102 Blandford Street (1998), classified under reg no. 03652003 is an active company. Currently registered at 102 Blandford Street W1U 8AG, Marylebone the company has been in the business for twenty six years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 5 directors in the the company, namely Phillip N., Luke P. and Carl U. and others. In addition one secretary - Jill H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Erum S. who worked with the the company until 4 October 2004.

102 Blandford Street (1998) Limited Address / Contact

Office Address 102 Blandford Street
Office Address2 London
Town Marylebone
Post code W1U 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652003
Date of Incorporation Mon, 19th Oct 1998
Industry Residents property management
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Phillip N.

Position: Director

Appointed: 01 September 2021

Luke P.

Position: Director

Appointed: 15 October 2007

Jill H.

Position: Secretary

Appointed: 05 October 2004

Carl U.

Position: Director

Appointed: 17 July 2002

Nora Y.

Position: Director

Appointed: 05 September 2000

Jill H.

Position: Director

Appointed: 25 October 1999

Erum S.

Position: Director

Appointed: 05 October 2004

Resigned: 08 June 2007

Sam L.

Position: Director

Appointed: 05 October 2004

Resigned: 28 July 2006

Divlan R.

Position: Director

Appointed: 19 October 1999

Resigned: 01 December 1999

Erum S.

Position: Secretary

Appointed: 02 July 1999

Resigned: 04 October 2004

Sd Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 March 1999

Resigned: 02 July 1999

Dilvan M.

Position: Director

Appointed: 19 October 1998

Resigned: 02 July 1999

Dana Q.

Position: Director

Appointed: 19 October 1998

Resigned: 25 October 1999

Coad Secretaries Ltd

Position: Corporate Secretary

Appointed: 19 October 1998

Resigned: 09 March 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Nora Y. The abovementioned PSC and has 25-50% shares.

Nora Y.

Notified on 6 April 2016
Ceased on 22 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-10-31
Balance Sheet
Current Assets22 3956 72513 485
Net Assets Liabilities100100100
Other
Creditors22 2956 62513 385
Net Current Assets Liabilities100100100
Total Assets Less Current Liabilities100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 22nd, April 2024
Free Download (3 pages)

Company search

Advertisements