London
N13 5UE
Secretary Name | Mr Terence Graeme Cook |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 06 April 1995(21 years, 4 months after company formation) |
Appointment Duration | 29 years |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 208 Green Lane London Enfield N13 5UE |
Director Name | Mr Paul Raymond Norwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(21 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Green Lane London N13 5UE |
Director Name | Mr Dennis Sydney Blake |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 1995) |
Role | Plumber |
Correspondence Address | 11 Culloden Road Enfield Middlesex EN2 8QE |
Director Name | Mr Raymond Blake |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1997) |
Role | Retail Manager |
Correspondence Address | 62 Seymour Road Chingford London E4 7LS |
Secretary Name | Mr Dennis Sydney Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 11 Culloden Road Enfield Middlesex EN2 8QE |
Website | blakesofbelgravia.co.uk |
---|
Registered Address | 7 Kinnerton Street London SW1X 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
50 at £1 | Paul Raymond Norwood 50.00% Ordinary |
---|---|
50 at £1 | Terence Graeme Cook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,830 |
Cash | £29,855 |
Current Liabilities | £123,908 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
4 August 2009 | Delivered on: 8 August 2009 Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £16,059 paid by the company to the landlord see image for full details. Outstanding |
---|
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Secretary's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Paul Raymond Norwood on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Paul Raymond Norwood on 15 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Secretary's details changed for Mr Terence Graeme Cook on 12 October 2011 (1 page) |
12 October 2011 | Secretary's details changed for Mr Terence Graeme Cook on 12 October 2011 (1 page) |
21 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Director and secretary's change of particulars / terence cook / 07/09/2009 (1 page) |
7 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
7 September 2009 | Director and secretary's change of particulars / terence cook / 07/09/2009 (1 page) |
7 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
27 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 September 2006 | Return made up to 26/07/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
22 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
21 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
20 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 November 2001 | Return made up to 26/07/01; full list of members (6 pages) |
5 November 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members
|
9 August 2000 | Return made up to 26/07/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 November 1999 | Return made up to 26/07/99; full list of members (6 pages) |
15 November 1999 | Return made up to 26/07/99; full list of members (6 pages) |
12 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 August 1998 | Return made up to 26/07/98; no change of members
|
24 August 1998 | Return made up to 26/07/98; no change of members
|
26 February 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
26 February 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
23 October 1997 | Return made up to 26/07/97; full list of members (6 pages) |
23 October 1997 | Return made up to 26/07/97; full list of members (6 pages) |
22 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
22 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 November 1973 | Incorporation (12 pages) |