Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | Linda Charlotte Blackstone |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 April 2008) |
Role | Secretary |
Correspondence Address | Little Stafford 2 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR |
Director Name | Mr Michael Raymond Blackstone |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 February 2010) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | Little Stafford 2 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR |
Secretary Name | Linda Charlotte Blackstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(32 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 24 February 2010) |
Role | Secretary |
Correspondence Address | Little Stafford 2 Loudwater Ridge Loudwater Rickmansworth Hertfordshire WD3 4AR |
Website | www.blackstone.co.uk |
---|---|
Telephone | 01494 673782 |
Telephone region | High Wycombe |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
750 at £1 | Jhn Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2015 | Application to strike the company off the register (2 pages) |
7 December 2015 | Application to strike the company off the register (2 pages) |
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
16 January 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
20 June 2014 | Director's details changed for Mr Jonathan Howard Nesbitt on 2 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Howard Nesbitt on 2 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Jonathan Howard Nesbitt on 2 June 2014 (2 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 January 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
18 December 2012 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
1 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 December 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
17 December 2010 | Previous accounting period extended from 31 August 2010 to 30 September 2010 (1 page) |
28 April 2010 | Appointment of Mr Jonathan Howard Nesbitt as a director (2 pages) |
28 April 2010 | Termination of appointment of Linda Blackstone as a secretary (1 page) |
28 April 2010 | Termination of appointment of Michael Blackstone as a director (1 page) |
28 April 2010 | Termination of appointment of Linda Blackstone as a secretary (1 page) |
28 April 2010 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 28 April 2010 (1 page) |
28 April 2010 | Appointment of Mr Jonathan Howard Nesbitt as a director (2 pages) |
28 April 2010 | Termination of appointment of Michael Blackstone as a director (1 page) |
28 April 2010 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 28 April 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Michael Raymond Blackstone on 1 October 2009 (2 pages) |
31 March 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 31 March 2010 (1 page) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Michael Raymond Blackstone on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael Raymond Blackstone on 1 October 2009 (2 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
31 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
5 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 April 2008 | Appointment terminated director linda blackstone (1 page) |
4 April 2008 | Appointment terminated director linda blackstone (1 page) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 3 manchester square london W1M 5RF (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 3 manchester square london W1M 5RF (1 page) |
16 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
16 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 March 2003 | Return made up to 17/03/03; full list of members (5 pages) |
20 March 2003 | Return made up to 17/03/03; full list of members (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
11 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (5 pages) |
26 March 2001 | Return made up to 17/03/01; full list of members (5 pages) |
14 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 April 2000 | Return made up to 17/03/00; full list of members (5 pages) |
10 April 2000 | Return made up to 17/03/00; full list of members (5 pages) |
25 May 1999 | Return made up to 17/03/99; no change of members (5 pages) |
25 May 1999 | Return made up to 17/03/99; no change of members (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
25 April 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
19 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
19 May 1998 | Return made up to 17/05/98; full list of members (6 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
25 March 1998 | Resolutions
|
15 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
15 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
25 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
25 June 1996 | Return made up to 17/05/96; no change of members (4 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
11 March 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
14 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 17/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 September 1993 | Particulars of mortgage/charge (3 pages) |
29 September 1993 | Particulars of mortgage/charge (3 pages) |
26 May 1983 | Accounts made up to 31 August 1982 (10 pages) |
26 May 1983 | Accounts made up to 31 August 1982 (10 pages) |
13 May 1983 | Accounts made up to 31 August 1981 (9 pages) |
13 May 1983 | Accounts made up to 31 August 1981 (9 pages) |
19 August 1980 | Accounts made up to 31 August 1979 (4 pages) |
19 August 1980 | Accounts made up to 31 August 1979 (4 pages) |
10 October 1966 | Company name changed\certificate issued on 10/10/66 (2 pages) |
10 October 1966 | Company name changed\certificate issued on 10/10/66 (2 pages) |
30 October 1958 | Certificate of incorporation (1 page) |
30 October 1958 | Certificate of incorporation (1 page) |
13 October 1958 | Incorporation (12 pages) |
13 October 1958 | Incorporation (12 pages) |