Company NameBlandstone Investments Limited
Company StatusDissolved
Company Number00537170
CategoryPrivate Limited Company
Incorporation Date20 August 1954(69 years, 8 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Coren
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1991(36 years, 7 months after company formation)
Appointment Duration31 years, 5 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Leslie Road
London
N2 8BJ
Secretary NameMr Anthony Coren
NationalityBritish
StatusClosed
Appointed01 July 1992(37 years, 10 months after company formation)
Appointment Duration30 years, 2 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Leslie Road
London
N2 8BJ
Director NameMr Gershon Coren
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(36 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 July 2008)
RoleCompany Director
Correspondence Address5 Golders Park Close
London
NW11 7QR
Director NameMrs Muriel Coren
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(36 years, 7 months after company formation)
Appointment Duration28 years (resigned 06 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Golders Park Close
London
NW11 7QR
Secretary NameMr Gershon Coren
NationalityBritish
StatusResigned
Appointed14 March 1993(38 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 July 2008)
RoleCompany Director
Correspondence Address5 Golders Park Close
London
NW11 7QR
Secretary NameAlbemarle Registrars Ltd (Corporation)
StatusResigned
Appointed14 March 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
Correspondence Address63/65 Piccadilly
London
W1V 0GA

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Executors Of Gershon Coren
50.00%
Ordinary
5k at £1Mrs Muriel Coren
50.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (2 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 May 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
26 March 2020Notification of Anthony Coren as a person with significant control on 6 April 2019 (2 pages)
26 March 2020Cessation of Muriel Cohen as a person with significant control on 6 April 2019 (1 page)
26 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 March 2020Notification of Walter Stanton as a person with significant control on 6 April 2019 (2 pages)
26 March 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 26 March 2020 (1 page)
20 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
17 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 December 2019 (1 page)
17 July 2019Termination of appointment of Muriel Coren as a director on 6 April 2019 (1 page)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
24 November 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(5 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10,000
(5 pages)
1 December 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
1 December 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(5 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
3 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(5 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
11 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
22 November 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
17 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
28 April 2010Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mrs Muriel Coren on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Anthony Coren on 1 October 2009 (2 pages)
5 March 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 March 2010 (1 page)
16 February 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 16 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
16 March 2009Appointment terminated director gershon coren (1 page)
16 March 2009Appointment terminated director gershon coren (1 page)
16 March 2009Appointment terminated secretary gershon coren (1 page)
16 March 2009Appointment terminated secretary gershon coren (1 page)
27 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
15 April 2008Return made up to 14/03/08; full list of members (4 pages)
15 April 2008Return made up to 14/03/08; full list of members (4 pages)
15 April 2008Registered office changed on 15/04/2008 from 2 tavistock place london WC1H 9SS (1 page)
15 April 2008Location of register of members (1 page)
28 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
28 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
20 April 2007Return made up to 14/03/07; full list of members (8 pages)
20 April 2007Return made up to 14/03/07; full list of members (8 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
3 April 2006Return made up to 14/03/06; full list of members (8 pages)
3 April 2006Return made up to 14/03/06; full list of members (8 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
8 April 2005Return made up to 14/03/05; full list of members (8 pages)
8 April 2005Return made up to 14/03/05; full list of members (8 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 April 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
9 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1S 4AU (1 page)
24 March 2003Return made up to 14/03/03; full list of members (8 pages)
24 March 2003Return made up to 14/03/03; full list of members (8 pages)
12 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
12 December 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
21 March 2001Return made up to 14/03/01; full list of members (7 pages)
21 March 2001Return made up to 14/03/01; full list of members (7 pages)
9 January 2001Full accounts made up to 30 June 2000 (8 pages)
9 January 2001Full accounts made up to 30 June 2000 (8 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
21 March 2000Return made up to 14/03/00; full list of members (7 pages)
24 December 1999Full accounts made up to 30 June 1999 (9 pages)
24 December 1999Full accounts made up to 30 June 1999 (9 pages)
25 March 1999Return made up to 14/03/99; no change of members (5 pages)
25 March 1999Return made up to 14/03/99; no change of members (5 pages)
25 March 1999Full accounts made up to 30 June 1998 (11 pages)
25 March 1999Full accounts made up to 30 June 1998 (11 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 January 1998Full accounts made up to 30 June 1997 (11 pages)
2 January 1998Full accounts made up to 30 June 1997 (11 pages)
19 March 1997Full accounts made up to 30 June 1996 (11 pages)
19 March 1997Full accounts made up to 30 June 1996 (11 pages)
19 March 1997Return made up to 14/03/97; no change of members (5 pages)
19 March 1997Return made up to 14/03/97; no change of members (5 pages)
17 April 1996Full accounts made up to 30 June 1995 (11 pages)
17 April 1996Full accounts made up to 30 June 1995 (11 pages)
20 March 1996Return made up to 14/03/96; no change of members (5 pages)
20 March 1996Return made up to 14/03/96; no change of members (5 pages)
28 March 1995Return made up to 14/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 1995Return made up to 14/03/95; full list of members
  • 363(287) ‐ Registered office changed on 28/03/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 1995Registered office changed on 14/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA (1 page)
14 March 1995Registered office changed on 14/03/95 from: 5TH floor 63/65 piccadilly london W1V 0EA (1 page)
5 May 1983Accounts made up to 30 June 1982 (7 pages)