P137 LIMITED - LONDON


Company Profile Company Filings

Overview

P137 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
P137 LIMITED was incorporated 23 years ago on 03/11/2000 and has the registered number: 04104011. The accounts status is SMALL and accounts are next due on 30/09/2024.

P137 LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 KING WILLIAM STREET
LONDON
EC4N 7AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
BLSSP (PHC 18) LIMITED (until 09/03/2019)

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BREAMS SECRETARIES LIMITED Corporate Secretary 2019-03-06 CURRENT
MICHAEL JAMES HARRIS Mar 1976 British Director 2020-07-01 CURRENT
BREAMS CORPORATE SERVICES LIMITED Corporate Director 2020-09-24 CURRENT
MICHELE MARASCHIN Feb 1984 Italian Director 2020-07-01 CURRENT
CYRIL METLISS Jun 1923 British Director 2000-11-03 UNTIL 2006-07-14 RESIGNED
HURSH SHAH Oct 1976 British Director 2011-08-01 UNTIL 2016-08-23 RESIGNED
MR NILESHBHAI SACHDEV Nov 1958 British Director 2010-07-19 UNTIL 2014-03-20 RESIGNED
MR JOHN TERENCE ROGERS Jul 1968 British Director 2009-02-10 UNTIL 2010-07-19 RESIGNED
MR GRAHAM CHARLES ROBERTS Jun 1958 British Director 2002-02-26 UNTIL 2008-04-01 RESIGNED
NICHOLAS SIMON JONATHAN RITBLAT Aug 1961 British Director 2000-11-03 UNTIL 2005-08-31 RESIGNED
MR JONATHAN PAUL KIRBY Jun 1977 British Director 2017-03-10 UNTIL 2019-03-06 RESIGNED
MR VINCENT JOHN PRIOR Feb 1957 British Director 2012-10-22 UNTIL 2014-10-17 RESIGNED
NATACHA NATHALIE ONAWELHO-LOREN Jan 1971 British Director 2016-08-23 UNTIL 2019-03-06 RESIGNED
SIR JOHN HENRY RITBLAT Oct 1935 British Director 2000-11-03 UNTIL 2006-12-31 RESIGNED
STEPHEN HOWARD MOORE Jul 1986 British Director 2015-02-02 UNTIL 2016-08-23 RESIGNED
NICOLE MIEVILLE May 1964 French Director 2016-08-23 UNTIL 2017-03-10 RESIGNED
SUDIPTA BASUDEV KUNDU Nov 1964 British Director 2019-03-06 UNTIL 2020-07-01 RESIGNED
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2010-05-06 UNTIL 2010-05-06 RESIGNED
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY Sep 1964 British Director 2010-05-06 UNTIL 2015-09-11 RESIGNED
MR BRYAN LEWIS Jan 1967 British Director 2008-03-26 UNTIL 2016-08-23 RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2013-08-09 UNTIL 2015-10-02 RESIGNED
RICHARD JOHN LEARMONT Jun 1960 British Director 2008-03-26 UNTIL 2010-07-05 RESIGNED
DAVID ARTHUR O'LOAN Jul 1970 Irish Director 2015-10-02 UNTIL 2016-08-23 RESIGNED
NDIANA EKPO Other Secretary 2009-04-30 UNTIL 2016-08-23 RESIGNED
JOHN HARRY WESTON SMITH Feb 1932 British Director 2000-11-03 UNTIL 2006-07-14 RESIGNED
REBECCA JANE SCUDAMORE Oct 1972 Other Secretary 2001-12-21 UNTIL 2009-04-30 RESIGNED
MR JONATHAN PAUL KIRBY Secretary 2017-03-10 UNTIL 2019-03-06 RESIGNED
MR ROBERT EDWARD BOWDEN May 1942 British Director 2000-11-03 UNTIL 2007-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-11-03 UNTIL 2000-11-03 RESIGNED
STEPHEN ALAN MICHAEL HESTER Dec 1960 British Director 2005-01-07 UNTIL 2008-04-01 RESIGNED
MR BENJAMIN TOBY GROSE Sep 1969 British Director 2015-09-11 UNTIL 2016-08-23 RESIGNED
MR CHRISTOPHER MICHAEL JOHN FORSHAW Jul 1949 British Director 2008-03-26 UNTIL 2010-01-28 RESIGNED
RICHARD ALEXANDER FLEMING Nov 1971 British Director 2008-03-26 UNTIL 2012-05-11 RESIGNED
MR GERAINT JAMIE COWEN Oct 1972 British Director 2014-10-17 UNTIL 2016-08-23 RESIGNED
DEAN CLEGG May 1967 British Director 2014-07-04 UNTIL 2016-08-23 RESIGNED
PETER COURTENAY CLARKE Mar 1966 British Director 2001-10-02 UNTIL 2010-08-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2010-01-28 UNTIL 2015-01-30 RESIGNED
MR MARTYN STEPHEN BURKE Mar 1970 British Director 2010-07-05 UNTIL 2016-08-23 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Director 2001-10-02 UNTIL 2008-04-01 RESIGNED
