Company NameF.S. Blake & Sons Limited
DirectorsTerence Graeme Cook and Paul Raymond Norwood
Company StatusActive
Company Number01146677
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Graeme Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusCurrent
Appointed06 April 1995(21 years, 4 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Green Lane
London
N13 5UE
Secretary NameMr Terence Graeme Cook
NationalityAustralian
StatusCurrent
Appointed06 April 1995(21 years, 4 months after company formation)
Appointment Duration29 years
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address208 Green Lane
London
Enfield
N13 5UE
Director NameMr Paul Raymond Norwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(21 years, 10 months after company formation)
Appointment Duration28 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Green Lane
London
N13 5UE
Director NameMr Dennis Sydney Blake
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1995)
RolePlumber
Correspondence Address11 Culloden Road
Enfield
Middlesex
EN2 8QE
Director NameMr Raymond Blake
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1997)
RoleRetail Manager
Correspondence Address62 Seymour Road
Chingford
London
E4 7LS
Secretary NameMr Dennis Sydney Blake
NationalityBritish
StatusResigned
Appointed11 September 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 1995)
RoleCompany Director
Correspondence Address11 Culloden Road
Enfield
Middlesex
EN2 8QE

Contact

Websiteblakesofbelgravia.co.uk

Location

Registered Address7 Kinnerton Street
London
SW1X 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

50 at £1Paul Raymond Norwood
50.00%
Ordinary
50 at £1Terence Graeme Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£127,830
Cash£29,855
Current Liabilities£123,908

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Charges

4 August 2009Delivered 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

Filing History

3 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Secretary's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Paul Raymond Norwood on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Terence Graeme Cook on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Paul Raymond Norwood on 15 October 2012 (2 pages)
5 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Secretary's details changed for Mr Terence Graeme Cook on 12 October 2011 (1 page)
12 October 2011Secretary's details changed for Mr Terence Graeme Cook on 12 October 2011 (1 page)
21 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Director and secretary's change of particulars / terence cook / 07/09/2009 (1 page)
7 September 2009Return made up to 26/07/09; full list of members (4 pages)
7 September 2009Director and secretary's change of particulars / terence cook / 07/09/2009 (1 page)
7 September 2009Return made up to 26/07/09; full list of members (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 26/07/08; full list of members (4 pages)
5 September 2008Return made up to 26/07/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
27 September 2006Return made up to 26/07/06; full list of members (2 pages)
27 September 2006Return made up to 26/07/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2005Return made up to 26/07/05; full list of members (2 pages)
22 September 2005Return made up to 26/07/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Return made up to 26/07/04; full list of members (7 pages)
17 August 2004Return made up to 26/07/04; full list of members (7 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 August 2003Return made up to 26/07/03; full list of members (7 pages)
29 August 2003Return made up to 26/07/03; full list of members (7 pages)
21 August 2002Return made up to 26/07/02; full list of members (7 pages)
21 August 2002Return made up to 26/07/02; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 June 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 November 2001Return made up to 26/07/01; full list of members (6 pages)
5 November 2001Return made up to 26/07/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 November 1999Return made up to 26/07/99; full list of members (6 pages)
15 November 1999Return made up to 26/07/99; full list of members (6 pages)
12 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
24 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1998Accounts for a small company made up to 31 December 1996 (3 pages)
26 February 1998Accounts for a small company made up to 31 December 1996 (3 pages)
23 October 1997Return made up to 26/07/97; full list of members (6 pages)
23 October 1997Return made up to 26/07/97; full list of members (6 pages)
22 January 1997Return made up to 26/07/96; full list of members (6 pages)
22 January 1997Return made up to 26/07/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (3 pages)
20 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 November 1973Incorporation (12 pages)