London
SW1Y 4JH
Director Name | Mr John Kyle Stone |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2012(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | Mr Lance Roy Blackstone |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 South Hill Park London NW3 2SP |
Director Name | William George Blevins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 1997) |
Role | Investment Broker |
Correspondence Address | 97 Hermitage Court Knighten Street London E1 9PW |
Director Name | David Simmonds Franks |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Director Name | Neil James Nash-Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 February 2000) |
Role | Financial Adviser |
Correspondence Address | 98 The Avenue Brondesbury Park London NW6 7NN |
Director Name | Subhash Vithaldas Thakrar |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 38b Cygnet Close Northwood Middlesex HA6 3CA |
Secretary Name | David Simmonds Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Director Name | William George Blevins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(16 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 April 2012) |
Role | Investment Broker |
Country of Residence | Monte Carlo |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QQ |
Website | www.blevinsfranks.com |
---|---|
Email address | [email protected] |
Telephone | 020 73895220 |
Telephone region | London |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
250k at £1 | Blevins Franks International LTD 83.33% Redeemable Non-voting Preference |
---|---|
1.000k at £0.05 | Eton Hermitage LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,794 |
Net Worth | -£25,750 |
Cash | £157,063 |
Current Liabilities | £231,749 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
27 May 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
17 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (14 pages) |
17 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (14 pages) |
17 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (14 pages) |
17 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (14 pages) |
10 February 2014 | Registered office address changed from 28 St James's Square London SW1Y 4JH on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 28 St James's Square London SW1Y 4JH on 10 February 2014 (1 page) |
7 February 2014 | Declaration of solvency (3 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Resolutions
|
7 February 2014 | Declaration of solvency (3 pages) |
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 June 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
21 June 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
30 April 2013 | Satisfaction of charge 1 in full (3 pages) |
30 April 2013 | Satisfaction of charge 1 in full (3 pages) |
6 February 2013 | Director's details changed for John Robert Simmonds on 21 December 2012 (2 pages) |
6 February 2013 | Director's details changed for John Kyle Stone on 22 December 2012 (2 pages) |
6 February 2013 | Director's details changed for John Kyle Stone on 22 December 2012 (2 pages) |
6 February 2013 | Director's details changed for John Robert Simmonds on 21 December 2012 (2 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 12 November 2012 (1 page) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
3 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
16 April 2012 | Termination of appointment of William Blevins as a director (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a director (2 pages) |
16 April 2012 | Appointment of John Robert Simmonds as a director (3 pages) |
16 April 2012 | Appointment of John Kyle Stone as a director (3 pages) |
16 April 2012 | Appointment of John Robert Simmonds as a director (3 pages) |
16 April 2012 | Termination of appointment of William Blevins as a director (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a director (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a secretary (2 pages) |
16 April 2012 | Termination of appointment of David Franks as a secretary (2 pages) |
16 April 2012 | Appointment of John Kyle Stone as a director (3 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
14 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
29 April 2010 | Director's details changed for William George Blevins on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for William George Blevins on 29 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Simmonds Franks on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for David Simmonds Franks on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for David Simmonds Franks on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for David Simmonds Franks on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for David Simmonds Franks on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David Simmonds Franks on 7 April 2010 (2 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (14 pages) |
24 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
17 January 2008 | Return made up to 08/11/07; full list of members (3 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Auditor's resignation (1 page) |
10 May 2006 | Auditor's resignation (1 page) |
16 November 2005 | Return made up to 08/11/05; full list of members (5 pages) |
16 November 2005 | Return made up to 08/11/05; full list of members (5 pages) |
19 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
19 August 2005 | Full accounts made up to 31 October 2004 (16 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 2ND floor citybank house 16/22 baltic street london EC1Y 0UL (1 page) |
17 November 2004 | Return made up to 08/11/04; full list of members (5 pages) |
17 November 2004 | Return made up to 08/11/04; full list of members (5 pages) |
18 May 2004 | Full accounts made up to 31 October 2003 (16 pages) |
18 May 2004 | Full accounts made up to 31 October 2003 (16 pages) |
9 December 2003 | Return made up to 08/11/03; full list of members (5 pages) |
9 December 2003 | Return made up to 08/11/03; full list of members (5 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (15 pages) |
6 December 2002 | Return made up to 08/11/02; full list of members (5 pages) |
6 December 2002 | Return made up to 08/11/02; full list of members (5 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
2 September 2002 | Full accounts made up to 31 October 2001 (15 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
12 November 2001 | Return made up to 08/11/01; full list of members (5 pages) |
12 November 2001 | Return made up to 08/11/01; full list of members (5 pages) |
28 July 2001 | Full accounts made up to 31 October 2000 (15 pages) |
28 July 2001 | Full accounts made up to 31 October 2000 (15 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (5 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | Director resigned (2 pages) |
13 November 2000 | Return made up to 08/11/00; full list of members (5 pages) |
13 November 2000 | Director resigned (2 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
11 August 2000 | Full accounts made up to 31 October 1999 (15 pages) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1999 | Return made up to 08/11/99; no change of members (6 pages) |
1 December 1999 | Return made up to 08/11/99; no change of members (6 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (15 pages) |
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1999 | Company name changed blackstone franks LIMITED\certificate issued on 20/01/99 (2 pages) |
19 January 1999 | Company name changed blackstone franks LIMITED\certificate issued on 20/01/99 (2 pages) |
24 December 1998 | Return made up to 08/11/98; full list of members (7 pages) |
24 December 1998 | Return made up to 08/11/98; full list of members (7 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
14 November 1997 | Return made up to 08/11/97; full list of members (7 pages) |
14 November 1997 | Return made up to 08/11/97; full list of members (7 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: c/o blackstone franks & co 26-34 old street london EC1V 9HL (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: c/o blackstone franks & co 26-34 old street london EC1V 9HL (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
23 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
23 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
20 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (5 pages) |
20 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
24 April 1997 | Declaration of assistance for shares acquisition (4 pages) |
8 April 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 April 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 April 1997 | Re-registration of Memorandum and Articles (16 pages) |
8 April 1997 | Application for reregistration from PLC to private (1 page) |
8 April 1997 | Application for reregistration from PLC to private (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Re-registration of Memorandum and Articles (16 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
25 November 1996 | Full group accounts made up to 30 April 1996 (22 pages) |
25 November 1996 | Full group accounts made up to 30 April 1996 (22 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (10 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (10 pages) |
31 March 1996 | Director's particulars changed (1 page) |
31 March 1996 | Director's particulars changed (1 page) |
23 November 1995 | Full accounts made up to 30 April 1995 (22 pages) |
23 November 1995 | Full accounts made up to 30 April 1995 (22 pages) |
14 November 1995 | Return made up to 08/11/95; no change of members (16 pages) |
14 November 1995 | Return made up to 08/11/95; no change of members (16 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
21 January 1987 | Company name changed blackstone franks financial mana gement LIMITED\certificate issued on 21/01/87 (3 pages) |
21 January 1987 | Company name changed blackstone franks financial mana gement LIMITED\certificate issued on 21/01/87 (3 pages) |
14 January 1987 | Company type changed from pri to PLC (13 pages) |
14 January 1987 | Company type changed from pri to PLC (13 pages) |
1 March 1984 | Incorporation (19 pages) |
1 March 1984 | Incorporation (19 pages) |