MR ANTONY JOHN VAN DER HOORN Apr 1961 British Director 2012-05-11 UNTIL 2013-08-09 RESIGNED
MR JOHN MATTHEW BIRCH Oct 1975 British Director 2008-03-26 UNTIL 2012-10-22 RESIGNED
MR PHILIP BELL-BROWN Sep 1969 British Director 2014-03-20 UNTIL 2014-07-04 RESIGNED
MRS LUCINDA MARGARET BELL Sep 1964 British Director 2001-05-01 UNTIL 2008-04-01 RESIGNED
MR PETER JEFFREY BAGULEY Feb 1953 British Director 2008-03-26 UNTIL 2009-02-02 RESIGNED
SHENOL ADAM Sep 1946 British Director 2000-11-03 UNTIL 2001-02-27 RESIGNED
MR ANDREW MARC JONES Jul 1968 British Director 2008-03-26 UNTIL 2009-11-06 RESIGNED
MR XAVIER MICHEL LOUIS ISAAC Mar 1967 Belgian Director 2017-03-10 UNTIL 2019-03-06 RESIGNED
MR ANTHONY BRAINE Feb 1957 British Secretary 2000-11-03 UNTIL 2001-12-21 RESIGNED
LILIA HIRN Apr 1974 French Director 2016-08-23 UNTIL 2019-03-06 RESIGNED
ANTONIOS VASSILOPOULOS Sep 1953 South African Director 2019-03-06 UNTIL 2020-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jonathan Paul Kirby 2016-08-26 - 2019-03-06 6/1977 Geneva   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADAMANT INVESTMENT CORPORATION LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADSHILTA LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
APARTPOWER LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
4 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
6 BROADGATE 2010 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
122 LEADENHALL STREET LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
ATRIUM MANAGEMENT LIMITED ESHER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FASTR PROPERTY LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
ZENO CAPITAL (UK) LTD PETERSFIELD ENGLAND Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
HYDROGEN CAPITAL PARTNERS LTD LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
4CORNERS INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
MH76 DEVELOPMENTS LIMITED KENLEY ENGLAND Dissolved... DORMANT 41100 - Development of building projects
KIKLO SPACES LIMITED PETERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
BASINGHALL (MH) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BASINGHALL (MB) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BASINGHALL (SH) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BASINGHALL (SB) LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BASINGHALL PROPERTIES 1 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BASINGHALL PROPERTIES 2 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2022-05-25 31-12-2021 705,634 Cash 37,562,656 equity
ACCOUNTS - Final Accounts 2021-09-17 31-12-2020 707,550 Cash 37,229,524 equity
ACCOUNTS - Final Accounts 2020-12-31 31-12-2019 38,346,171 Cash 38,346,003 equity
BLSSP (PHC18) Limited - Filleted accounts 2019-01-19 31-03-2018 £30,401,863 equity
BLSSP (PHC18) Limited - Filleted accounts 2018-03-17 31-03-2017 £29,247,226 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRESTA PROPERTIES (SW) LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
CTRL-SHIFT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CHAMBERLAYNE CONSTRUCTION LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
DIGITERRE SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
VERNE GLOBAL DC HOLDCO LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
QSM ASSET MANAGEMENT LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64304 - Activities of open-ended investment companies
ARGON INTERNATIONAL SOLUTIONS HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
TRIPLE POINT EQUITY LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
PF PRE-SEED LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NEXT PHASE PROJECTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis