Company NameBlackflame Limited
DirectorsCassian Elwes and Damian Elwes
Company StatusActive
Company Number01448616
CategoryPrivate Limited Company
Incorporation Date14 September 1979(44 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cassian Elwes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(12 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15821 Ventura Blvd Ste 500
Encino
California 91436
United States
Director NameMr Damian Elwes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1991(12 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address928 25th Street
Santa Monica
California 90403
United States
Secretary NameW B Company Services Limited (Corporation)
StatusCurrent
Appointed05 October 1991(12 years after company formation)
Appointment Duration32 years, 7 months
Correspondence Address460 Capability Green
Luton
Bedfordshire
LU1 3PE
Director NameElwood Abraham Rickless
Date of BirthOctober 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1991(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 1995)
RoleAttorney
Correspondence Address13 Gerald Road
London
SW1N 9EH
Director NameMr Elton Shane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(16 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 11 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Pickford Road
Markyate
St. Albans
Hertfordshire
AL3 8RL

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elton Shane
50.00%
Ordinary
1 at £1Graeme Clark
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

5 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
13 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
30 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 5 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 5 October 2016 with updates (6 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Director's details changed for Mr Cassian Elwes on 5 October 2014 (2 pages)
12 February 2015Director's details changed for Mr Cassian Elwes on 5 October 2014 (2 pages)
12 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Director's details changed for Mr Damian Elwes on 5 October 2014 (2 pages)
12 February 2015Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Director's details changed for Mr Damian Elwes on 5 October 2014 (2 pages)
12 February 2015Director's details changed for Mr Cassian Elwes on 5 October 2014 (2 pages)
12 February 2015Director's details changed for Mr Damian Elwes on 5 October 2014 (2 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(6 pages)
5 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(6 pages)
5 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(6 pages)
14 October 2013Termination of appointment of Elton Shane as a director (1 page)
14 October 2013Termination of appointment of Elton Shane as a director (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
17 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
17 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Director's details changed for Damian Elwes on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Cassian Elwes on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Damian Elwes on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for W B Company Services Limited on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Elton Shane on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Cassian Elwes on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Elton Shane on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for W B Company Services Limited on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Elton Shane on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for W B Company Services Limited on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Damian Elwes on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Cassian Elwes on 1 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Return made up to 05/10/08; full list of members (4 pages)
26 January 2009Return made up to 05/10/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Return made up to 05/10/07; full list of members (7 pages)
16 November 2007Return made up to 05/10/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Return made up to 05/10/06; full list of members (7 pages)
18 October 2006Return made up to 05/10/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 December 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Return made up to 05/10/04; full list of members (7 pages)
1 November 2004Return made up to 05/10/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 October 2002Return made up to 05/10/02; full list of members (7 pages)
27 October 2002Return made up to 05/10/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
19 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 19/10/01
(7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 October 1999Return made up to 05/10/99; full list of members (7 pages)
21 October 1999Return made up to 05/10/99; full list of members (7 pages)
21 January 1999Secretary's particulars changed (1 page)
21 January 1999Secretary's particulars changed (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 October 1998Return made up to 05/10/98; full list of members (9 pages)
20 October 1998Return made up to 05/10/98; full list of members (9 pages)
6 November 1997Return made up to 05/10/97; full list of members (6 pages)
6 November 1997Return made up to 05/10/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 October 1996Return made up to 05/10/96; no change of members (5 pages)
31 October 1996Return made up to 05/10/96; no change of members (5 pages)
13 November 1995Director resigned (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (4 pages)
9 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 1995Registered office changed on 25/05/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)
25 May 1995Registered office changed on 25/05/95 from: winchester house 6TH floor 259/269 old marylebone road london NW1 5RA (1 page)