Company NameBlackstone Properties Plc
Company StatusDissolved
Company Number02353618
CategoryPublic Limited Company
Incorporation Date28 February 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Robin Berry
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH
Director NameThe Hon Sir Edward Christopher Evans-Lombe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressMarlingford Hall
Marlingford
Norwich
Norfolk
NR9 5HP
Director NameMr Peter Robert Griffiths
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleBarrister
Correspondence Address11 Fernhurst Road
London
SW6 7JN
Director NameMr John Graham Tomlins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3RH
Secretary NameMr Gianfranco Bosi
NationalityBritish
StatusCurrent
Appointed28 February 1992(3 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address2nd Floor Dashwood House
69 Old Broad Street
London
Ec2m

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

2 February 2000Dissolved (1 page)
2 November 1999Return of final meeting in a members' voluntary winding up (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
31 December 1997Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
1 July 1996Appointment of a voluntary liquidator (1 page)
1 July 1996Declaration of solvency (3 pages)
1 July 1996Registered office changed on 01/07/96 from: 2 stone bldgs lincolns inn london WC2A 3TH (1 page)
27 February 1996Full accounts made up to 31 July 1995 (11 pages)